Company NameGreater London Scaffolding Company Limited
Company StatusDissolved
Company Number05168109
CategoryPrivate Limited Company
Incorporation Date1 July 2004(19 years, 10 months ago)
Dissolution Date25 February 2015 (9 years, 2 months ago)
Previous NameGreater London Services Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameJohn Joseph Coughlan
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2004(same day as company formation)
RoleScaffolder
Country of ResidenceUnited Kingdom
Correspondence Address11 The Lynch
Hoddesdon
Hertfordshire
EN11 8EU
Director NameRhona Veronica Coughlan
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2004(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address11 The Lynch
Hoddesdon
Hertfordshire
EN11 8EU
Secretary NameRhona Veronica Coughlan
NationalityBritish
StatusClosed
Appointed01 July 2004(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address11 The Lynch
Hoddesdon
Hertfordshire
EN11 8EU
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed01 July 2004(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

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 £1Mr John Joseph Coughlan
50.00%
Ordinary
50 at £1Mrs Rhona Veronica Coughlan
50.00%
Ordinary

Financials

Year2014
Net Worth£45,299
Cash£113
Current Liabilities£541,778

Accounts

Latest Accounts28 February 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

25 February 2015Final Gazette dissolved following liquidation (1 page)
25 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
25 November 2014Notice of final account prior to dissolution (2 pages)
25 November 2014Return of final meeting of creditors (2 pages)
3 November 2014Insolvency:liquidator's progress report ;- 29/08/2013 - 28/08/2014 (16 pages)
11 November 2013Insolvency:liquidator's progress report ;- 29/08/2012 - 28/08/2013 (14 pages)
26 November 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
14 September 2012Registered office address changed from 5 Yeomans Court Ware Road Hertford Hertfordshire SG13 7HJ England on 14 September 2012 (2 pages)
12 September 2012Appointment of a liquidator (1 page)
10 August 2012Order of court to wind up (1 page)
10 August 2012Court order notice of winding up (2 pages)
26 July 2012Total exemption small company accounts made up to 28 February 2011 (7 pages)
19 July 2012Registered office address changed from Cecil House 52 st Andrew Street Hertford Hertfordshire SG14 1JA on 19 July 2012 (1 page)
7 July 2012Compulsory strike-off action has been discontinued (1 page)
6 July 2012Compulsory strike-off action has been suspended (1 page)
27 April 2012Registered office address changed from Clearwater House 4 - 7 Manchester Street London W1U 3AE on 27 April 2012 (2 pages)
21 April 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 April 2012First Gazette notice for compulsory strike-off (1 page)
14 January 2012Compulsory strike-off action has been discontinued (1 page)
13 January 2012Annual return made up to 1 July 2011 with a full list of shareholders
Statement of capital on 2012-01-13
  • GBP 100
(14 pages)
13 January 2012Annual return made up to 1 July 2011 with a full list of shareholders
Statement of capital on 2012-01-13
  • GBP 100
(14 pages)
12 November 2011Compulsory strike-off action has been suspended (1 page)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
22 February 2011Total exemption small company accounts made up to 28 February 2010 (6 pages)
27 September 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
27 September 2010Director's details changed for Rhona Veronica Coughlan on 1 July 2010 (2 pages)
27 September 2010Director's details changed for John Joseph Coughlan on 1 July 2010 (2 pages)
27 September 2010Director's details changed for Rhona Veronica Coughlan on 1 July 2010 (2 pages)
27 September 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
27 September 2010Director's details changed for John Joseph Coughlan on 1 July 2010 (2 pages)
4 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
15 September 2009Return made up to 01/07/09; full list of members (4 pages)
11 June 2009Total exemption small company accounts made up to 29 February 2008 (6 pages)
10 April 2009Compulsory strike-off action has been discontinued (1 page)
9 April 2009Return made up to 01/07/08; full list of members (4 pages)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
16 July 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
4 February 2008Return made up to 01/07/07; full list of members (2 pages)
15 February 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
23 January 2007Company name changed greater london services LIMITED\certificate issued on 23/01/07 (4 pages)
28 September 2006Registered office changed on 28/09/06 from: no 1 marylebone high street london W1U 4NB (1 page)
15 August 2006Return made up to 01/07/06; full list of members (7 pages)
7 October 2005Return made up to 01/07/05; full list of members (7 pages)
22 September 2005Accounts made up to 28 February 2005 (5 pages)
26 April 2005Accounting reference date shortened from 31/07/05 to 28/02/05 (1 page)
31 March 2005Registered office changed on 31/03/05 from: 3RD floor 314 regents park road finchley london N3 2LT (1 page)
19 February 2005Particulars of mortgage/charge (3 pages)
26 October 2004Ad 01/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 July 2004Secretary resigned (1 page)
1 July 2004Incorporation (20 pages)