Company NameGMS Personnel Services Limited
Company StatusDissolved
Company Number03741248
CategoryPrivate Limited Company
Incorporation Date23 March 1999(25 years ago)
Dissolution Date19 February 2008 (16 years, 1 month ago)
Previous NameGoodman Masson Recruitment Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Paul David Goodman
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 March 1999(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address21 Hill Crescent
Totteridge
London
N20 8HB
Secretary NameMr Paul David Goodman
NationalityBritish
StatusClosed
Appointed23 March 1999(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address21 Hill Crescent
Totteridge
London
N20 8HB
Director NameAvi Bradman
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2003(4 years, 7 months after company formation)
Appointment Duration4 years, 3 months (closed 19 February 2008)
RoleCompany Director
Correspondence Address54 Hodford Road
London
NW11 8NJ
Director NameRichard Mark Masson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1999(same day as company formation)
RoleConsultant
Correspondence Address18 The Beeches
Ayr Road, Newton Mearns
Glasgow
G77 6AZ
Scotland
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed23 March 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 March 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 March 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address2nd Floor Titchfield House
69-85 Tabernacle Street
London
EC2A 4RR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 February 2008Final Gazette dissolved via compulsory strike-off (1 page)
4 September 2007First Gazette notice for compulsory strike-off (1 page)
5 April 2006Return made up to 23/03/06; full list of members (2 pages)
1 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
30 March 2005Return made up to 23/03/05; full list of members (7 pages)
16 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
17 March 2004Return made up to 23/03/04; full list of members (7 pages)
19 November 2003New director appointed (1 page)
19 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
15 August 2003Return made up to 23/03/03; full list of members (7 pages)
15 August 2003Director resigned (1 page)
10 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
28 March 2002Return made up to 23/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 February 2002Registered office changed on 05/02/02 from: 2ND floor titchfield house 69-85 tabernalle street london EC2A 4RR (1 page)
13 December 2001Registered office changed on 13/12/01 from: c/o westbury schotness 2ND floor 145-157 saint john street london EC1V 4PY (1 page)
27 July 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
14 June 2001Return made up to 23/03/01; full list of members (5 pages)
17 April 2001Registered office changed on 17/04/01 from: crusader house 145 157 st johns street london EC1V 4RB (1 page)
26 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
6 July 2000Return made up to 23/03/00; full list of members (7 pages)
30 July 1999New director appointed (2 pages)
30 July 1999New secretary appointed;new director appointed (2 pages)
29 March 1999Director resigned (1 page)
29 March 1999Registered office changed on 29/03/99 from: crwys house 33 crwys road cardiff CF24 4YF (1 page)
23 March 1999Incorporation (18 pages)