Company NameGeneral Practice Software Solutions Limited
DirectorRaza Toosy
Company StatusActive
Company Number05529960
CategoryPrivate Limited Company
Incorporation Date8 August 2005(18 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameDr Raza Toosy
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2005(same day as company formation)
RoleMedical Director
Country of ResidenceEngland
Correspondence Address10 Heath Drive
Sutton
Surrey
SM2 5RP
Secretary NameZayn Toosy
StatusCurrent
Appointed01 March 2023(17 years, 6 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Correspondence Address10 Heath Drive
Sutton
Surrey
SM2 5RP
Secretary NameHina Rahimi
NationalityBritish
StatusResigned
Appointed08 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address103-105 Brighton Road
Coulsdon
Surrey
CR5 2NG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 August 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 August 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitegpss.org.uk
Email address[email protected]
Telephone0845 4025161
Telephone regionUnknown

Location

Registered Address10 Heath Drive
Sutton
Surrey
SM2 5RP
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardBelmont
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

7 at £1Raza Toosy
70.00%
Ordinary
3 at £1Richard Chmielowski
30.00%
Ordinary

Financials

Year2014
Net Worth-£31,059
Cash£55,781
Current Liabilities£95,144

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return8 August 2023 (8 months, 2 weeks ago)
Next Return Due22 August 2024 (4 months from now)

Charges

6 October 2005Delivered on: 12 October 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

24 December 2023Change of details for Dr Raza Toosy as a person with significant control on 21 December 2023 (2 pages)
21 December 2023Secretary's details changed for Zayn Toosy on 21 December 2023 (1 page)
21 December 2023Registered office address changed from 103-105 Brighton Road Coulsdon Surrey CR5 2NG to 10 Heath Drive Sutton Surrey SM2 5RP on 21 December 2023 (1 page)
21 December 2023Director's details changed for Dr Raza Toosy on 21 December 2023 (2 pages)
21 December 2023Change of details for Doctor Raza Tahir Toosy as a person with significant control on 21 December 2023 (2 pages)
29 September 2023Confirmation statement made on 8 August 2023 with updates (4 pages)
28 September 2023Cessation of Richard Robert Chmielowski as a person with significant control on 10 March 2023 (1 page)
2 June 2023Total exemption full accounts made up to 31 August 2022 (10 pages)
20 April 2023Termination of appointment of Hina Rahimi as a secretary on 28 February 2023 (1 page)
20 April 2023Appointment of Zayn Toosy as a secretary on 1 March 2023 (2 pages)
31 August 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
31 August 2022Confirmation statement made on 8 August 2022 with no updates (3 pages)
5 September 2021Total exemption full accounts made up to 31 August 2020 (10 pages)
31 August 2021Confirmation statement made on 8 August 2021 with no updates (3 pages)
19 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
20 July 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
20 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
4 June 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
19 September 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
3 July 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
21 September 2017Director's details changed for Doctor Raza Toosy on 15 June 2017 (2 pages)
21 September 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
21 September 2017Director's details changed for Doctor Raza Toosy on 15 June 2017 (2 pages)
6 June 2017Total exemption full accounts made up to 31 August 2016 (10 pages)
6 June 2017Total exemption full accounts made up to 31 August 2016 (10 pages)
19 October 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
19 October 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
8 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
8 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
11 October 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-10-11
  • GBP 10
(3 pages)
11 October 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-10-11
  • GBP 10
(3 pages)
11 October 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-10-11
  • GBP 10
(3 pages)
8 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
8 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
20 October 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 10
(3 pages)
20 October 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 10
(3 pages)
20 October 2014Secretary's details changed for Hina Rahimi on 9 August 2013 (1 page)
20 October 2014Secretary's details changed for Hina Rahimi on 9 August 2013 (1 page)
20 October 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 10
(3 pages)
20 October 2014Secretary's details changed for Hina Rahimi on 9 August 2013 (1 page)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
8 November 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 10
(3 pages)
8 November 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 10
(3 pages)
8 November 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 10
(3 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
20 October 2012Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
20 October 2012Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
20 October 2012Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
14 November 2011Annual return made up to 8 August 2011 with a full list of shareholders (3 pages)
14 November 2011Annual return made up to 8 August 2011 with a full list of shareholders (3 pages)
14 November 2011Annual return made up to 8 August 2011 with a full list of shareholders (3 pages)
8 November 2011Compulsory strike-off action has been discontinued (1 page)
8 November 2011Compulsory strike-off action has been discontinued (1 page)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
15 November 2010Director's details changed for Doctor Raza Toosy on 8 August 2010 (2 pages)
15 November 2010Director's details changed for Doctor Raza Toosy on 8 August 2010 (2 pages)
15 November 2010Director's details changed for Doctor Raza Toosy on 8 August 2010 (2 pages)
12 November 2010Director's details changed for Doctor Raza Toosy on 8 August 2010 (2 pages)
12 November 2010Annual return made up to 8 August 2010 with a full list of shareholders (3 pages)
12 November 2010Director's details changed for Doctor Raza Toosy on 8 August 2010 (2 pages)
12 November 2010Director's details changed for Doctor Raza Toosy on 8 August 2010 (2 pages)
12 November 2010Annual return made up to 8 August 2010 with a full list of shareholders (3 pages)
12 November 2010Annual return made up to 8 August 2010 with a full list of shareholders (3 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
16 April 2010Full accounts made up to 31 August 2008 (10 pages)
16 April 2010Full accounts made up to 31 August 2008 (10 pages)
7 January 2010Annual return made up to 5 September 2009 with a full list of shareholders (10 pages)
7 January 2010Annual return made up to 5 September 2008 with a full list of shareholders (10 pages)
7 January 2010Annual return made up to 5 September 2008 with a full list of shareholders (10 pages)
7 January 2010Annual return made up to 5 September 2009 with a full list of shareholders (10 pages)
7 January 2010Annual return made up to 5 September 2009 with a full list of shareholders (10 pages)
7 January 2010Annual return made up to 5 September 2008 with a full list of shareholders (10 pages)
23 December 2009Secretary's details changed for Hina Rahimi on 5 February 2008 (1 page)
23 December 2009Secretary's details changed for Hina Rahimi on 5 February 2008 (1 page)
23 December 2009Secretary's details changed for Hina Rahimi on 5 February 2008 (1 page)
23 December 2009Registered office address changed from 18 Wintersells Road Byfleet Surrey KT14 7LF on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Doctor Raza Toosy on 5 February 2008 (1 page)
23 December 2009Director's details changed for Doctor Raza Toosy on 5 February 2008 (1 page)
23 December 2009Registered office address changed from 18 Wintersells Road Byfleet Surrey KT14 7LF on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Doctor Raza Toosy on 5 February 2008 (1 page)
11 August 2009First Gazette notice for compulsory strike-off (1 page)
11 August 2009First Gazette notice for compulsory strike-off (1 page)
24 November 2008Full accounts made up to 31 August 2007 (10 pages)
24 November 2008Full accounts made up to 31 August 2007 (10 pages)
24 November 2008Registered office changed on 24/11/2008 from charles rippin & turner middlesex house 130 college road harrow middlesex HA1 1BQ (1 page)
24 November 2008Registered office changed on 24/11/2008 from charles rippin & turner middlesex house 130 college road harrow middlesex HA1 1BQ (1 page)
18 March 2008Registered office changed on 18/03/2008 from park road medical centre 1A park road wallington surrey SM6 8AW (1 page)
18 March 2008Registered office changed on 18/03/2008 from park road medical centre 1A park road wallington surrey SM6 8AW (1 page)
4 September 2007Registered office changed on 04/09/07 from: 275 willesden lane london NW2 5JA (1 page)
4 September 2007Registered office changed on 04/09/07 from: 275 willesden lane london NW2 5JA (1 page)
10 August 2007Return made up to 08/08/07; full list of members (2 pages)
10 August 2007Return made up to 08/08/07; full list of members (2 pages)
6 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
6 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
31 October 2006Director resigned (1 page)
31 October 2006Return made up to 08/08/06; full list of members (2 pages)
31 October 2006Secretary resigned (1 page)
31 October 2006Director resigned (1 page)
31 October 2006Return made up to 08/08/06; full list of members (2 pages)
31 October 2006Secretary resigned (1 page)
7 June 2006Notice of assignment of name or new name to shares (2 pages)
7 June 2006Notice of assignment of name or new name to shares (2 pages)
12 October 2005Particulars of mortgage/charge (3 pages)
12 October 2005Particulars of mortgage/charge (3 pages)
2 September 2005New secretary appointed (2 pages)
2 September 2005New director appointed (2 pages)
2 September 2005New director appointed (2 pages)
2 September 2005New secretary appointed (2 pages)
2 September 2005Ad 08/08/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 September 2005Ad 08/08/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 August 2005Incorporation (15 pages)
8 August 2005Incorporation (15 pages)