Company NameGSL Limited
Company StatusDissolved
Company Number03799262
CategoryPrivate Limited Company
Incorporation Date1 July 1999(24 years, 9 months ago)
Dissolution Date23 February 2016 (8 years, 1 month ago)
Previous NameCortinday Limited

Business Activity

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

Directors

Secretary NameMrs Vaishali Jagdish Patel
NationalityBritish
StatusClosed
Appointed15 October 2008(9 years, 3 months after company formation)
Appointment Duration7 years, 4 months (closed 23 February 2016)
RoleSolicitor
Correspondence AddressSouthside 105 Victoria Street
London
SW1E 6QT
Director NameMrs Vaishali Jagdish Patel
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2011(11 years, 11 months after company formation)
Appointment Duration4 years, 9 months (closed 23 February 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSouthside 105 Victoria Street
London
SW1E 6QT
Director NameMr Julian Mark Hartley
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2014(14 years, 10 months after company formation)
Appointment Duration1 year, 9 months (closed 23 February 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSouthside 105 Victoria Street
London
SW1E 6QT
Director NameMr Stephen Richard Brown
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1999(1 week, 6 days after company formation)
Appointment Duration6 years, 3 months (resigned 12 October 2005)
RoleCompany Director
Correspondence Address8 Arbour Close
Mickleton
Gloucestershire
GL55 6RR
Wales
Director NameMr James Arthur Harrower
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1999(1 week, 6 days after company formation)
Appointment Duration3 years, 7 months (resigned 08 February 2003)
RoleCompany Director
Correspondence Address24 Lifford Gardens
Broadway
Worcestershire
WR12 7DA
Secretary NameMr David Anthony Venus
NationalityBritish
StatusResigned
Appointed14 July 1999(1 week, 6 days after company formation)
Appointment Duration1 year, 9 months (resigned 09 April 2001)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address86 Park Road
Kingston Upon Thames
Surrey
KT2 5JZ
Secretary NameMrs Sandra Margaret Major
NationalityBritish
StatusResigned
Appointed09 April 2001(1 year, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House
Upton Bishop
Ross On Wye
Herefordshire
HR9 7UF
Wales
Director NameMr Christopher Elliott
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2003(3 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 24 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFarncombe House Broadway
Farncombe
Broadway
Worcestershire
WR12 7LJ
Director NameMrs Sandra Margaret Major
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2005(6 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House
Upton Bishop
Ross On Wye
Herefordshire
HR9 7UF
Wales
Director NameMr James Darnton
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2008(9 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 March 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSutton Park House 15 Carshalton Road
Sutton
Surrey
SM1 4LD
Director NameMr Stuart Edward Curl
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2011(11 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 February 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSouthside 105 Victoria Street
London
SW1E 6QT
Director NameMr David Mel Zuydam
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(14 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 16 May 2014)
RoleRegional Cfo
Country of ResidenceNetherlands
Correspondence AddressSouthside 105 Victoria Street
London
SW1E 6QT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 July 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitegsllimited.com

Location

Registered AddressSouthside
105 Victoria Street
London
SW1E 6QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Shareholders

2 at £1G4s Holdings 305 (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2015First Gazette notice for voluntary strike-off (1 page)
8 December 2015First Gazette notice for voluntary strike-off (1 page)
25 November 2015Application to strike the company off the register (3 pages)
25 November 2015Application to strike the company off the register (3 pages)
18 August 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
18 August 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
8 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(4 pages)
8 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(4 pages)
8 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(4 pages)
11 January 2015Director's details changed for Mrs Vaishali Jagdish Patel on 22 December 2014 (2 pages)
11 January 2015Director's details changed for Mrs Vaishali Jagdish Patel on 22 December 2014 (2 pages)
2 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(4 pages)
2 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(4 pages)
2 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(4 pages)
1 June 2014Termination of appointment of David Zuydam as a director (1 page)
1 June 2014Appointment of Mr Julian Mark Hartley as a director (2 pages)
1 June 2014Appointment of Mr Julian Mark Hartley as a director (2 pages)
1 June 2014Termination of appointment of David Zuydam as a director (1 page)
6 March 2014Appointment of Mr David Mel Zuydam as a director (2 pages)
6 March 2014Termination of appointment of Stuart Curl as a director (1 page)
6 March 2014Termination of appointment of Stuart Curl as a director (1 page)
6 March 2014Appointment of Mr David Mel Zuydam as a director (2 pages)
7 February 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
7 February 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
30 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
30 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
30 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
4 February 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
4 February 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
5 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
29 March 2012Registered office address changed from Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD United Kingdom on 29 March 2012 (1 page)
29 March 2012Registered office address changed from Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD United Kingdom on 29 March 2012 (1 page)
8 March 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
8 March 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
3 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (3 pages)
3 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (3 pages)
3 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (3 pages)
10 June 2011Appointment of Mrs Vaishali Patel as a director (2 pages)
10 June 2011Appointment of Mrs Vaishali Patel as a director (2 pages)
10 June 2011Termination of appointment of Christopher Elliott as a director (1 page)
10 June 2011Termination of appointment of Christopher Elliott as a director (1 page)
17 March 2011Appointment of Mr Stuart Edward Curl as a director (2 pages)
17 March 2011Termination of appointment of James Darnton as a director (1 page)
17 March 2011Termination of appointment of James Darnton as a director (1 page)
17 March 2011Appointment of Mr Stuart Edward Curl as a director (2 pages)
7 March 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
7 March 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
18 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
18 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
22 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
22 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
22 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
26 January 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
26 January 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
5 November 2009Director's details changed for Mr James Darnton on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Mr Christopher Elliott on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Mr James Darnton on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Mr James Darnton on 1 October 2009 (2 pages)
5 November 2009Secretary's details changed for Mrs Vaishali Jagdish Patel on 1 October 2009 (1 page)
5 November 2009Director's details changed for Mr James Darnton on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Mr James Darnton on 1 October 2009 (2 pages)
5 November 2009Secretary's details changed for Mrs Vaishali Jagdish Patel on 1 October 2009 (1 page)
5 November 2009Secretary's details changed for Mrs Vaishali Jagdish Patel on 1 October 2009 (1 page)
5 November 2009Director's details changed for Mr Christopher Elliott on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Mr Christopher Elliott on 1 October 2009 (2 pages)
5 November 2009Secretary's details changed for Mrs Vaishali Jagdish Patel on 1 October 2009 (1 page)
5 November 2009Secretary's details changed for Mrs Vaishali Jagdish Patel on 1 October 2009 (1 page)
5 November 2009Secretary's details changed for Mrs Vaishali Jagdish Patel on 1 October 2009 (1 page)
5 November 2009Director's details changed for Mr James Darnton on 1 October 2009 (2 pages)
9 July 2009Return made up to 01/07/09; full list of members (3 pages)
9 July 2009Return made up to 01/07/09; full list of members (3 pages)
3 June 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
3 June 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
13 November 2008Registered office changed on 13/11/2008 from farncombe house farncombe broadway worcestershire WR12 7LJ (1 page)
13 November 2008Registered office changed on 13/11/2008 from farncombe house farncombe broadway worcestershire WR12 7LJ (1 page)
17 October 2008Secretary appointed mrs vaishali jagdish patel (1 page)
17 October 2008Secretary appointed mrs vaishali jagdish patel (1 page)
17 October 2008Director appointed mr james darnton (2 pages)
17 October 2008Director appointed mr james darnton (2 pages)
16 October 2008Appointment terminated secretary sandra major (1 page)
16 October 2008Appointment terminated director sandra major (1 page)
16 October 2008Appointment terminated director sandra major (1 page)
16 October 2008Appointment terminated secretary sandra major (1 page)
8 October 2008Location of register of members (1 page)
8 October 2008Location of register of members (1 page)
1 July 2008Return made up to 01/07/08; full list of members (3 pages)
1 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
1 July 2008Return made up to 01/07/08; full list of members (3 pages)
1 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
6 February 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
6 February 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
3 July 2007Return made up to 01/07/07; full list of members (2 pages)
3 July 2007Return made up to 01/07/07; full list of members (2 pages)
4 June 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
4 June 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
25 May 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
25 May 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
17 May 2007Particulars of mortgage/charge (14 pages)
17 May 2007Particulars of mortgage/charge (14 pages)
12 May 2007Declaration of satisfaction of mortgage/charge (4 pages)
12 May 2007Declaration of satisfaction of mortgage/charge (4 pages)
17 April 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
17 April 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
30 August 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
30 August 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
4 July 2006Return made up to 01/07/06; full list of members (2 pages)
4 July 2006Return made up to 01/07/06; full list of members (2 pages)
9 November 2005Declaration of assistance for shares acquisition (22 pages)
9 November 2005Declaration of assistance for shares acquisition (22 pages)
14 October 2005New director appointed (1 page)
14 October 2005New director appointed (1 page)
14 October 2005Director resigned (1 page)
14 October 2005Director resigned (1 page)
19 July 2005Return made up to 01/07/05; full list of members (2 pages)
19 July 2005Return made up to 01/07/05; full list of members (2 pages)
23 May 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
23 May 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
21 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
21 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
23 July 2004Declaration of assistance for shares acquisition (24 pages)
23 July 2004Declaration of assistance for shares acquisition (24 pages)
23 July 2004Declaration of assistance for shares acquisition (24 pages)
23 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 July 2004Memorandum and Articles of Association (13 pages)
23 July 2004Particulars of mortgage/charge (13 pages)
23 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 July 2004Particulars of mortgage/charge (13 pages)
23 July 2004Declaration of assistance for shares acquisition (24 pages)
23 July 2004Memorandum and Articles of Association (13 pages)
9 July 2004Return made up to 01/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 July 2004Return made up to 01/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 June 2004Director's particulars changed (1 page)
11 June 2004Director's particulars changed (1 page)
23 December 2003Director's particulars changed (1 page)
23 December 2003Director's particulars changed (1 page)
10 July 2003Return made up to 01/07/03; full list of members (7 pages)
10 July 2003Return made up to 01/07/03; full list of members (7 pages)
4 May 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
4 May 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
20 March 2003New director appointed (3 pages)
20 March 2003New director appointed (3 pages)
2 March 2003Director resigned (1 page)
2 March 2003Director resigned (1 page)
30 August 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
30 August 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
6 July 2002Return made up to 01/07/02; full list of members (7 pages)
6 July 2002Return made up to 01/07/02; full list of members (7 pages)
12 July 2001Return made up to 01/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 July 2001Return made up to 01/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 May 2001Secretary resigned (1 page)
9 May 2001New secretary appointed (2 pages)
9 May 2001Secretary resigned (1 page)
9 May 2001New secretary appointed (2 pages)
30 April 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
30 April 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
27 June 2000Return made up to 01/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 27/06/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 June 2000Return made up to 01/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 27/06/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 February 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
14 February 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
29 October 1999Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
29 October 1999Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
11 October 1999Memorandum and Articles of Association (15 pages)
11 October 1999Memorandum and Articles of Association (15 pages)
7 October 1999New director appointed (2 pages)
7 October 1999New director appointed (2 pages)
7 October 1999New secretary appointed (2 pages)
7 October 1999Director resigned (1 page)
7 October 1999New director appointed (2 pages)
7 October 1999Secretary resigned (1 page)
7 October 1999Secretary resigned (1 page)
7 October 1999New secretary appointed (2 pages)
7 October 1999New director appointed (2 pages)
7 October 1999Director resigned (1 page)
23 August 1999Company name changed cortinday LIMITED\certificate issued on 24/08/99 (2 pages)
23 August 1999Company name changed cortinday LIMITED\certificate issued on 24/08/99 (2 pages)
22 July 1999Registered office changed on 22/07/99 from: 6-8 underwood street london N1 7JQ (1 page)
22 July 1999Registered office changed on 22/07/99 from: 6-8 underwood street london N1 7JQ (1 page)
1 July 1999Incorporation (20 pages)
1 July 1999Incorporation (20 pages)