Company NameG.S.I. Distribution Europe Limited
Company StatusDissolved
Company Number04330998
CategoryPrivate Limited Company
Incorporation Date29 November 2001(22 years, 5 months ago)
Dissolution Date5 April 2011 (13 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameDean Brian Johnson
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2001(same day as company formation)
RoleCompany Director
Correspondence Address67 Cuckoo Way
Great Notley
Braintree
Essex
CM77 7WG
Secretary NameDavid Burton
NationalityBritish
StatusClosed
Appointed17 April 2002(4 months, 2 weeks after company formation)
Appointment Duration8 years, 11 months (closed 05 April 2011)
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
Appointed29 November 2001(same day as company formation)
RoleCompany Director
Correspondence Address347 Ipswich Road
Colchester
Essex
CO4 0HN
Secretary NameSimon McRae Graham
NationalityBritish
StatusResigned
Appointed29 November 2001(same day as company formation)
RoleAccountant
Correspondence Address93 Northgate Street
Colchester
Essex
CO1 1EY
Secretary NameForemost Formations Company Services Limited (Corporation)
StatusResigned
Appointed29 November 2001(same day as company formation)
Correspondence AddressAnglia House
North Station Road
Colchester
Essex
CO1 1SB

Location

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

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

5 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
21 December 2010First Gazette notice for compulsory strike-off (1 page)
21 December 2010First Gazette notice for compulsory strike-off (1 page)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
2 March 2010Compulsory strike-off action has been suspended (1 page)
2 March 2010Compulsory strike-off action has been suspended (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
9 May 2009Voluntary arrangement supervisor's abstract of receipts and payments to 17 April 2009 (2 pages)
9 May 2009Notice of completion of voluntary arrangement (12 pages)
9 May 2009Voluntary arrangement supervisor's abstract of receipts and payments to 17 April 2009 (2 pages)
9 May 2009Notice of completion of voluntary arrangement (12 pages)
19 November 2008Voluntary arrangement supervisor's abstract of receipts and payments to 13 October 2008 (2 pages)
19 November 2008Voluntary arrangement supervisor's abstract of receipts and payments to 13 October 2008 (2 pages)
26 October 2007Voluntary arrangement supervisor's abstract of receipts and payments to 13 October 2007 (2 pages)
26 October 2007Voluntary arrangement supervisor's abstract of receipts and payments to 13 October 2007 (2 pages)
16 January 2007Voluntary arrangement supervisor's abstract of receipts and payments to 13 October 2006 (2 pages)
16 January 2007Voluntary arrangement supervisor's abstract of receipts and payments to 13 October 2006 (2 pages)
7 March 2006First Gazette notice for compulsory strike-off (1 page)
7 March 2006First Gazette notice for compulsory strike-off (1 page)
1 November 2005Voluntary arrangement supervisor's abstract of receipts and payments to 13 October 2005 (2 pages)
1 November 2005Voluntary arrangement supervisor's abstract of receipts and payments to 13 October 2005 (2 pages)
28 October 2004Amended form 1.1 and report (3 pages)
28 October 2004Amended form 1.1 and report (3 pages)
20 October 2004Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
20 October 2004Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
1 September 2004Return made up to 29/11/03; full list of members (6 pages)
1 September 2004Return made up to 29/11/03; full list of members (6 pages)
27 August 2004Particulars of mortgage/charge (3 pages)
27 August 2004Particulars of mortgage/charge (3 pages)
23 June 2003Registered office changed on 23/06/03 from: 24 atlantic square station road witham essex CM8 2TL (1 page)
23 June 2003Registered office changed on 23/06/03 from: 24 atlantic square station road witham essex CM8 2TL (1 page)
20 February 2003Return made up to 29/11/02; full list of members (6 pages)
20 February 2003Return made up to 29/11/02; full list of members (6 pages)
21 May 2002New secretary appointed (2 pages)
21 May 2002Secretary resigned (1 page)
21 May 2002Secretary resigned (1 page)
21 May 2002New secretary appointed (2 pages)
24 April 2002Secretary resigned (1 page)
24 April 2002Secretary resigned (1 page)
18 April 2002Particulars of mortgage/charge (11 pages)
18 April 2002Particulars of mortgage/charge (11 pages)
11 December 2001Secretary resigned (1 page)
11 December 2001Secretary resigned (1 page)
11 December 2001New secretary appointed (2 pages)
11 December 2001New director appointed (2 pages)
11 December 2001New director appointed (2 pages)
11 December 2001Director resigned (1 page)
11 December 2001Accounting reference date extended from 30/11/02 to 31/12/02 (1 page)
11 December 2001Accounting reference date extended from 30/11/02 to 31/12/02 (1 page)
11 December 2001Director resigned (1 page)
11 December 2001New secretary appointed (2 pages)
29 November 2001Incorporation (15 pages)