Company NameGSS Management London Limited
Company StatusDissolved
Company Number05152776
CategoryPrivate Limited Company
Incorporation Date14 June 2004(19 years, 10 months ago)
Dissolution Date13 December 2016 (7 years, 4 months ago)
Previous NameRegester & Larkin International Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew John Griffin
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2006(1 year, 9 months after company formation)
Appointment Duration10 years, 8 months (closed 13 December 2016)
RoleP R Consultant
Country of ResidenceEngland
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Secretary NameMr Andrew John Griffin
NationalityBritish
StatusClosed
Appointed31 March 2006(1 year, 9 months after company formation)
Appointment Duration10 years, 8 months (closed 13 December 2016)
RoleP R Consultant
Country of ResidenceEngland
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameTimothy Byron Johnson
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2014(9 years, 8 months after company formation)
Appointment Duration2 years, 9 months (closed 13 December 2016)
RolePR Consultant
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameJudith Mary Larkin
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2004(same day as company formation)
RolePublic Relations Cons
Correspondence Address101 Shakespeare Tower
Barbican
London
EC2Y 8DR
Director NameMichael Regester
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Arcadia Court
45 Old Castle Street
London
E1 7NY
Secretary NameJudith Mary Larkin
NationalityBritish
StatusResigned
Appointed14 June 2004(same day as company formation)
RolePublic Relations Cons
Correspondence Address101 Shakespeare Tower
Barbican
London
EC2Y 8DR
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed14 June 2004(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed14 June 2004(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Contact

Websiteregesterlarkin.com

Location

Registered Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Regester Larkin LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Current Liabilities£382,421

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

13 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2016First Gazette notice for voluntary strike-off (1 page)
16 September 2016Application to strike the company off the register (3 pages)
21 August 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
24 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
(4 pages)
7 September 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
18 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(4 pages)
18 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(4 pages)
20 June 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
5 March 2014Director's details changed for Andrew John Griffin on 26 February 2014 (2 pages)
5 March 2014Appointment of Timothy Byron Johnson as a director (2 pages)
5 March 2014Secretary's details changed for Andrew John Griffin on 26 February 2014 (1 page)
3 February 2014Company name changed regester & larkin international LIMITED\certificate issued on 03/02/14
  • RES15 ‐ Change company name resolution on 2014-02-03
  • NM01 ‐ Change of name by resolution
(3 pages)
23 December 2013Accounts for a dormant company made up to 30 June 2013 (5 pages)
7 August 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
14 March 2013Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages)
18 December 2012Accounts for a dormant company made up to 30 June 2012 (6 pages)
8 August 2012Termination of appointment of Michael Regester as a director (1 page)
27 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (5 pages)
29 November 2011Accounts for a dormant company made up to 30 June 2011 (5 pages)
1 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
6 December 2010Accounts for a dormant company made up to 30 June 2010 (6 pages)
8 July 2010Director's details changed for Michael Regester on 11 June 2010 (2 pages)
8 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Andrew John Griffin on 11 June 2010 (2 pages)
5 September 2009Accounts for a dormant company made up to 30 June 2009 (6 pages)
3 July 2009Registered office changed on 03/07/2009 from the quadrangle, 2ND floor 180 wardour street london W1F 8FY (1 page)
3 July 2009Return made up to 11/06/09; full list of members (3 pages)
21 August 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
19 June 2008Return made up to 11/06/08; full list of members (3 pages)
18 June 2008Registered office changed on 18/06/2008 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
29 August 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
5 July 2007Return made up to 11/06/07; full list of members (2 pages)
5 July 2007Secretary's particulars changed;director's particulars changed (1 page)
15 March 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
28 June 2006Return made up to 14/06/06; full list of members (2 pages)
2 May 2006New secretary appointed;new director appointed (2 pages)
2 May 2006Secretary resigned;director resigned (1 page)
5 April 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
2 August 2005Return made up to 14/06/05; full list of members (3 pages)
15 July 2004New director appointed (2 pages)
15 July 2004Registered office changed on 15/07/04 from: 280 grays inn road london WC1X 8EB (1 page)
15 July 2004New secretary appointed;new director appointed (2 pages)
15 July 2004Secretary resigned (1 page)
15 July 2004Director resigned (1 page)
14 June 2004Incorporation (16 pages)