Company NameGSI Holdings Limited
Company StatusDissolved
Company Number03950185
CategoryPrivate Limited Company
Incorporation Date17 March 2000(24 years, 1 month ago)
Dissolution Date20 July 2004 (19 years, 9 months ago)
Previous NameWot Web Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameRichard Goddard
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2000(5 days after company formation)
Appointment Duration4 years, 4 months (closed 20 July 2004)
RoleCompany Director
Correspondence AddressAshington Lodge
New Road Aldham
Colchester
Essex
CO6 3QT
Secretary NameDavid Burton
NationalityBritish
StatusClosed
Appointed12 May 2003(3 years, 1 month after company formation)
Appointment Duration1 year, 2 months (closed 20 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Carriage Drive
North Springfield
Chelmsford
Essex
CM1 6UY
Director NameDavid Black
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address347 Ipswich Road
Colchester
Essex
CO4 0HN
Director NameDennis Black
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2000(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 4 Anglia House
North Station Road
Colchester
Essex
CO1 1SB
Secretary NameDavid Black
NationalityBritish
StatusResigned
Appointed17 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address347 Ipswich Road
Colchester
Essex
CO4 0HN
Secretary NameSimon McRae Graham
NationalityBritish
StatusResigned
Appointed22 March 2000(5 days after company formation)
Appointment Duration2 years (resigned 17 April 2002)
RoleCompany Director
Correspondence Address93 Northgate Street
Colchester
Essex
CO1 1EY
Secretary NameRussell Robinson
NationalityBritish
StatusResigned
Appointed17 April 2002(2 years, 1 month after company formation)
Appointment Duration1 year (resigned 12 May 2003)
RoleCompany Director
Correspondence Address3 Old Parsonage Court
Guithavon Street
Witham
Essex
CM8 1XP

Location

Registered Address1 Park Place
Canary Wharf
London
E14 4HJ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Financials

Year2014
Turnover£144,967,000
Gross Profit£4,991,000
Net Worth£1,181,000
Cash£756,000
Current Liabilities£7,241,000

Accounts

Latest Accounts31 August 2001 (22 years, 8 months ago)
Accounts CategoryGroup
Accounts Year End31 August

Filing History

20 July 2004Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2004First Gazette notice for compulsory strike-off (1 page)
23 June 2003Registered office changed on 23/06/03 from: unit 24 atlantic square station road witham essex CM8 2TL (1 page)
23 May 2003New secretary appointed (2 pages)
23 May 2003Secretary resigned (1 page)
24 December 2002Group of companies' accounts made up to 31 August 2001 (16 pages)
21 May 2002New secretary appointed (2 pages)
21 May 2002Secretary resigned;director resigned (1 page)
24 April 2002Secretary resigned (1 page)
19 December 2001Accounting reference date extended from 31/03/01 to 31/08/01 (1 page)
10 April 2001Return made up to 17/03/01; full list of members (6 pages)
13 January 2001Particulars of mortgage/charge (3 pages)
13 January 2001Particulars of mortgage/charge (3 pages)
13 January 2001Particulars of mortgage/charge (4 pages)
13 January 2001Particulars of mortgage/charge (3 pages)
28 December 2000Company name changed wot web LTD\certificate issued on 29/12/00 (2 pages)
14 November 2000Ad 10/10/00--------- £ si 100@1=100 £ ic 10/110 (2 pages)
14 November 2000Particulars of contract relating to shares (4 pages)
24 October 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
24 October 2000Ad 10/10/00--------- £ si 8@1=8 £ ic 2/10 (2 pages)
24 October 2000£ nc 100/10000 10/10/00 (1 page)
18 October 2000New director appointed (3 pages)
18 October 2000Registered office changed on 18/10/00 from: ashington lodge new road, aldham colchester essex CO6 3QT (1 page)
18 October 2000New secretary appointed (3 pages)
28 March 2000Director resigned (1 page)
28 March 2000Secretary resigned;director resigned (1 page)
17 March 2000Incorporation (16 pages)