Company NameG.S. Nominees Limited
Company StatusDissolved
Company Number03268515
CategoryPrivate Limited Company
Incorporation Date24 October 1996(27 years, 6 months ago)
Dissolution Date21 August 2018 (5 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Marcel Arthur Ulrich
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2011(14 years, 6 months after company formation)
Appointment Duration7 years, 3 months (closed 21 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor 4 - 5 Gough Square
London
EC4A 3DE
Director NameMr Darshan Gatecha
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2012(15 years, 4 months after company formation)
Appointment Duration6 years, 5 months (closed 21 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor 4-5 Gough Square
London
EC4A 3DE
Director NameEsther Cousens
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address16d Dalmeny Road
London
N7 0HH
Secretary NameMarcel Ulrich
NationalityBritish
StatusResigned
Appointed24 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address32 Edgwarebury Lane
Edgware
Middlesex
HA8 8LW
Director NameBhavnaben Patel
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2005(8 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 06 October 2005)
RoleAccounts Assistant
Correspondence Address12 Sherborne House
Bolney Street
London
SW8 1EW
Director NameMr Mahesh Narendrakumar Patel
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2005(8 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 06 October 2005)
RoleAssistant Accountant
Country of ResidenceEngland
Correspondence Address80 Woodrush Way
Chadwell Heath
Romford
Essex
RM6 5BL
Director NameMs Bhumika Savaliya
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityIndian
StatusResigned
Appointed28 February 2012(15 years, 4 months after company formation)
Appointment Duration5 months (resigned 31 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 15 Poland Street
London
W1F 8QE
Director NameMr Mahesh Narendrakumar Patel
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2012(15 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 15 Poland Street
London
W1F 8QE
Director NameGower Nominees Limited (Corporation)
StatusResigned
Appointed25 March 1998(1 year, 5 months after company formation)
Appointment Duration13 years, 1 month (resigned 01 May 2011)
Correspondence AddressThird Floor
15 Poland Street
London
W1F 8QE
Secretary NameGower Secretaries Limited (Corporation)
StatusResigned
Appointed25 March 1998(1 year, 5 months after company formation)
Appointment Duration13 years, 11 months (resigned 28 February 2012)
Correspondence AddressThird Floor
15 Poland Street
London
W1F 8QE

Location

Registered AddressSecond Floor
4-5 Gough Square
London
EC4A 3DE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

2 at £1Marcel Arthur Ulrich
100.00%
Ordinary

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

21 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2018First Gazette notice for voluntary strike-off (1 page)
23 May 2018Application to strike the company off the register (3 pages)
31 October 2017Notification of Marcel Arthur Ulrich as a person with significant control on 24 October 2017 (2 pages)
31 October 2017Confirmation statement made on 24 October 2017 with updates (4 pages)
31 October 2017Confirmation statement made on 24 October 2017 with updates (4 pages)
31 October 2017Notification of Marcel Arthur Ulrich as a person with significant control on 24 October 2017 (2 pages)
31 October 2017Withdrawal of a person with significant control statement on 31 October 2017 (2 pages)
31 October 2017Withdrawal of a person with significant control statement on 31 October 2017 (2 pages)
17 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
17 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
21 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
18 July 2016Accounts for a dormant company made up to 31 October 2015 (3 pages)
18 July 2016Accounts for a dormant company made up to 31 October 2015 (3 pages)
3 December 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2
(4 pages)
3 December 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2
(4 pages)
29 June 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
29 June 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
10 March 2015Director's details changed for Mr Marcel Arthur Ulrich on 2 February 2015 (2 pages)
10 March 2015Director's details changed for Mr Darshan Gatecha on 2 February 2015 (2 pages)
10 March 2015Director's details changed for Mr Darshan Gatecha on 2 February 2015 (2 pages)
10 March 2015Director's details changed for Mr Marcel Arthur Ulrich on 2 February 2015 (2 pages)
10 March 2015Director's details changed for Mr Marcel Arthur Ulrich on 2 February 2015 (2 pages)
10 March 2015Director's details changed for Mr Darshan Gatecha on 2 February 2015 (2 pages)
25 February 2015Termination of appointment of Mahesh Narendrakumar Patel as a director on 2 February 2015 (1 page)
25 February 2015Termination of appointment of Mahesh Narendrakumar Patel as a director on 2 February 2015 (1 page)
25 February 2015Termination of appointment of Mahesh Narendrakumar Patel as a director on 2 February 2015 (1 page)
13 February 2015Registered office address changed from Third Floor 15 Poland Street London W1F 8QE to Second Floor 4-5 Gough Square London London EC4A 3DE on 13 February 2015 (1 page)
13 February 2015Registered office address changed from Third Floor 15 Poland Street London W1F 8QE to Second Floor 4-5 Gough Square London London EC4A 3DE on 13 February 2015 (1 page)
29 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(5 pages)
29 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(5 pages)
27 June 2014Accounts for a dormant company made up to 31 October 2013 (3 pages)
27 June 2014Accounts for a dormant company made up to 31 October 2013 (3 pages)
24 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
(5 pages)
24 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
(5 pages)
27 June 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
27 June 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
25 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
25 October 2012Termination of appointment of Bhumika Savaliya as a director (1 page)
25 October 2012Termination of appointment of Bhumika Savaliya as a director (1 page)
25 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
22 May 2012Appointment of Mr Darshan Gatecha as a director (2 pages)
22 May 2012Appointment of Mr Darshan Gatecha as a director (2 pages)
21 May 2012Appointment of Mr Mahesh Narendrakumar Patel as a director (2 pages)
21 May 2012Termination of appointment of Gower Secretaries Limited as a secretary (1 page)
21 May 2012Appointment of Ms Bhumika Savaliya as a director (2 pages)
21 May 2012Termination of appointment of Gower Secretaries Limited as a secretary (1 page)
21 May 2012Appointment of Ms Bhumika Savaliya as a director (2 pages)
21 May 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
21 May 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
21 May 2012Appointment of Mr Mahesh Narendrakumar Patel as a director (2 pages)
30 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
30 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
27 June 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
27 June 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
18 May 2011Termination of appointment of Gower Nominees Limited as a director (1 page)
18 May 2011Appointment of Mr Marcel Arthur Ulrich as a director (2 pages)
18 May 2011Termination of appointment of Gower Nominees Limited as a director (1 page)
18 May 2011Appointment of Mr Marcel Arthur Ulrich as a director (2 pages)
24 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (3 pages)
24 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (3 pages)
28 June 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
28 June 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
19 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (4 pages)
19 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (4 pages)
9 July 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
9 July 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
11 December 2008Return made up to 24/10/08; full list of members (3 pages)
11 December 2008Return made up to 24/10/08; full list of members (3 pages)
7 August 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
7 August 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
21 November 2007Return made up to 24/10/07; full list of members (2 pages)
21 November 2007Return made up to 24/10/07; full list of members (2 pages)
20 August 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
20 August 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
15 March 2007Secretary's particulars changed (1 page)
15 March 2007Registered office changed on 15/03/07 from: third floor 55 gower street london WC1E 6HQ (1 page)
15 March 2007Director's particulars changed (1 page)
15 March 2007Registered office changed on 15/03/07 from: third floor 55 gower street london WC1E 6HQ (1 page)
15 March 2007Director's particulars changed (1 page)
15 March 2007Secretary's particulars changed (1 page)
3 November 2006Return made up to 24/10/06; full list of members (2 pages)
3 November 2006Return made up to 24/10/06; full list of members (2 pages)
13 April 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
13 April 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
25 October 2005Return made up to 24/10/05; full list of members (2 pages)
25 October 2005Director resigned (1 page)
25 October 2005Return made up to 24/10/05; full list of members (2 pages)
25 October 2005Director resigned (1 page)
25 October 2005Director resigned (1 page)
25 October 2005Director resigned (1 page)
17 October 2005New director appointed (2 pages)
17 October 2005New director appointed (2 pages)
17 October 2005New director appointed (2 pages)
17 October 2005New director appointed (2 pages)
24 May 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
24 May 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
15 November 2004Return made up to 24/10/04; full list of members (6 pages)
15 November 2004Return made up to 24/10/04; full list of members (6 pages)
6 November 2003Return made up to 24/10/03; full list of members (6 pages)
6 November 2003Return made up to 24/10/03; full list of members (6 pages)
5 November 2003Accounts for a dormant company made up to 31 October 2003 (1 page)
5 November 2003Accounts for a dormant company made up to 31 October 2003 (1 page)
12 May 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
12 May 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
29 October 2002Return made up to 24/10/02; full list of members (6 pages)
29 October 2002Return made up to 24/10/02; full list of members (6 pages)
21 June 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
21 June 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
6 November 2001Return made up to 24/10/01; full list of members (6 pages)
6 November 2001Return made up to 24/10/01; full list of members (6 pages)
22 June 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
22 June 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
26 October 2000Return made up to 24/10/00; full list of members (6 pages)
26 October 2000Return made up to 24/10/00; full list of members (6 pages)
27 June 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
27 June 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
27 October 1999Return made up to 24/10/99; full list of members (6 pages)
27 October 1999Return made up to 24/10/99; full list of members (6 pages)
12 August 1999Accounts for a dormant company made up to 31 October 1998 (2 pages)
12 August 1999Accounts for a dormant company made up to 31 October 1998 (2 pages)
27 October 1998Return made up to 24/10/98; no change of members (6 pages)
27 October 1998Return made up to 24/10/98; no change of members (6 pages)
26 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 June 1998Accounts for a dormant company made up to 31 October 1997 (6 pages)
22 June 1998Accounts for a dormant company made up to 31 October 1997 (6 pages)
10 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 October 1996Incorporation (15 pages)
24 October 1996Incorporation (15 pages)