Company NameGKSI Limited
Company StatusDissolved
Company Number04833361
CategoryPrivate Limited Company
Incorporation Date15 July 2003(20 years, 9 months ago)
Dissolution Date26 September 2017 (6 years, 7 months ago)

Business Activity

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

Directors

Director NameDelia Marie Smith
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address1 Hillside Close Abbots Langley
Watford
WD5 0LE
Director NameGraham Kevin Smith
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address77 Shot Tower Close
Chester
CH1 3BT
Wales
Secretary NameDelia Marie Smith
NationalityBritish
StatusResigned
Appointed15 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address1 Hillside Close Abbots Langley
Watford
WD5 0LE
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed15 July 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed15 July 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitegksi.co.uk

Location

Registered AddressMunro House
Cobham
Surrey
KT11 1PP
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Built Up AreaCobham (Elmbridge)

Shareholders

3 at £1Graham Kevin Smith
100.00%
Ordinary

Financials

Year2014
Net Worth£1,559
Current Liabilities£32,915

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

26 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
5 July 2016Termination of appointment of Graham Kevin Smith as a director on 28 January 2016 (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016Termination of appointment of Graham Kevin Smith as a director on 28 January 2016 (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
1 July 2016Registered office address changed from 77 Shot Tower Close Chester CH1 3BT to Munro House Cobham Surrey KT11 1PP on 1 July 2016 (1 page)
1 July 2016Registered office address changed from 77 Shot Tower Close Chester CH1 3BT to Munro House Cobham Surrey KT11 1PP on 1 July 2016 (1 page)
22 October 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 3
(3 pages)
22 October 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 3
(3 pages)
13 October 2015Registered office address changed from 77 Shot Tower Close Chester CH1 3BT England to 77 Shot Tower Close Chester CH1 3BT on 13 October 2015 (1 page)
13 October 2015Registered office address changed from 77 Shot Tower Close Chester CH1 3BT England to 77 Shot Tower Close Chester CH1 3BT on 13 October 2015 (1 page)
12 October 2015Registered office address changed from Dingley Dell Wembworthy Chulmleigh Devon EX18 7SN to 77 Shot Tower Close Chester CH1 3BT on 12 October 2015 (1 page)
12 October 2015Registered office address changed from Dingley Dell Wembworthy Chulmleigh Devon EX18 7SN to 77 Shot Tower Close Chester CH1 3BT on 12 October 2015 (1 page)
20 May 2015Termination of appointment of Delia Marie Smith as a director on 2 May 2015 (2 pages)
20 May 2015Termination of appointment of Delia Marie Smith as a secretary on 2 May 2015 (2 pages)
20 May 2015Termination of appointment of Delia Marie Smith as a director on 2 May 2015 (2 pages)
20 May 2015Termination of appointment of Delia Marie Smith as a secretary on 2 May 2015 (2 pages)
20 May 2015Termination of appointment of Delia Marie Smith as a secretary on 2 May 2015 (2 pages)
20 May 2015Termination of appointment of Delia Marie Smith as a director on 2 May 2015 (2 pages)
30 April 2015Director's details changed for Graham Kevin Smith on 30 April 2015 (2 pages)
30 April 2015Director's details changed for Graham Kevin Smith on 30 April 2015 (2 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
23 October 2014Director's details changed for Delia Marie Smith on 23 October 2014 (2 pages)
23 October 2014Director's details changed for Delia Marie Smith on 23 October 2014 (2 pages)
23 October 2014Secretary's details changed for Delia Marie Smith on 23 October 2014 (1 page)
23 October 2014Secretary's details changed for Delia Marie Smith on 23 October 2014 (1 page)
29 September 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 3
(5 pages)
29 September 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 3
(5 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
25 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 3
(5 pages)
25 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 3
(5 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
9 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
9 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
15 September 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
15 September 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
8 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
8 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
14 October 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
14 October 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
14 November 2009Annual return made up to 15 July 2009 with a full list of shareholders (5 pages)
14 November 2009Annual return made up to 15 July 2009 with a full list of shareholders (5 pages)
18 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
18 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
20 October 2008Return made up to 15/07/08; no change of members (7 pages)
20 October 2008Return made up to 15/07/08; no change of members (7 pages)
15 May 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
15 May 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
21 August 2007Return made up to 15/07/07; no change of members (7 pages)
21 August 2007Return made up to 15/07/07; no change of members (7 pages)
15 May 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
15 May 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
16 August 2006Return made up to 15/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 16/08/06
(7 pages)
16 August 2006Return made up to 15/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 16/08/06
(7 pages)
5 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 June 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
5 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 June 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
13 September 2005Return made up to 15/07/05; full list of members (7 pages)
13 September 2005Return made up to 15/07/05; full list of members (7 pages)
4 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
4 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
16 August 2004Return made up to 15/07/04; full list of members (7 pages)
16 August 2004Return made up to 15/07/04; full list of members (7 pages)
21 August 2003Ad 15/07/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
21 August 2003Ad 15/07/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
17 July 2003New secretary appointed;new director appointed (1 page)
17 July 2003New director appointed (1 page)
17 July 2003New director appointed (1 page)
17 July 2003Registered office changed on 17/07/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
17 July 2003New secretary appointed;new director appointed (1 page)
17 July 2003Registered office changed on 17/07/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
16 July 2003Secretary resigned (1 page)
16 July 2003Secretary resigned (1 page)
16 July 2003Director resigned (1 page)
16 July 2003Director resigned (1 page)
15 July 2003Incorporation (30 pages)
15 July 2003Incorporation (30 pages)