Company NameGCS (Global Corporate Services) Limited
Company StatusDissolved
Company Number02790600
CategoryPrivate Limited Company
Incorporation Date16 February 1993(31 years, 2 months ago)
Dissolution Date12 June 2001 (22 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameChristopher Paul Stewart
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1999(5 years, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 12 June 2001)
RoleFiduciary Manager
Correspondence Address38 High View Road
Douglas
Isle Of Man
IM2 5BH
Secretary NameSceptre Consultants Limited (Corporation)
StatusClosed
Appointed01 June 1996(3 years, 3 months after company formation)
Appointment Duration5 years (closed 12 June 2001)
Correspondence Address6 Babmaes Street
London
SW1Y 6HD
Secretary NameMargaret Carrington
NationalityBritish
StatusResigned
Appointed16 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address3 Cochrane Court
Leyton Grange Leyton
London
E10 5JA
Director NameGiancarlo Bonzanigo
Date of BirthJune 1925 (Born 98 years ago)
NationalitySwiss
StatusResigned
Appointed25 February 1993(1 week, 2 days after company formation)
Appointment Duration2 years, 12 months (resigned 23 February 1996)
RoleManager
Correspondence Address29 Rue De La Coulouvreniere
1204 Geneva
Switzerland
Director NameJulian Richard Beardsley
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1996(3 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 13 December 1996)
RoleManager
Correspondence AddressFlat 2
27 Moring Road
London
SW17 8DN
Director NameJonathan David Parker
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1996(3 years after company formation)
Appointment Duration2 years, 11 months (resigned 29 January 1999)
RoleManager
Correspondence AddressFlat 3
18 Derby Square
Douglas
Isle Of Man
IM1 3LS
Director NameCMM (Secretaries) Limited (Corporation)
StatusResigned
Appointed16 February 1993(same day as company formation)
Correspondence AddressSceptre House
169/173 Regent Street
London
W1R 7FB
Secretary NameCMM (Secretaries) Limited (Corporation)
StatusResigned
Appointed16 February 1994(1 year after company formation)
Appointment Duration2 years, 3 months (resigned 01 June 1996)
Correspondence AddressSceptre House
169/173 Regent Street
London
W1R 7FB

Location

Registered AddressSceptre House
169/173 Regent Street
London
W1R 7FB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

12 June 2001Final Gazette dissolved via compulsory strike-off (1 page)
20 February 2001First Gazette notice for compulsory strike-off (1 page)
5 February 1999New director appointed (2 pages)
5 February 1999Director resigned (1 page)
3 March 1997Return made up to 16/02/97; full list of members (6 pages)
7 January 1997Director resigned (1 page)
6 December 1996Full accounts made up to 31 December 1995 (9 pages)
3 November 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
17 July 1996Return made up to 16/02/96; no change of members (4 pages)
10 June 1996Secretary resigned (2 pages)
10 June 1996New secretary appointed (1 page)
4 March 1996New director appointed (3 pages)
4 March 1996New director appointed (12 pages)
4 March 1996Director resigned (1 page)
1 November 1995Full accounts made up to 31 December 1994 (9 pages)
15 March 1995Return made up to 16/02/95; no change of members (6 pages)