Company NameG S Global Sourcing Limited
Company StatusDissolved
Company Number04806450
CategoryPrivate Limited Company
Incorporation Date20 June 2003(20 years, 10 months ago)
Dissolution Date16 June 2009 (14 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameKevin David Wood
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address17 The Penningtons
Amersham
Buckinghamshire
HP6 6EJ
Director NameShelley Rose Anne Wood
Date of BirthJuly 1963 (Born 60 years ago)
NationalitySouth African
StatusClosed
Appointed20 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address17 The Penningtons
Amersham
Buckinghamshire
HP6 6EJ
Secretary NameShelley Rose Anne Wood
NationalityS A
StatusClosed
Appointed07 November 2005(2 years, 4 months after company formation)
Appointment Duration3 years, 7 months (closed 16 June 2009)
RoleImporter
Correspondence Address17 The Penningtons
Amersham
Buckinghamshire
HP6 6EJ
Director NameElisabeth Rosamin Kimber
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address39 Highland Road
Amersham
Bucks
HP7 9AX
Director NameGarth Philip Kimber
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address39 Highland Road
Amersham
Bucks
HP7 9AX
Secretary NameElisabeth Rosamin Kimber
NationalityBritish
StatusResigned
Appointed20 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address39 Highland Road
Amersham
Bucks
HP7 9AX

Location

Registered AddressGreat Central House
Great Central Avenue
South Ruislip
HA4 6TS
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Financials

Year2014
Net Worth£23,756
Cash£59,994
Current Liabilities£65,317

Accounts

Latest Accounts1 November 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End01 November

Filing History

16 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
16 March 2009Liquidators statement of receipts and payments to 5 March 2009 (5 pages)
16 March 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
29 December 2008Liquidators statement of receipts and payments to 18 December 2008 (5 pages)
9 January 2008Appointment of a voluntary liquidator (1 page)
9 January 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 January 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 January 2008Statement of affairs (5 pages)
6 December 2007Registered office changed on 06/12/07 from: 36 chalklands bourne end bucks SL8 5TJ (1 page)
18 October 2007Total exemption small company accounts made up to 1 November 2005 (4 pages)
24 October 2006Return made up to 20/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 June 2006Registered office changed on 20/06/06 from: 52 high street pinner middx HA5 5PW (1 page)
17 November 2005Director resigned (1 page)
17 November 2005New secretary appointed (4 pages)
17 November 2005Secretary resigned;director resigned (1 page)
12 September 2005Return made up to 20/06/05; full list of members (3 pages)
12 September 2005Director's particulars changed (1 page)
21 April 2005Total exemption full accounts made up to 1 November 2004 (8 pages)
24 June 2004Return made up to 20/06/04; full list of members (8 pages)
24 June 2004Accounting reference date extended from 30/06/04 to 01/11/04 (1 page)