Company NameGS Computer Consultants Limited
Company StatusDissolved
Company Number03595460
CategoryPrivate Limited Company
Incorporation Date9 July 1998(25 years, 10 months ago)
Dissolution Date16 March 2004 (20 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameGrant Raymond Sager
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityNew Zealander
StatusClosed
Appointed09 July 1998(same day as company formation)
RoleIT Consultant
Correspondence Address96 Dalling Road
London
W6 0JA
Secretary NameAdam Julian
NationalityNew Zealander
StatusClosed
Appointed09 July 1998(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1 669 Finchley Road
London
NW2 2JP
Secretary NamePhilip Charles Vibrans
NationalityBritish
StatusResigned
Appointed09 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD
Director NameDavenport Credit Limited (Corporation)
StatusResigned
Appointed09 July 1998(same day as company formation)
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD

Location

Registered Address96 Dalling Road
London
W6 0JA
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardRavenscourt Park
Built Up AreaGreater London

Financials

Year2014
Net Worth-£177
Cash£317
Current Liabilities£2,592

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

16 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2003First Gazette notice for voluntary strike-off (1 page)
22 October 2003Application for striking-off (1 page)
4 August 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
15 October 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
23 September 2002Return made up to 09/07/02; full list of members (6 pages)
22 March 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
7 September 2001Return made up to 09/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 May 2001Director's particulars changed (1 page)
8 May 2001Registered office changed on 08/05/01 from: 8 roland mansions old brompton road london SW7 4NP (1 page)
3 October 2000Return made up to 09/07/00; full list of members (6 pages)
23 November 1999Accounts for a small company made up to 30 June 1999 (5 pages)
21 November 1999Director's particulars changed (1 page)
21 November 1999Registered office changed on 21/11/99 from: flat 4 34 st stephens gardens bayswater london W2 5QX (1 page)
2 July 1999Return made up to 09/07/99; full list of members (5 pages)
24 August 1998Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page)
11 August 1998Director resigned (1 page)
11 August 1998New secretary appointed (2 pages)
11 August 1998Secretary resigned (1 page)
11 August 1998Registered office changed on 11/08/98 from: 1 ashfield road davenport stockport cheshire SK3 8UD (1 page)
11 August 1998New director appointed (2 pages)
11 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 July 1998Incorporation (11 pages)