St Katharines Way
London
E1W 1DD
Director Name | Mr Christopher Malcolm Alexander Holliday |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 September 2018(25 years, 3 months after company formation) |
Appointment Duration | 1 year (closed 28 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Mazars Llp Tower Bridge House St Katharines Way London E1W 1DD |
Director Name | Mr Thomas Peter Green |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(2 weeks, 1 day after company formation) |
Appointment Duration | 7 years (resigned 12 July 2000) |
Role | Company Director |
Correspondence Address | Welford House Welford-On-Avon Warwickshire CV37 8EA |
Director Name | Louis Joannes Malmberg |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 July 1993(2 weeks, 1 day after company formation) |
Appointment Duration | 12 years, 10 months (resigned 05 May 2006) |
Role | Vice President |
Correspondence Address | Prinsegracht 134 The Hague 2512 Gd Netherlands |
Director Name | Nils Jorgen Philip-Sorensen |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 July 1993(2 weeks, 1 day after company formation) |
Appointment Duration | 16 years, 6 months (resigned 18 January 2010) |
Role | Chairman & Chief Executive |
Correspondence Address | 16 Chemin De Champvent Ch1008 Jouxtens-Mezery Lausanne Switzerland |
Secretary Name | Mr William George Gregory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(2 weeks, 1 day after company formation) |
Appointment Duration | 10 years, 10 months (resigned 30 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rosecombe New Street Childswickham Broadway Worcestershire WR12 7HQ |
Secretary Name | Mr Ignace Emiel Marie Maurice Bogaert |
---|---|
Nationality | Belgian |
Status | Resigned |
Appointed | 30 April 2004(10 years, 10 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Farncombe House Broadway Worcestershire WR12 7LJ |
Director Name | Mr Louis Joannes Cornelis Mathias Malmberg |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 17 February 2010(16 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 November 2013) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Farncombe House Broadway Worcestershire WR12 7LJ |
Director Name | Mrs Christina Sorensen Lotter |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 November 2013(20 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 10 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Farncombe House Broadway Worcestershire WR12 7LJ |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 16 June 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | www.gslmedical.co.uk |
---|---|
Telephone | 0800 5424433 |
Telephone region | Freephone |
Registered Address | C/O Mazars Llp Tower Bridge House St Katharines Way London E1W 1DD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | -£695,000 |
Current Liabilities | £1,307,000 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
28 September 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 July 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
28 June 2019 | Return of final meeting in a members' voluntary winding up (13 pages) |
28 September 2018 | Registered office address changed from Farncombe House Broadway Worcestershire WR12 7LJ to C/O Mazars Llp Tower Bridge House St Katharines Way London E1W 1DD on 28 September 2018 (2 pages) |
28 September 2018 | Register inspection address has been changed to Farncombe House Broadway Worcestershire WR12 7LJ (2 pages) |
26 September 2018 | Declaration of solvency (5 pages) |
26 September 2018 | Appointment of a voluntary liquidator (3 pages) |
26 September 2018 | Resolutions
|
18 September 2018 | Cessation of Skagen Ro Limited as a person with significant control on 29 August 2018 (3 pages) |
18 September 2018 | Notification of Sccl 4 Limited as a person with significant control on 29 August 2018 (4 pages) |
10 September 2018 | Termination of appointment of Christina Sorensen Lotter as a director on 10 September 2018 (1 page) |
10 September 2018 | Appointment of Mr Christopher Malcolm Alexander Holliday as a director on 10 September 2018 (2 pages) |
27 June 2018 | Confirmation statement made on 14 June 2018 with updates (4 pages) |
27 June 2018 | Change of details for Skagen Conscience Capital Limited as a person with significant control on 5 March 2018 (2 pages) |
18 July 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
18 July 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
27 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
27 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
26 June 2017 | Notification of Skagen Conscience Capital Limited as a person with significant control on 20 December 2016 (2 pages) |
26 June 2017 | Notification of Skagen Conscience Capital Limited as a person with significant control on 26 June 2017 (2 pages) |
26 June 2017 | Notification of Skagen Conscience Capital Limited as a person with significant control on 20 December 2016 (2 pages) |
10 March 2017 | Statement of capital following an allotment of shares on 20 December 2016
|
10 March 2017 | Statement of capital following an allotment of shares on 20 December 2016
|
5 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
29 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
15 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
15 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
3 July 2015 | Termination of appointment of Ignace Emiel Marie Maurice Bogaert as a secretary on 30 June 2015 (1 page) |
3 July 2015 | Appointment of Mr Christopher Malcolm Alexander Holliday as a secretary on 3 July 2015 (2 pages) |
3 July 2015 | Appointment of Mr Christopher Malcolm Alexander Holliday as a secretary on 3 July 2015 (2 pages) |
3 July 2015 | Appointment of Mr Christopher Malcolm Alexander Holliday as a secretary on 3 July 2015 (2 pages) |
3 July 2015 | Termination of appointment of Ignace Emiel Marie Maurice Bogaert as a secretary on 30 June 2015 (1 page) |
23 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
23 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
20 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
2 January 2014 | Appointment of Mrs Christina Philip Sorensen Lotter as a director (2 pages) |
2 January 2014 | Appointment of Mrs Christina Philip Sorensen Lotter as a director (2 pages) |
2 January 2014 | Termination of appointment of Louis Malmberg as a director (1 page) |
2 January 2014 | Termination of appointment of Louis Malmberg as a director (1 page) |
29 August 2013 | Full accounts made up to 31 December 2012 (14 pages) |
29 August 2013 | Full accounts made up to 31 December 2012 (14 pages) |
26 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
26 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
28 June 2012 | Secretary's details changed for Mr Ignace Emiel Marie Maurice Bogaert on 28 June 2012 (1 page) |
28 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Secretary's details changed for Mr Ignace Emiel Marie Maurice Bogaert on 28 June 2012 (1 page) |
28 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
22 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
22 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
30 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
13 August 2010 | Full accounts made up to 31 December 2009 (14 pages) |
13 August 2010 | Full accounts made up to 31 December 2009 (14 pages) |
6 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Register inspection address has been changed (1 page) |
6 July 2010 | Register inspection address has been changed (1 page) |
6 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Appointment of Mr. Louis Joannes Cornelis Mathias Malmberg as a director (2 pages) |
5 March 2010 | Termination of appointment of Nils Philip-Sorensen as a director (1 page) |
5 March 2010 | Termination of appointment of Nils Philip-Sorensen as a director (1 page) |
5 March 2010 | Appointment of Mr. Louis Joannes Cornelis Mathias Malmberg as a director (2 pages) |
12 January 2010 | Resolutions
|
12 January 2010 | Resolutions
|
11 January 2010 | Statement of capital following an allotment of shares on 10 December 2009
|
11 January 2010 | Statement of capital following an allotment of shares on 10 December 2009
|
28 September 2009 | Full accounts made up to 31 December 2008 (14 pages) |
28 September 2009 | Full accounts made up to 31 December 2008 (14 pages) |
9 July 2009 | Return made up to 14/06/09; full list of members (3 pages) |
9 July 2009 | Return made up to 14/06/09; full list of members (3 pages) |
20 August 2008 | Full accounts made up to 31 December 2007 (13 pages) |
20 August 2008 | Full accounts made up to 31 December 2007 (13 pages) |
15 July 2008 | Director's change of particulars / nils philip-sorensen / 31/03/2008 (1 page) |
15 July 2008 | Return made up to 14/06/08; full list of members (3 pages) |
15 July 2008 | Return made up to 14/06/08; full list of members (3 pages) |
15 July 2008 | Director's change of particulars / nils philip-sorensen / 31/03/2008 (1 page) |
19 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
19 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
20 July 2007 | Return made up to 14/06/07; no change of members
|
20 July 2007 | Return made up to 14/06/07; no change of members
|
28 June 2006 | Return made up to 14/06/06; full list of members (7 pages) |
28 June 2006 | Return made up to 14/06/06; full list of members (7 pages) |
5 June 2006 | Director resigned (1 page) |
5 June 2006 | Director resigned (1 page) |
23 May 2006 | Full accounts made up to 31 December 2005 (14 pages) |
23 May 2006 | Full accounts made up to 31 December 2005 (14 pages) |
11 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
11 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
12 July 2005 | Return made up to 14/06/05; full list of members (7 pages) |
12 July 2005 | Return made up to 14/06/05; full list of members (7 pages) |
14 July 2004 | Full accounts made up to 31 December 2003 (15 pages) |
14 July 2004 | Full accounts made up to 31 December 2003 (15 pages) |
7 July 2004 | Return made up to 14/06/04; full list of members (7 pages) |
7 July 2004 | Return made up to 14/06/04; full list of members (7 pages) |
13 May 2004 | New secretary appointed (2 pages) |
13 May 2004 | Secretary resigned (1 page) |
13 May 2004 | Secretary resigned (1 page) |
13 May 2004 | New secretary appointed (2 pages) |
9 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
9 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
19 June 2003 | Return made up to 14/06/03; full list of members (7 pages) |
19 June 2003 | Return made up to 14/06/03; full list of members (7 pages) |
17 March 2003 | Auditor's resignation (1 page) |
17 March 2003 | Auditor's resignation (1 page) |
14 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
14 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
24 June 2002 | Return made up to 14/06/02; full list of members
|
24 June 2002 | Return made up to 14/06/02; full list of members
|
10 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
10 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
18 June 2001 | Return made up to 16/06/01; full list of members
|
18 June 2001 | Return made up to 16/06/01; full list of members
|
3 August 2000 | Director resigned (1 page) |
3 August 2000 | Director resigned (1 page) |
31 July 2000 | Full accounts made up to 31 December 1999 (13 pages) |
31 July 2000 | Full accounts made up to 31 December 1999 (13 pages) |
19 July 2000 | Company name changed group 4 promocean LIMITED\certificate issued on 20/07/00 (2 pages) |
19 July 2000 | Company name changed group 4 promocean LIMITED\certificate issued on 20/07/00 (2 pages) |
26 June 2000 | Return made up to 16/06/00; full list of members (7 pages) |
26 June 2000 | Return made up to 16/06/00; full list of members (7 pages) |
9 July 1999 | Full accounts made up to 31 December 1998 (12 pages) |
9 July 1999 | Full accounts made up to 31 December 1998 (12 pages) |
21 June 1999 | Return made up to 16/06/99; no change of members (4 pages) |
21 June 1999 | Return made up to 16/06/99; no change of members (4 pages) |
28 August 1998 | Full accounts made up to 31 December 1997 (12 pages) |
28 August 1998 | Full accounts made up to 31 December 1997 (12 pages) |
10 August 1998 | Auditor's resignation (2 pages) |
10 August 1998 | Auditor's resignation (2 pages) |
4 August 1998 | Auditor's resignation (1 page) |
4 August 1998 | Auditor's resignation (1 page) |
16 June 1998 | Return made up to 16/06/98; no change of members (4 pages) |
16 June 1998 | Return made up to 16/06/98; no change of members (4 pages) |
23 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
23 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
24 June 1997 | Return made up to 16/06/97; full list of members (6 pages) |
24 June 1997 | Return made up to 16/06/97; full list of members (6 pages) |
19 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
19 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
26 June 1996 | Return made up to 16/06/96; no change of members (4 pages) |
26 June 1996 | Return made up to 16/06/96; no change of members (4 pages) |
4 October 1995 | Full accounts made up to 31 December 1994 (13 pages) |
4 October 1995 | Full accounts made up to 31 December 1994 (13 pages) |
3 August 1994 | Full accounts made up to 31 December 1993 (12 pages) |
3 August 1994 | Full accounts made up to 31 December 1993 (12 pages) |
9 August 1993 | Resolutions
|
9 August 1993 | Resolutions
|
6 August 1993 | Resolutions
|
6 August 1993 | Resolutions
|
16 June 1993 | Incorporation (15 pages) |
16 June 1993 | Incorporation (15 pages) |