Company NameGSG Holding (United Kingdom) Limited
Company StatusDissolved
Company Number05198049
CategoryPrivate Limited Company
Incorporation Date5 August 2004(19 years, 8 months ago)
Dissolution Date30 January 2015 (9 years, 2 months ago)
Previous NameGRS Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameTimothy John O'Brien
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2012(7 years, 8 months after company formation)
Appointment Duration2 years, 9 months (closed 30 January 2015)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House London Bridge
London
SE1 9QR
Director NameCharles Lawrie Andrews
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2005(5 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 11 January 2007)
RoleCompany Director
Correspondence Address14 Bredin House Coleridge Gardens
552 Kings Road
London
SW10 0RL
Secretary NameTimothy John O'Brien
NationalityBritish
StatusResigned
Appointed03 November 2005(1 year, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 December 2007)
RoleHead Of Corporate Affairs
Correspondence Address8 Shepherd Market
Office 19
London
W1J 7JY
Director NameTimothy John Ryan
Date of BirthJune 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed04 March 2006(1 year, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 December 2007)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBell Pottinger Group
14 Curzon Street
London
W1J 5HN
Director NameEdward Prange Krawitt
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2006(2 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 18 February 2008)
RoleFinance Director
Correspondence AddressOffice 19
8 Shepherd Market, Mayfair
London
W1J 7JY
Director NameTimothy John O'Brien
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2006(2 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 22 May 2009)
RoleHead Of Corporate Affairs
Correspondence Address8 Shepherd Market
Office 19
London
W1J 7JY
Secretary NameSherinne Nicole Forde
NationalityBritish
StatusResigned
Appointed19 December 2007(3 years, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 29 February 2008)
RoleCompany Director
Correspondence AddressOffice 19
8 Shepherd Market
London
W1J 7JY
Secretary NameMr Paul Michael White
NationalityBritish
StatusResigned
Appointed29 February 2008(3 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 20 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Shepherd Market
Office 19
London
W1J 7JY
Director NameMr Paul Michael White
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2009(4 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 April 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address8 Shepherd Market
Office 19
London
W1J 7JY
Director NameEdwardson Parker Associates Limited (Corporation)
StatusResigned
Appointed05 August 2004(same day as company formation)
Correspondence Address21 Leigh Street
London
WC1H 9QX
Secretary NameP & T Secretaries Limited (Corporation)
StatusResigned
Appointed05 August 2004(same day as company formation)
Correspondence Address4th Floor 22 Buckingham Gate
London
SW1E 6LB

Location

Registered AddressBridge House
London Bridge
London
SE1 9QR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

299.9k at £1Global Strategies Group Holding Sa
99.97%
Ordinary
85 at £1Sovereigh Trust (Tci) LTD
0.03%
Ordinary

Financials

Year2014
Turnover£3,227,020
Net Worth£322,545
Cash£116,117
Current Liabilities£1,055,032

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 January 2015Final Gazette dissolved following liquidation (1 page)
30 October 2014Return of final meeting in a members' voluntary winding up (14 pages)
13 January 2014Liquidators statement of receipts and payments to 11 November 2013 (13 pages)
13 January 2014Liquidators' statement of receipts and payments to 11 November 2013 (13 pages)
17 December 2012Appointment of a voluntary liquidator (1 page)
30 November 2012Registered office address changed from Ground Floor 6 Dyer's Buildings London EC1N 2JT United Kingdom on 30 November 2012 (2 pages)
29 November 2012Declaration of solvency (3 pages)
29 November 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
22 August 2012Annual return made up to 5 August 2012 with a full list of shareholders
Statement of capital on 2012-08-22
  • GBP 300,000
(3 pages)
22 August 2012Annual return made up to 5 August 2012 with a full list of shareholders
Statement of capital on 2012-08-22
  • GBP 300,000
(3 pages)
25 April 2012Termination of appointment of Paul Michael White as a secretary on 20 April 2012 (1 page)
25 April 2012Termination of appointment of Paul Michael White as a director on 20 April 2012 (1 page)
23 April 2012Appointment of Timothy John O'brien as a director on 11 April 2012 (2 pages)
5 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
5 September 2011Full accounts made up to 31 December 2010 (18 pages)
5 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
11 October 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
11 October 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
11 October 2010Director's details changed for Mr Paul Michael White on 5 August 2010 (2 pages)
11 October 2010Director's details changed for Mr Paul Michael White on 5 August 2010 (2 pages)
30 July 2010Full accounts made up to 31 December 2009 (18 pages)
10 February 2010Registered office address changed from 4th Floor 22 Buckingham Gate London SW1E 6LB on 10 February 2010 (1 page)
24 September 2009Full accounts made up to 31 December 2008 (17 pages)
2 September 2009Return made up to 05/08/09; full list of members (3 pages)
22 May 2009Director appointed mr paul michael white (1 page)
22 May 2009Appointment terminated director timothy o'brien (1 page)
31 October 2008Full accounts made up to 31 December 2007 (15 pages)
7 October 2008Return made up to 05/08/08; full list of members (3 pages)
15 March 2008Secretary appointed paul michael white (2 pages)
13 March 2008Appointment terminated secretary sherinne forde (1 page)
24 February 2008Appointment terminated director edward krawitt (1 page)
21 February 2008Return made up to 05/08/07; no change of members; amend (5 pages)
18 January 2008New secretary appointed (2 pages)
20 December 2007Secretary resigned (1 page)
4 December 2007Director resigned (1 page)
3 November 2007Full accounts made up to 31 December 2006 (15 pages)
11 September 2007Return made up to 05/08/07; full list of members (3 pages)
28 August 2007Director's particulars changed (1 page)
6 June 2007Director's particulars changed (1 page)
8 May 2007Director's particulars changed (1 page)
20 January 2007Director resigned (1 page)
17 January 2007Ad 20/12/06--------- £ si 290000@1=290000 £ ic 10000/300000 (2 pages)
17 January 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
9 January 2007£ nc 100000/300000 20/12/06 (2 pages)
3 January 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 September 2006New director appointed (1 page)
12 September 2006New director appointed (1 page)
15 August 2006Secretary's particulars changed (1 page)
15 August 2006Return made up to 05/08/06; full list of members (3 pages)
15 August 2006Group of companies' accounts made up to 31 December 2005 (20 pages)
25 May 2006Delivery ext'd 3 mth 31/12/05 (1 page)
22 March 2006Resolutions
  • RES13 ‐ Dir app 04/03/06
(1 page)
17 March 2006New director appointed (1 page)
13 February 2006Director's particulars changed (1 page)
29 November 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
22 November 2005New secretary appointed (1 page)
22 November 2005Director resigned (1 page)
22 November 2005Secretary resigned (1 page)
20 October 2005Return made up to 05/08/05; full list of members; amend (7 pages)
18 October 2005Memorandum and Articles of Association (19 pages)
6 October 2005Company name changed grs holdings LIMITED\certificate issued on 06/10/05 (2 pages)
1 September 2005Return made up to 05/08/05; full list of members (4 pages)
1 September 2005Location of register of members (1 page)
27 June 2005Ad 14/04/05--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
27 June 2005Particulars of contract relating to shares (4 pages)
29 March 2005New director appointed (1 page)
21 December 2004Director's particulars changed (1 page)
8 September 2004Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
5 August 2004Incorporation (17 pages)