Company NameGb Installation Services Ltd
Company StatusDissolved
Company Number03525900
CategoryPrivate Limited Company
Incorporation Date12 March 1998(26 years, 1 month ago)
Dissolution Date6 April 2010 (14 years ago)

Business Activity

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

Directors

Director NameWinston Connage
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1998(2 weeks, 5 days after company formation)
Appointment Duration12 years (closed 06 April 2010)
RoleBuilder
Correspondence Address10 Bramble Close
Watford
Hertfordshire
WD25 0HF
Secretary NameSonia Patricia Connage
NationalityBritish
StatusClosed
Appointed07 April 1998(3 weeks, 4 days after company formation)
Appointment Duration12 years (closed 06 April 2010)
RoleAccounts Assistant
Correspondence Address10 Bramble Close
Watford
Hertfordshire
WD25 0HF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 March 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 March 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address1 York Parade
Brentford
Middlesex
TW8 9AA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardBrentford
Built Up AreaGreater London

Financials

Year2014
Turnover£38,976
Gross Profit£31,957
Net Worth£689
Cash£363
Current Liabilities£8,965

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

6 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 December 2009First Gazette notice for compulsory strike-off (1 page)
22 December 2009First Gazette notice for compulsory strike-off (1 page)
18 April 2009Compulsory strike-off action has been suspended (1 page)
18 April 2009Compulsory strike-off action has been suspended (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
29 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
29 January 2008Return made up to 12/03/07; no change of members (6 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
29 January 2008Return made up to 12/03/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 29/01/08
(6 pages)
19 December 2007Registered office changed on 19/12/07 from: minavil house ealing road wembley middlesex HA0 4EL (1 page)
19 December 2007Registered office changed on 19/12/07 from: minavil house ealing road wembley middlesex HA0 4EL (1 page)
18 January 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
18 January 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
7 April 2006Return made up to 12/03/06; full list of members (6 pages)
7 April 2006Return made up to 12/03/06; full list of members (6 pages)
29 December 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
29 December 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
29 December 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
29 December 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
15 April 2005Return made up to 12/03/05; full list of members (6 pages)
15 April 2005Return made up to 12/03/05; full list of members (6 pages)
28 April 2004Return made up to 12/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 April 2004Return made up to 12/03/04; full list of members (6 pages)
19 February 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
19 February 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
8 June 2003Return made up to 12/03/03; full list of members (6 pages)
8 June 2003Return made up to 12/03/03; full list of members (6 pages)
20 May 2003Total exemption full accounts made up to 31 March 2002 (13 pages)
20 May 2003Total exemption full accounts made up to 31 March 2002 (13 pages)
10 May 2002Return made up to 12/03/02; full list of members (6 pages)
10 May 2002Return made up to 12/03/02; full list of members (6 pages)
6 February 2002Registered office changed on 06/02/02 from: 90 whitton road hounslow middlesex TW3 2DQ (1 page)
6 February 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
6 February 2002Registered office changed on 06/02/02 from: 90 whitton road hounslow middlesex TW3 2DQ (1 page)
6 February 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
30 April 2001Return made up to 12/03/01; full list of members (6 pages)
30 April 2001Return made up to 12/03/01; full list of members (6 pages)
13 July 2000Accounts made up to 31 March 1999 (1 page)
13 July 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
13 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 May 2000Return made up to 12/03/00; full list of members (6 pages)
23 May 2000Return made up to 12/03/00; full list of members (6 pages)
7 April 1999Return made up to 12/03/99; full list of members (6 pages)
7 April 1999Return made up to 12/03/99; full list of members (6 pages)
7 July 1998New secretary appointed (2 pages)
7 July 1998New secretary appointed (2 pages)
7 July 1998New director appointed (2 pages)
7 July 1998New director appointed (2 pages)
19 March 1998Director resigned (1 page)
19 March 1998Secretary resigned (1 page)
19 March 1998Director resigned (1 page)
19 March 1998Secretary resigned (1 page)
12 March 1998Incorporation (12 pages)