Company NameGeneral Trading System Limited
Company StatusDissolved
Company Number04090768
CategoryPrivate Limited Company
Incorporation Date11 October 2000(23 years, 6 months ago)
Dissolution Date23 May 2017 (6 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMrs Lilia Judith Tovar De Leon
Date of BirthJuly 1970 (Born 53 years ago)
NationalityPanamanian
StatusClosed
Appointed12 June 2012(11 years, 8 months after company formation)
Appointment Duration4 years, 11 months (closed 23 May 2017)
RoleCompany Director
Country of ResidencePanama
Correspondence Address1st Floor 32 Wigmore Street
London
W1U 2RP
Director NameInvestlaw Directors Ltd. (Corporation)
StatusClosed
Appointed12 June 2012(11 years, 8 months after company formation)
Appointment Duration4 years, 11 months (closed 23 May 2017)
Correspondence AddressQuijano Chambers P.O. Box 3159
Road Town
Tortola
B.V.I
Director NameMrs Verna De Nelson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityPanamanian
StatusResigned
Appointed21 June 2010(9 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 June 2012)
RoleCompany Director
Country of ResidencePanama
Correspondence Address5th Street, House No. #59-10c Ciudad Redial Juan D
Panama City
Panama
Director NameTw Directors (UK) Limited (Corporation)
StatusResigned
Appointed11 October 2000(same day as company formation)
Correspondence Address6th Floor
32 Ludgate Hill
London
EC4M 7DR
Secretary NameMusterasset Limited (Corporation)
StatusResigned
Appointed11 October 2000(same day as company formation)
Correspondence Address6th Floor No 32, Ludgate Hill
London
EC4M 7DR
Director NameCPG International Inc. (Corporation)
StatusResigned
Appointed21 June 2010(9 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 June 2012)
Correspondence AddressSuite E-2 Union Court Building
Elisabeth Avenue And Shirley Street
Nassau
Bahamas

Location

Registered Address1st Floor 32 Wigmore Street
London
W1U 2RP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Eurasia Enerji Yatirimlari As
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,169
Cash£2

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Next Accounts Due31 July 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

23 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2017Voluntary strike-off action has been suspended (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
14 February 2017Application to strike the company off the register (3 pages)
13 October 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
27 September 2016Confirmation statement made on 25 September 2016 with updates (7 pages)
28 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2
(3 pages)
12 December 2014Total exemption small company accounts made up to 31 October 2014 (3 pages)
29 September 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 2
(3 pages)
9 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
23 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2
(3 pages)
26 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
6 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (3 pages)
28 June 2012Appointment of Mrs Lilia Judith Tovar De Leon as a director (2 pages)
27 June 2012Termination of appointment of Verna De Nelson as a director (1 page)
27 June 2012Termination of appointment of Cpg International Inc. as a director (1 page)
27 June 2012Appointment of Investlaw Directors Ltd. as a director (2 pages)
12 March 2012Total exemption full accounts made up to 31 October 2011 (8 pages)
14 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
1 September 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
28 April 2011Registered office address changed from 6Th Floor 32 Ludgate Hill London EC4M 7DR on 28 April 2011 (1 page)
12 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Change director 21/06/2010
(28 pages)
19 November 2010Director's details changed for Mrs. Verna De Nelson on 11 October 2010 (2 pages)
19 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
13 September 2010Termination of appointment of Tw Directors (Uk) Limited as a director (1 page)
13 September 2010Termination of appointment of Musterasset Limited as a secretary (1 page)
13 September 2010Appointment of Cpg International Inc. as a director (2 pages)
13 September 2010Appointment of Mrs. Verna De Nelson as a director (2 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
23 December 2009Annual return made up to 11 October 2009 with a full list of shareholders (4 pages)
23 December 2009Director's details changed for Tw Directors (Uk) Limited on 11 October 2009 (2 pages)
23 December 2009Secretary's details changed for Musterasset Limited on 11 October 2009 (2 pages)
2 September 2009Amended accounts made up to 31 October 2007 (4 pages)
31 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
15 December 2008Return made up to 11/10/08; full list of members (3 pages)
10 March 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
23 October 2007Return made up to 11/10/07; full list of members (2 pages)
4 April 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
16 November 2006Return made up to 11/10/06; full list of members (2 pages)
29 June 2006Accounts for a dormant company made up to 31 October 2005 (5 pages)
12 June 2006Delivery ext'd 3 mth 31/10/05 (1 page)
21 April 2006Director's particulars changed (1 page)
27 January 2006Director's particulars changed (1 page)
18 October 2005Return made up to 11/10/05; full list of members (2 pages)
18 October 2005Secretary's particulars changed (1 page)
31 August 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
8 June 2005Registered office changed on 08/06/05 from: 1 knightrider court london EC4V 5JU (1 page)
9 November 2004Return made up to 11/10/04; full list of members (6 pages)
3 June 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
23 October 2003Return made up to 11/10/03; full list of members (6 pages)
16 September 2003Accounts for a dormant company made up to 31 October 2002 (5 pages)
25 March 2003Delivery ext'd 3 mth 31/10/02 (1 page)
1 November 2002Return made up to 11/10/02; full list of members (6 pages)
10 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 January 2002Accounts for a dormant company made up to 31 October 2001 (5 pages)
3 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
31 October 2001Return made up to 11/10/01; full list of members (6 pages)
2 January 2001Registered office changed on 02/01/01 from: 50 hans crescent london SW1X 0NB (1 page)
11 October 2000Incorporation (25 pages)