Company NameGS Investments (2005)
Company StatusDissolved
Company Number05592099
CategoryPrivate Unlimited Company
Incorporation Date13 October 2005(18 years, 6 months ago)
Dissolution Date29 September 2009 (14 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NamePhilippe Henry Raymond Lenoble
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBelgian
StatusClosed
Appointed14 October 2005(1 day after company formation)
Appointment Duration3 years, 11 months (closed 29 September 2009)
RoleInvestment Banker
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Secretary NameWilliam James Elliott
NationalityBritish
StatusClosed
Appointed14 October 2005(1 day after company formation)
Appointment Duration3 years, 11 months (closed 29 September 2009)
RoleCompany Director
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Secretary NameHarry Mark Maxwell-Hyslop
NationalityBritish
StatusClosed
Appointed08 February 2006(3 months, 4 weeks after company formation)
Appointment Duration3 years, 7 months (closed 29 September 2009)
RoleCompany Director
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameJamal Dhanani
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2005(1 day after company formation)
Appointment Duration3 years, 3 months (resigned 09 February 2009)
RoleInvestment Banker
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameWilliam John Young
Date of BirthJune 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed14 October 2005(1 day after company formation)
Appointment Duration3 years, 4 months (resigned 13 February 2009)
RoleInvestment Banker
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Secretary NameMr Nicholas David Russell
NationalityBritish
StatusResigned
Appointed14 October 2005(1 day after company formation)
Appointment Duration3 months, 3 weeks (resigned 08 February 2006)
RoleCompany Director
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed13 October 2005(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed13 October 2005(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Location

Registered AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£7,009

Accounts

Latest Accounts30 November 2007 (16 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

29 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2009First Gazette notice for voluntary strike-off (1 page)
3 June 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 June 2009Application for striking-off (1 page)
20 April 2009Appointment terminated director william young (1 page)
20 April 2009Appointment terminated director jamal dhanani (1 page)
14 November 2008Return made up to 13/10/08; full list of members (5 pages)
28 March 2008Application for reregistration from LTD to UNLTD (2 pages)
28 March 2008Re-registration of Memorandum and Articles (13 pages)
28 March 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
28 March 2008Declaration of assent for reregistration to UNLTD (3 pages)
28 March 2008Members' assent for rereg from LTD to UNLTD (1 page)
28 March 2008Certificate of re-registration from Limited to Unlimited (1 page)
29 January 2008Full accounts made up to 30 November 2007 (10 pages)
29 January 2008Full accounts made up to 24 November 2006 (10 pages)
5 December 2007Return made up to 13/10/07; full list of members (8 pages)
12 September 2007Ad 12/12/05--------- eur si 15000@1 (2 pages)
20 August 2007Ad 12/12/05--------- £ si 15000@1 (2 pages)
30 November 2006Return made up to 13/10/06; full list of members (8 pages)
20 February 2006New secretary appointed (2 pages)
17 February 2006Secretary resigned (1 page)
29 December 2005Nc inc already adjusted 09/12/05 (2 pages)
29 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
1 December 2005Director's particulars changed (1 page)
1 December 2005Director's particulars changed (1 page)
11 November 2005New director appointed (2 pages)
4 November 2005New director appointed (2 pages)
3 November 2005New secretary appointed (2 pages)
3 November 2005New secretary appointed (2 pages)
2 November 2005New director appointed (2 pages)
27 October 2005Director resigned (1 page)
27 October 2005Accounting reference date extended from 31/10/06 to 30/11/06 (1 page)
27 October 2005Secretary resigned (1 page)
13 October 2005Incorporation (15 pages)