Company NameG.L.S. Consultancy And Training Ltd.
Company StatusDissolved
Company Number02820642
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 May 1993(30 years, 11 months ago)
Dissolution Date19 November 2002 (21 years, 5 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 NameAnne Kaarina Hameenah
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1993(same day as company formation)
RoleCoop Business Adviser
Correspondence Address22 Bardsley Lane
London
SE10 9RF
Director NameMs Joycelyn Francis
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1996(2 years, 8 months after company formation)
Appointment Duration6 years, 9 months (closed 19 November 2002)
RoleTraining Officer
Country of ResidenceUnited Kingdom
Correspondence Address18 Worcester Court
Danes Gate
Wealdstone, Harrow
Middlesex
HA1 4UF
Director NameSheila Mary Kelly
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1996(2 years, 8 months after company formation)
Appointment Duration6 years, 9 months (closed 19 November 2002)
RoleDevelopment Worker
Country of ResidenceUnited Kingdom
Correspondence Address54 Cedar Road
Bromley
Kent
BR1 3BZ
Secretary NameSheila Mary Kelly
NationalityBritish
StatusClosed
Appointed31 January 1996(2 years, 8 months after company formation)
Appointment Duration6 years, 9 months (closed 19 November 2002)
RoleDevelopment Worker
Country of ResidenceUnited Kingdom
Correspondence Address54 Cedar Road
Bromley
Kent
BR1 3BZ
Director NameCarol Emuh
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1993(same day as company formation)
RoleCoop Business Adviser
Correspondence Address42 Braganza Street
London
SE17 3RJ
Secretary NameRuth Malik
NationalityBritish
StatusResigned
Appointed24 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address17 Church Crescent
London
N3 1BE
Director NameTerence John Newholm
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1994(1 year, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 October 1995)
RoleCooperative Business Adviser
Correspondence Address43 Phillpotts Avenue
Bedford
MK40 3UE
Secretary NameTerence John Newholm
NationalityBritish
StatusResigned
Appointed16 August 1994(1 year, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 October 1995)
RoleCooperative Business Adviser
Correspondence Address43 Phillpotts Avenue
Bedford
MK40 3UE
Secretary NameMs Joycelyn Francis
NationalityBritish
StatusResigned
Appointed31 January 1996(2 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 11 May 1996)
RoleTraining Officer
Country of ResidenceUnited Kingdom
Correspondence Address18 Worcester Court
Danes Gate
Wealdstone, Harrow
Middlesex
HA1 4UF

Location

Registered AddressThe Co-Op Centre
11 Mowll Street
Lambeth
London
SW9 6BG
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardVassall
Built Up AreaGreater London

Financials

Year2014
Net Worth£883
Cash£883

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

19 November 2002Final Gazette dissolved via compulsory strike-off (1 page)
16 July 2002First Gazette notice for compulsory strike-off (1 page)
30 October 2000Accounts for a small company made up to 31 March 2000 (2 pages)
17 August 2000Annual return made up to 24/05/00 (4 pages)
9 December 1999Accounts for a small company made up to 31 March 1999 (2 pages)
14 July 1999Annual return made up to 24/05/99 (4 pages)
23 June 1998Annual return made up to 24/05/98 (4 pages)
22 June 1998Accounts for a small company made up to 31 March 1998 (2 pages)
27 June 1997Annual return made up to 24/05/97
  • 363(288) ‐ Director resigned
(4 pages)
25 June 1997Accounts for a small company made up to 31 March 1997 (2 pages)
25 January 1997Accounts for a small company made up to 31 March 1996 (2 pages)
10 October 1996Annual return made up to 24/05/96
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
9 September 1996Director resigned (1 page)
25 March 1996New secretary appointed;new director appointed (2 pages)
25 March 1996New secretary appointed;new director appointed (2 pages)
10 August 1995Full accounts made up to 31 March 1995 (3 pages)