Company NameGissing Group Limited
Company StatusDissolved
Company Number05583834
CategoryPrivate Limited Company
Incorporation Date5 October 2005(18 years, 6 months ago)
Dissolution Date24 January 2017 (7 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMiss Carla O'Hanlon
StatusClosed
Appointed25 July 2011(5 years, 9 months after company formation)
Appointment Duration5 years, 6 months (closed 24 January 2017)
RoleCompany Director
Correspondence AddressThe Thomson Reuters Building 30 South Colonnade
Canary Wharf
London
E14 5EP
Director NameMr David Martin Mitchley
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2012(6 years, 6 months after company formation)
Appointment Duration4 years, 9 months (closed 24 January 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Thomson Reuters Building 30 South Colonnade
Canary Wharf
London
E14 5EP
Director NameMr Peter Thorn
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2016(10 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (closed 24 January 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Thomson Reuters Building 30 South Colonnade
Canary Wharf
London
E14 5EP
Director NameGillian Anne Gissing
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2005(same day as company formation)
RoleBusiness Adminstration
Correspondence Address4 Mount Close
Bromley
Kent
BR1 2PH
Director NameRichard Gissing
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2005(same day as company formation)
RoleComputer Consultant
Correspondence Address4 Mount Close
Bromley
Kent
BR1 2PH
Director NameStephen Paul Kerigan
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2005(same day as company formation)
RoleAccountant
Correspondence Address47 Station Road
Teddington
Middlesex
TW11 9AA
Director NameMr Michael Philip Vieyra
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2005(same day as company formation)
RoleComputer Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Melrose Road
London
SW19 3HG
Secretary NameStephen Paul Kerigan
NationalityBritish
StatusResigned
Appointed05 October 2005(same day as company formation)
RoleAccountant
Correspondence Address47 Station Road
Teddington
Middlesex
TW11 9AA
Director NameMr Andrew Cunningham
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2008(2 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm
Costock Road
Wysall
Nottinghamshire
NG12 5QT
Director NameDaragh Patrick Feltrim
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2008(2 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 28 June 2013)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address117 Queens Road
Richmond
Surrey
TW10 6HF
Director NameMr Matthew Richard Thomas
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2008(2 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 July 2008)
RoleAccountant
Correspondence Address6 Muirfield Road
London
W3 7NR
Secretary NameMs Elizabeth Maria Maclean
NationalityBritish
StatusResigned
Appointed18 January 2008(2 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 25 July 2011)
RoleCompany Director
Correspondence Address394 Baddow Road
Chelmsford
Essex
CM2 9RA
Director NameMr Nicholas David Harding
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2008(2 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 May 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
Aldgate House 33 Aldgate High Street
London
EC3N 1DL
Director NameMr Richard Tarling
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2011(5 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 22 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1DL
Director NameMrs Helen Elizabeth Campbell
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2013(7 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 October 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Thomson Reuters Building 30 South Colonnade
Canary Wharf
London
E14 5EP
Director NameMrs Cassandra Becker-Smith
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2015(10 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 12 May 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Thomson Reuters Building 30 South Colonnade
Canary Wharf
London
E14 5EP

Contact

Websitethomsonreuters.com

Location

Registered AddressThe Thomson Reuters Building 30 South Colonnade
Canary Wharf
London
E14 5EP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

625k at £1Reuters LTD
59.73%
Ordinary
421.5k at £1Reuters LTD
40.27%
Ordinary Non Voting

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
28 October 2016Application to strike the company off the register (3 pages)
28 October 2016Application to strike the company off the register (3 pages)
2 September 2016Statement of capital on 2 September 2016
  • GBP 58.00
(5 pages)
2 September 2016Statement by Directors (1 page)
2 September 2016Statement of capital on 2 September 2016
  • GBP 58.00
(5 pages)
2 September 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 September 2016Statement by Directors (1 page)
2 September 2016Solvency Statement dated 30/08/16 (1 page)
2 September 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 September 2016Solvency Statement dated 30/08/16 (1 page)
16 May 2016Appointment of Mr Peter Thorn as a director on 12 May 2016 (2 pages)
16 May 2016Termination of appointment of Cassandra Becker-Smith as a director on 12 May 2016 (1 page)
16 May 2016Appointment of Mr Peter Thorn as a director on 12 May 2016 (2 pages)
16 May 2016Termination of appointment of Cassandra Becker-Smith as a director on 12 May 2016 (1 page)
10 November 2015Appointment of Cassandra Becker-Smith as a director on 23 October 2015 (2 pages)
10 November 2015Appointment of Cassandra Becker-Smith as a director on 23 October 2015 (2 pages)
10 November 2015Termination of appointment of Helen Elizabeth Campbell as a director on 23 October 2015 (1 page)
10 November 2015Termination of appointment of Helen Elizabeth Campbell as a director on 23 October 2015 (1 page)
29 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1,046,458
(5 pages)
29 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1,046,458
(5 pages)
29 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1,046,458
(5 pages)
22 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
22 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
25 June 2015Director's details changed for Mrs Helen Elizabeth Campbell on 1 March 2015 (2 pages)
25 June 2015Director's details changed for Mrs Helen Elizabeth Campbell on 1 March 2015 (2 pages)
25 June 2015Director's details changed for Mrs Helen Elizabeth Campbell on 1 March 2015 (2 pages)
24 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1,046,458
(5 pages)
24 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1,046,458
(5 pages)
24 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1,046,458
(5 pages)
14 March 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
14 March 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
23 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1,046,458
(5 pages)
23 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1,046,458
(5 pages)
23 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1,046,458
(5 pages)
24 July 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
24 July 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
16 July 2013Appointment of Helen Elizabeth Campbell as a director (2 pages)
16 July 2013Termination of appointment of Daragh Feltrim as a director (1 page)
16 July 2013Termination of appointment of Daragh Feltrim as a director (1 page)
16 July 2013Appointment of Helen Elizabeth Campbell as a director (2 pages)
17 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
24 April 2012Termination of appointment of Richard Tarling as a director (1 page)
24 April 2012Termination of appointment of Richard Tarling as a director (1 page)
23 April 2012Appointment of Mr David Martin Mitchley as a director (2 pages)
23 April 2012Appointment of Mr David Martin Mitchley as a director (2 pages)
21 March 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
21 March 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
1 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
1 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
1 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
7 October 2011Appointment of Miss Carla O'hanlon as a secretary (1 page)
7 October 2011Termination of appointment of Elizabeth Maclean as a secretary (1 page)
7 October 2011Appointment of Miss Carla O'hanlon as a secretary (1 page)
7 October 2011Termination of appointment of Elizabeth Maclean as a secretary (1 page)
30 September 2011Director's details changed (2 pages)
30 September 2011Director's details changed (2 pages)
28 September 2011Full accounts made up to 31 December 2010 (12 pages)
28 September 2011Full accounts made up to 31 December 2010 (12 pages)
12 May 2011Appointment of Mr Richard Tarling as a director (2 pages)
12 May 2011Appointment of Mr Richard Tarling as a director (2 pages)
9 May 2011Termination of appointment of Nicholas Harding as a director (1 page)
9 May 2011Termination of appointment of Nicholas Harding as a director (1 page)
1 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
1 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
1 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
28 September 2010Full accounts made up to 31 December 2009 (12 pages)
28 September 2010Full accounts made up to 31 December 2009 (12 pages)
12 December 2009Director's details changed for Mr Nicholas David Harding on 23 October 2009 (2 pages)
12 December 2009Director's details changed for Mr Nicholas David Harding on 23 October 2009 (2 pages)
8 December 2009Director's details changed for Mr Nicholas David Harding on 23 October 2009 (2 pages)
8 December 2009Director's details changed for Mr Nicholas David Harding on 23 October 2009 (2 pages)
3 November 2009Director's details changed for Daragh Patrick Feltrim on 3 November 2009 (2 pages)
3 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
3 November 2009Director's details changed for Daragh Patrick Feltrim on 3 November 2009 (2 pages)
3 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
3 November 2009Director's details changed for Daragh Patrick Feltrim on 3 November 2009 (2 pages)
3 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
28 October 2009Full accounts made up to 31 December 2008 (12 pages)
28 October 2009Full accounts made up to 31 December 2008 (12 pages)
14 January 2009Return made up to 05/10/08; full list of members (5 pages)
14 January 2009Registered office changed on 14/01/2009 from the reuters building south colonnade canary wharf london E14 5EP (1 page)
14 January 2009Registered office changed on 14/01/2009 from the reuters building south colonnade canary wharf london E14 5EP (1 page)
14 January 2009Return made up to 05/10/08; full list of members (5 pages)
3 November 2008Appointment terminated director matthew thomas (1 page)
3 November 2008Appointment terminated director andrew cunningham (1 page)
3 November 2008Appointment terminated director matthew thomas (1 page)
3 November 2008Appointment terminated director andrew cunningham (1 page)
29 October 2008Group of companies' accounts made up to 31 December 2007 (18 pages)
29 October 2008Group of companies' accounts made up to 31 December 2007 (18 pages)
13 October 2008Director appointed nicholas david harding (3 pages)
13 October 2008Director appointed nicholas david harding (3 pages)
11 March 2008Appointment terminated director and secretary stephen kerigan (1 page)
11 March 2008Secretary appointed elizabeth maria maclean (2 pages)
11 March 2008Registered office changed on 11/03/2008 from kingfisher house 21-23 elmfield road bromley kent BR1 1LT (1 page)
11 March 2008Director appointed matthew richard thomas (4 pages)
11 March 2008Director appointed andrew cunningham (2 pages)
11 March 2008Ad 18/01/08\gbp si 34734@1=34734\gbp ic 829040/863774\ (3 pages)
11 March 2008Appointment terminated director gillian gissing (1 page)
11 March 2008Appointment terminated director michael vieyra (1 page)
11 March 2008Ad 22/02/08\gbp si 182684@1=182684\gbp ic 863774/1046458\ (4 pages)
11 March 2008Registered office changed on 11/03/2008 from kingfisher house 21-23 elmfield road bromley kent BR1 1LT (1 page)
11 March 2008Ad 18/01/08\gbp si 183632@1=183632\gbp ic 645408/829040\ (5 pages)
11 March 2008Director appointed matthew richard thomas (4 pages)
11 March 2008Appointment terminated director gillian gissing (1 page)
11 March 2008Secretary appointed elizabeth maria maclean (2 pages)
11 March 2008Appointment terminated director richard gissing (1 page)
11 March 2008Director appointed daragh patrick feltrim (5 pages)
11 March 2008Director appointed andrew cunningham (2 pages)
11 March 2008Ad 22/02/08\gbp si 182684@1=182684\gbp ic 863774/1046458\ (4 pages)
11 March 2008Ad 18/01/08\gbp si 183632@1=183632\gbp ic 645408/829040\ (5 pages)
11 March 2008Appointment terminated director richard gissing (1 page)
11 March 2008Ad 18/01/08\gbp si 34734@1=34734\gbp ic 829040/863774\ (3 pages)
11 March 2008Director appointed daragh patrick feltrim (5 pages)
11 March 2008Appointment terminated director and secretary stephen kerigan (1 page)
11 March 2008Appointment terminated director michael vieyra (1 page)
8 October 2007Return made up to 05/10/07; full list of members (3 pages)
8 October 2007Return made up to 05/10/07; full list of members (3 pages)
28 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
28 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
12 December 2006Return made up to 05/10/06; full list of members (8 pages)
12 December 2006Return made up to 05/10/06; full list of members (8 pages)
10 January 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
10 January 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
5 October 2005Incorporation (22 pages)
5 October 2005Incorporation (22 pages)