Company NameG.S.L. Law & Consulting (UK) Limited
Company StatusDissolved
Company Number04227450
CategoryPrivate Limited Company
Incorporation Date1 June 2001(22 years, 11 months ago)
Dissolution Date8 August 2017 (6 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Nancy Bennett
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2016(15 years, 2 months after company formation)
Appointment Duration1 year (closed 08 August 2017)
RoleConsultant
Country of ResidenceSouth Africa
Correspondence Address60 Cannon Street
London
EC4N 6NP
Director NameAlexander Alekseev
Date of BirthDecember 1970 (Born 53 years ago)
NationalityRussian
StatusResigned
Appointed01 June 2001(same day as company formation)
RoleLawyer
Country of ResidenceRussia
Correspondence Address12-16 Clerkenwell Road
London
EC1M 5PQ
Director NamePanagiotis Kinanis
Date of BirthNovember 1932 (Born 91 years ago)
NationalityCypriot
StatusResigned
Appointed01 June 2001(same day as company formation)
RoleLawyer
Country of ResidenceCyprus
Correspondence Address29a Anna Komnini Street
Nicosia
1520
Foreign
Director NameOleg Poputarovskiy
Date of BirthMarch 1964 (Born 60 years ago)
NationalityRussian
StatusResigned
Appointed01 June 2001(same day as company formation)
RoleLawyer
Country of ResidenceRussia
Correspondence Address12-16 Clerkenwell Road
London
EC1M 5PQ
Secretary NameElizabeth Lorna Vail
NationalityBritish
StatusResigned
Appointed01 June 2001(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3
11 Haines Hill
Taunton
Somerset
TA1 4HN
Director NameMr Jesse Grant Hester
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2012(11 years, 2 months after company formation)
Appointment Duration5 months (resigned 02 January 2013)
RoleConsultant
Country of ResidenceMauritius
Correspondence Address12-16 Clerkenwell Road
London
EC1M 5PQ
Director NameMrs Caroline Mary Meyer
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2013(11 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 19 September 2013)
RoleConsultant
Country of ResidenceSouth Africa
Correspondence Address12-16 Clerkenwell Road
London
EC1M 5PQ
Director NameMs Nancy Bennett
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2013(12 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 September 2015)
RoleConsultant
Country of ResidenceSouth Africa
Correspondence Address60 Cannon Street
London
EC4N 6NP
Director NameMiss Aniko Sebok
Date of BirthMay 1978 (Born 46 years ago)
NationalityHungarian
StatusResigned
Appointed01 September 2015(14 years, 3 months after company formation)
Appointment Duration11 months (resigned 31 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Cannon Street
London
EC4N 6NP
Secretary NameCLS Secretaries, Ltd. (Corporation)
StatusResigned
Appointed10 November 2002(1 year, 5 months after company formation)
Appointment Duration12 years, 2 months (resigned 23 January 2015)
Correspondence AddressDrake Chambers Road Town
Tortola
BVI

Contact

Websitehttps://gsl.org/ru/
Telephone020 70021304
Telephone regionLondon

Location

Registered Address60 Cannon Street
London
EC4N 6NP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1000 at £1Winfred Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£192,060
Cash£38,848
Current Liabilities£4,599

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

8 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2017First Gazette notice for voluntary strike-off (1 page)
23 May 2017First Gazette notice for voluntary strike-off (1 page)
11 May 2017Application to strike the company off the register (3 pages)
11 May 2017Application to strike the company off the register (3 pages)
5 April 2017Micro company accounts made up to 30 November 2016 (3 pages)
5 April 2017Micro company accounts made up to 30 November 2016 (3 pages)
31 March 2017Previous accounting period shortened from 30 June 2017 to 30 November 2016 (1 page)
31 March 2017Previous accounting period shortened from 30 June 2017 to 30 November 2016 (1 page)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
8 August 2016Termination of appointment of Aniko Sebok as a director on 31 July 2016 (1 page)
8 August 2016Termination of appointment of Aniko Sebok as a director on 31 July 2016 (1 page)
8 August 2016Appointment of Nancy Bennett as a director on 31 July 2016 (2 pages)
8 August 2016Appointment of Nancy Bennett as a director on 31 July 2016 (2 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,000
(4 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,000
(4 pages)
17 May 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
17 May 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
14 January 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1,000
(4 pages)
14 January 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1,000
(4 pages)
24 September 2015Appointment of Aniko Sebok as a director on 1 September 2015 (2 pages)
24 September 2015Appointment of Aniko Sebok as a director on 1 September 2015 (2 pages)
24 September 2015Appointment of Aniko Sebok as a director on 1 September 2015 (2 pages)
24 September 2015Termination of appointment of Nancy Bennett as a director on 1 September 2015 (1 page)
24 September 2015Termination of appointment of Nancy Bennett as a director on 1 September 2015 (1 page)
24 September 2015Termination of appointment of Nancy Bennett as a director on 1 September 2015 (1 page)
4 February 2015Statement of capital following an allotment of shares on 29 December 2014
  • GBP 1,000
(4 pages)
4 February 2015Statement of capital following an allotment of shares on 29 December 2014
  • GBP 1,000
(4 pages)
3 February 2015Termination of appointment of Cls Secretaries, Ltd. as a secretary on 23 January 2015 (1 page)
3 February 2015Termination of appointment of Cls Secretaries, Ltd. as a secretary on 23 January 2015 (1 page)
11 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1
(4 pages)
11 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1
(4 pages)
11 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1
(4 pages)
27 November 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
27 November 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
23 June 2014Register(s) moved to registered office address (1 page)
23 June 2014Register(s) moved to registered office address (1 page)
23 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(4 pages)
23 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(4 pages)
23 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
28 November 2013Registered office address changed from 12-16 Clerkenwell Road London EC1M 5PQ on 28 November 2013 (1 page)
28 November 2013Registered office address changed from 12-16 Clerkenwell Road London EC1M 5PQ on 28 November 2013 (1 page)
23 September 2013Appointment of Nancy Bennett as a director (2 pages)
23 September 2013Termination of appointment of Caroline Meyer as a director (1 page)
23 September 2013Appointment of Nancy Bennett as a director (2 pages)
23 September 2013Termination of appointment of Caroline Meyer as a director (1 page)
7 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
7 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
7 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
25 January 2013Appointment of Caroline Mary Meyer as a director (2 pages)
25 January 2013Termination of appointment of Jesse Hester as a director (1 page)
25 January 2013Termination of appointment of Jesse Hester as a director (1 page)
25 January 2013Appointment of Caroline Mary Meyer as a director (2 pages)
14 August 2012Termination of appointment of Oleg Poputarovskiy as a director (1 page)
14 August 2012Termination of appointment of Alexander Alekseev as a director (1 page)
14 August 2012Termination of appointment of Oleg Poputarovskiy as a director (1 page)
14 August 2012Appointment of Jesse Grant Hester as a director (2 pages)
14 August 2012Appointment of Jesse Grant Hester as a director (2 pages)
14 August 2012Termination of appointment of Alexander Alekseev as a director (1 page)
7 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
28 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
28 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
16 June 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
16 June 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
4 June 2010Director's details changed for Oleg Poputarovskiy on 1 June 2010 (2 pages)
4 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
4 June 2010Secretary's details changed for Cls Secretaries, Ltd. on 1 June 2010 (2 pages)
4 June 2010Director's details changed for Oleg Poputarovskiy on 1 June 2010 (2 pages)
4 June 2010Director's details changed for Oleg Poputarovskiy on 1 June 2010 (2 pages)
4 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
4 June 2010Director's details changed for Alexander Alekseev on 1 June 2010 (2 pages)
4 June 2010Register inspection address has been changed (1 page)
4 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
4 June 2010Register(s) moved to registered inspection location (1 page)
4 June 2010Director's details changed for Alexander Alekseev on 1 June 2010 (2 pages)
4 June 2010Secretary's details changed for Cls Secretaries, Ltd. on 1 June 2010 (2 pages)
4 June 2010Secretary's details changed for Cls Secretaries, Ltd. on 1 June 2010 (2 pages)
4 June 2010Director's details changed for Alexander Alekseev on 1 June 2010 (2 pages)
4 June 2010Register(s) moved to registered inspection location (1 page)
4 June 2010Register inspection address has been changed (1 page)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
8 September 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
8 September 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
26 June 2009Secretary's change of particulars / cls secretaries LTD / 26/06/2009 (2 pages)
26 June 2009Secretary's change of particulars / cls secretaries LTD / 26/06/2009 (2 pages)
25 June 2009Return made up to 01/06/09; full list of members (3 pages)
25 June 2009Return made up to 01/06/09; full list of members (3 pages)
27 June 2008Return made up to 01/06/08; full list of members (3 pages)
27 June 2008Director's change of particulars / alexander alekseev / 01/06/2008 (1 page)
27 June 2008Director's change of particulars / oleg poputarouskiy / 01/06/2008 (2 pages)
27 June 2008Director's change of particulars / alexander alekseev / 01/06/2008 (1 page)
27 June 2008Return made up to 01/06/08; full list of members (3 pages)
27 June 2008Director's change of particulars / oleg poputarouskiy / 01/06/2008 (2 pages)
6 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
6 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
3 September 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
3 September 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
15 June 2007Registered office changed on 15/06/07 from: 12-16 clerkenwell lane, london, EC1M 5PQ (1 page)
15 June 2007Registered office changed on 15/06/07 from: 12-16 clerkenwell lane, london, EC1M 5PQ (1 page)
15 June 2007Return made up to 01/06/07; full list of members (2 pages)
15 June 2007Return made up to 01/06/07; full list of members (2 pages)
17 July 2006Return made up to 01/06/06; full list of members (2 pages)
17 July 2006Return made up to 01/06/06; full list of members (2 pages)
15 September 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
15 September 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
15 September 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
15 September 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
28 June 2005Return made up to 01/06/05; full list of members (2 pages)
28 June 2005Return made up to 01/06/05; full list of members (2 pages)
4 May 2005Delivery ext'd 3 mth 30/06/04 (2 pages)
4 May 2005Delivery ext'd 3 mth 30/06/04 (2 pages)
6 July 2004Amended accounts made up to 30 June 2003 (4 pages)
6 July 2004Amended accounts made up to 30 June 2003 (4 pages)
15 June 2004Return made up to 01/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 June 2004Return made up to 01/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 May 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
6 May 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
4 August 2003Return made up to 01/06/03; full list of members (7 pages)
4 August 2003Return made up to 01/06/03; full list of members (7 pages)
27 February 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
27 February 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
22 November 2002New secretary appointed (1 page)
22 November 2002Secretary resigned (1 page)
22 November 2002New secretary appointed (1 page)
22 November 2002Secretary resigned (1 page)
15 November 2002Registered office changed on 15/11/02 from: hipoint thomas street, taunton, somerset TA2 6HB (1 page)
15 November 2002Registered office changed on 15/11/02 from: hipoint thomas street, taunton, somerset TA2 6HB (1 page)
11 June 2002Return made up to 01/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 June 2002Return made up to 01/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 November 2001Director resigned (1 page)
5 November 2001Director resigned (1 page)
13 June 2001New director appointed (2 pages)
13 June 2001New director appointed (2 pages)
1 June 2001Incorporation (15 pages)
1 June 2001Incorporation (15 pages)