Company NameGsconsult Limited
Company StatusDissolved
Company Number04332772
CategoryPrivate Limited Company
Incorporation Date3 December 2001(22 years, 4 months ago)
Dissolution Date3 June 2022 (1 year, 10 months ago)
Previous NameG. Smith Consulting Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Graham Nigel Smith
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2001(1 day after company formation)
Appointment Duration20 years, 6 months (closed 03 June 2022)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressDevonshire House 60 Goswell Road
London
EC1M 7AD
Secretary NameJuliet Lucy Smith
NationalityBritish
StatusClosed
Appointed04 December 2001(1 day after company formation)
Appointment Duration20 years, 6 months (closed 03 June 2022)
RoleCompany Director
Correspondence AddressDevonshire House 60 Goswell Road
London
EC1M 7AD
Director NameJuliet Lucy Smith
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2014(12 years, 4 months after company formation)
Appointment Duration8 years, 2 months (closed 03 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDevonshire House 60 Goswell Road
London
EC1M 7AD
Director NameChristopher Mark Billington
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2001(same day as company formation)
RoleSolicitor
Correspondence Address74 High Street
Croydon
Surrey
CR9 2UU
Secretary NameHelen Samantha Vickery
NationalityBritish
StatusResigned
Appointed03 December 2001(same day as company formation)
RoleCompany Director
Correspondence Address74 High Street
Croydon
Surrey
CR9 2UU

Contact

Telephone020 86726909
Telephone regionLondon

Location

Registered AddressDevonshire House
60 Goswell Road
London
EC1M 7AD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Graham Smith
50.00%
Ordinary
50 at £1Juliet Smith
50.00%
Ordinary

Financials

Year2014
Net Worth£27,852
Cash£2,251
Current Liabilities£18,932

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

22 February 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
8 February 2021Confirmation statement made on 3 December 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
6 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
2 January 2019Confirmation statement made on 3 December 2018 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
5 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Confirmation statement made on 3 December 2016 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Confirmation statement made on 3 December 2016 with updates (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(4 pages)
21 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(4 pages)
31 December 2014Appointment of Juliet Lucy Smith as a director on 1 April 2014 (2 pages)
31 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100
(4 pages)
31 December 2014Appointment of Juliet Lucy Smith as a director on 1 April 2014 (2 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Appointment of Juliet Lucy Smith as a director on 1 April 2014 (2 pages)
31 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 December 2013Director's details changed for Mr Graham Nigel Smith on 3 December 2013 (2 pages)
3 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(3 pages)
3 December 2013Director's details changed for Mr Graham Nigel Smith on 3 December 2013 (2 pages)
3 December 2013Director's details changed for Mr Graham Nigel Smith on 3 December 2013 (2 pages)
3 December 2013Secretary's details changed for Juliet Lucy Smith on 3 December 2013 (1 page)
3 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(3 pages)
3 December 2013Secretary's details changed for Juliet Lucy Smith on 3 December 2013 (1 page)
3 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(3 pages)
3 December 2013Secretary's details changed for Juliet Lucy Smith on 3 December 2013 (1 page)
10 October 2013Company name changed G. smith consulting LIMITED\certificate issued on 10/10/13
  • RES15 ‐ Change company name resolution on 2013-10-10
  • NM01 ‐ Change of name by resolution
(3 pages)
10 October 2013Company name changed G. smith consulting LIMITED\certificate issued on 10/10/13
  • RES15 ‐ Change company name resolution on 2013-10-10
  • NM01 ‐ Change of name by resolution
(3 pages)
8 March 2013Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
8 March 2013Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
8 March 2013Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 March 2012Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 April 2011Compulsory strike-off action has been discontinued (1 page)
27 April 2011Compulsory strike-off action has been discontinued (1 page)
26 April 2011Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 February 2010Director's details changed for Graham Nigel Smith on 1 December 2009 (2 pages)
10 February 2010Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
10 February 2010Director's details changed for Graham Nigel Smith on 1 December 2009 (2 pages)
10 February 2010Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
10 February 2010Director's details changed for Graham Nigel Smith on 1 December 2009 (2 pages)
10 February 2010Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
11 January 2010Current accounting period extended from 30 September 2009 to 31 March 2010 (1 page)
11 January 2010Current accounting period extended from 30 September 2009 to 31 March 2010 (1 page)
6 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
6 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
13 March 2009Return made up to 03/12/08; full list of members (3 pages)
13 March 2009Return made up to 03/12/08; full list of members (3 pages)
24 December 2008Return made up to 03/12/07; full list of members (3 pages)
24 December 2008Return made up to 03/12/07; full list of members (3 pages)
30 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
30 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
3 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
3 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
16 July 2007Return made up to 03/12/06; full list of members (2 pages)
16 July 2007Return made up to 03/12/05; full list of members (2 pages)
16 July 2007Return made up to 03/12/06; full list of members (2 pages)
16 July 2007Return made up to 03/12/05; full list of members (2 pages)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
11 January 2006Return made up to 03/12/04; full list of members (2 pages)
11 January 2006Return made up to 03/12/04; full list of members (2 pages)
15 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
15 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
7 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
7 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
20 January 2004Return made up to 03/12/03; full list of members (6 pages)
20 January 2004Return made up to 03/12/03; full list of members (6 pages)
30 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
30 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
13 March 2003Return made up to 03/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 March 2003Return made up to 03/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 March 2003Accounting reference date shortened from 31/12/02 to 30/09/02 (1 page)
4 March 2003Accounting reference date shortened from 31/12/02 to 30/09/02 (1 page)
4 March 2003Ad 04/12/01--------- £ si 99@1=99 £ ic 2/101 (2 pages)
4 March 2003Ad 04/12/01--------- £ si 99@1=99 £ ic 2/101 (2 pages)
18 December 2001Ad 04/12/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 December 2001Ad 04/12/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 December 2001Director resigned (1 page)
17 December 2001New director appointed (2 pages)
17 December 2001New secretary appointed (2 pages)
17 December 2001New director appointed (2 pages)
17 December 2001Secretary resigned (1 page)
17 December 2001New secretary appointed (2 pages)
17 December 2001Director resigned (1 page)
17 December 2001Secretary resigned (1 page)
3 December 2001Incorporation (19 pages)
3 December 2001Incorporation (19 pages)