Company NameG & S Corporate Services Limited
Company StatusDissolved
Company Number03112616
CategoryPrivate Limited Company
Incorporation Date11 October 1995(28 years, 6 months ago)
Dissolution Date6 April 1999 (25 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameRichard Guy Punshon
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1995(same day as company formation)
RoleSolicitor
Correspondence AddressLane House Whitmead Lane
Tilford
Farnham
Surrey
GU10 2BP
Director NameDeepa Veneik
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 February 1998(2 years, 4 months after company formation)
Appointment Duration1 year, 1 month (closed 06 April 1999)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 9 London House
105 Clarence Street
Kingston Upon Thames
Surrey
KT1 1QY
Secretary NameDeepa Veneik
NationalityBritish
StatusClosed
Appointed24 February 1998(2 years, 4 months after company formation)
Appointment Duration1 year, 1 month (closed 06 April 1999)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 9 London House
105 Clarence Street
Kingston Upon Thames
Surrey
KT1 1QY
Director NameWilliam Edward Coxall
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1995(same day as company formation)
RoleSolicitor
Correspondence Address1 Wellington Road
Hampton Hill
Middlesex
TW12 1JP
Secretary NameWilliam Edward Coxall
NationalityBritish
StatusResigned
Appointed11 October 1995(same day as company formation)
RoleSolicitor
Correspondence Address1 Wellington Road
Hampton Hill
Middlesex
TW12 1JP

Location

Registered Address56 Church Street
Weybridge
Surrey
KT13 8DR
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 April 1999Final Gazette dissolved via voluntary strike-off (1 page)
15 December 1998First Gazette notice for voluntary strike-off (1 page)
27 February 1998New secretary appointed;new director appointed (2 pages)
27 February 1998Secretary resigned;director resigned (1 page)
9 October 1997Return made up to 11/10/97; no change of members (4 pages)
15 August 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
9 October 1996Secretary's particulars changed;director's particulars changed (1 page)
9 October 1996Return made up to 11/10/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
20 February 1996Accounting reference date notified as 31/12 (1 page)