23 Oatlands Drive
Weybridge
Surrey
KT13 9LZ
Director Name | Aisha Hussain |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 2014(7 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 18 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ |
Director Name | Ms Fjolla Krasniqi |
---|---|
Date of Birth | August 1994 (Born 29 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 November 2016(10 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 18 January 2022) |
Role | Search Analyst |
Country of Residence | England |
Correspondence Address | Springfield House Gcs Property Management Limited 23 Oatlands Drive Weybridge Surrey KT13 9LZ |
Secretary Name | GCS Estate Management Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 25 September 2015(9 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (closed 18 January 2022) |
Correspondence Address | Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ |
Director Name | Thamesway Housing Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 24 April 2019(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 18 January 2022) |
Correspondence Address | 23 Oatlands Drive Weybridge KT13 9LZ |
Director Name | Sukhvinder Tiensa |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Gcs Property Management Ltd Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ |
Director Name | Mrs Jacqueline Gander |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2006(same day as company formation) |
Role | Accounts / Payroll Manager |
Country of Residence | United Kingdom |
Correspondence Address | Springfield House Gcs Property Management Limited 23 Oatlands Drive Weybridge Surrey KT13 9LZ |
Director Name | David Emerson |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2006(5 days after company formation) |
Appointment Duration | 3 years (resigned 11 September 2009) |
Role | Civil Servant |
Correspondence Address | 3 Goldsmith Close Woking Surrey GU21 3HF |
Director Name | Robert John Emerson |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2006(5 days after company formation) |
Appointment Duration | 3 years (resigned 11 September 2009) |
Role | Sales Associate |
Correspondence Address | Flat 5 1a Guildford Road Woking Surrey GU22 7PX |
Director Name | Richard John Leach |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2006(5 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 December 2009) |
Role | Teacher Of Business Studies |
Country of Residence | United Kingdom |
Correspondence Address | C/O Gcs Property Management Ltd Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ |
Director Name | Vanessa Leach |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 14 August 2006(5 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 December 2009) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | C/O Gcs Property Management Ltd Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ |
Director Name | Mr Thomas Rhys Newman |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2009(3 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 28 February 2018) |
Role | Sales Executive |
Country of Residence | England |
Correspondence Address | Springfield House Gcs Property Management Limited 23 Oatlands Drive Weybridge Surrey KT13 9LZ |
Director Name | Mr Alan Daniel Neilson |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2013(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 August 2016) |
Role | Sales And Marketing Executive |
Country of Residence | England |
Correspondence Address | Springfield House Gcs Property Management Limited 23 Oatlands Drive Weybridge Surrey KT13 9LZ |
Secretary Name | Thomas Eggar Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2006(same day as company formation) |
Correspondence Address | The Corn Exchange Baffins Lane Chichester West Sussex PO19 1GE |
Secretary Name | G C S Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2007(11 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 2 months (resigned 25 September 2015) |
Correspondence Address | Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ |
Registered Address | Springfield House Gcs Property Management Limited 23 Oatlands Drive Weybridge Surrey KT13 9LZ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Walton Central |
Built Up Area | Greater London |
1 at £1 | Aisha Khatoon Hussain 20.00% Ordinary |
---|---|
1 at £1 | Alan Daniel Neilson 20.00% Ordinary |
1 at £1 | Jacqueline Gander 20.00% Ordinary |
1 at £1 | Ravinda Kaur Tiensa 20.00% Ordinary |
1 at £1 | Thomas Rhys Newman 20.00% Ordinary |
Latest Accounts | 31 August 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
18 January 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2021 | Accounts for a dormant company made up to 31 August 2020 (2 pages) |
10 August 2020 | Confirmation statement made on 9 August 2020 with updates (4 pages) |
29 May 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
4 May 2020 | Termination of appointment of Jacqueline Gander as a director on 30 March 2020 (1 page) |
12 August 2019 | Confirmation statement made on 9 August 2019 with updates (4 pages) |
1 July 2019 | Appointment of Ms Fjolla Krasniqi as a director on 15 November 2016 (2 pages) |
21 June 2019 | Appointment of Thamesway Housing Ltd as a director on 24 April 2019 (2 pages) |
5 June 2019 | Termination of appointment of Alan Daniel Neilson as a director on 19 August 2016 (1 page) |
21 May 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
22 August 2018 | Confirmation statement made on 9 August 2018 with updates (4 pages) |
28 February 2018 | Termination of appointment of Thomas Rhys Newman as a director on 28 February 2018 (1 page) |
15 January 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
10 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
24 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
24 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
24 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
24 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
5 July 2016 | Appointment of Gcs Estate Management Ltd as a secretary on 25 September 2015 (2 pages) |
5 July 2016 | Termination of appointment of G C S Property Management Limited as a secretary on 25 September 2015 (1 page) |
5 July 2016 | Appointment of Gcs Estate Management Ltd as a secretary on 25 September 2015 (2 pages) |
5 July 2016 | Secretary's details changed for G C S Estate Management Limited on 9 September 2015 (1 page) |
5 July 2016 | Secretary's details changed for G C S Estate Management Limited on 9 September 2015 (1 page) |
5 July 2016 | Termination of appointment of G C S Property Management Limited as a secretary on 25 September 2015 (1 page) |
24 June 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
24 June 2016 | Secretary's details changed for G C S Property Management Limited on 9 September 2015 (1 page) |
24 June 2016 | Secretary's details changed for G C S Property Management Limited on 9 September 2015 (1 page) |
24 June 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
10 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
21 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
21 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
11 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 July 2014 | Appointment of Aisha Hussain as a director (3 pages) |
11 July 2014 | Appointment of Aisha Hussain as a director (3 pages) |
18 June 2014 | Appointment of Mr Alan Daniel Neilson as a director (2 pages) |
18 June 2014 | Appointment of Mr Alan Daniel Neilson as a director (2 pages) |
18 June 2014 | Appointment of Mr Thomas Rhys Newman as a director (2 pages) |
18 June 2014 | Appointment of Mr Thomas Rhys Newman as a director (2 pages) |
17 June 2014 | Registered office address changed from C/O Gcs Property Management Ltd Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ on 17 June 2014 (1 page) |
17 June 2014 | Registered office address changed from C/O Gcs Property Management Ltd Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ on 17 June 2014 (1 page) |
19 May 2014 | Total exemption full accounts made up to 31 August 2013 (6 pages) |
19 May 2014 | Total exemption full accounts made up to 31 August 2013 (6 pages) |
9 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
17 May 2013 | Termination of appointment of Sukhvinder Tiensa as a director (1 page) |
17 May 2013 | Termination of appointment of Sukhvinder Tiensa as a director (1 page) |
29 April 2013 | Total exemption full accounts made up to 31 August 2012 (6 pages) |
29 April 2013 | Total exemption full accounts made up to 31 August 2012 (6 pages) |
9 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (5 pages) |
9 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (5 pages) |
9 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Total exemption full accounts made up to 31 August 2011 (6 pages) |
23 April 2012 | Total exemption full accounts made up to 31 August 2011 (6 pages) |
11 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Termination of appointment of Richard Leach as a director (1 page) |
11 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Termination of appointment of Richard Leach as a director (1 page) |
26 May 2011 | Termination of appointment of Vanessa Leach as a director (1 page) |
26 May 2011 | Termination of appointment of Vanessa Leach as a director (1 page) |
26 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
26 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Ravinder Tiensa on 8 August 2010 (2 pages) |
31 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (6 pages) |
31 August 2010 | Secretary's details changed for G C S Property Management Limited on 8 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Vanessa Leach on 8 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Mrs Jacqueline Gander on 8 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Vanessa Leach on 8 August 2010 (2 pages) |
31 August 2010 | Secretary's details changed for G C S Property Management Limited on 8 August 2010 (2 pages) |
31 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (6 pages) |
31 August 2010 | Director's details changed for Richard John Leach on 8 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Ravinder Tiensa on 8 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Sukhvinder Tiensa on 8 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Sukhvinder Tiensa on 8 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Sukhvinder Tiensa on 8 August 2010 (2 pages) |
31 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (6 pages) |
31 August 2010 | Director's details changed for Richard John Leach on 8 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Vanessa Leach on 8 August 2010 (2 pages) |
31 August 2010 | Secretary's details changed for G C S Property Management Limited on 8 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Mrs Jacqueline Gander on 8 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Mrs Jacqueline Gander on 8 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Ravinder Tiensa on 8 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Richard John Leach on 8 August 2010 (2 pages) |
2 June 2010 | Total exemption full accounts made up to 31 August 2009 (7 pages) |
2 June 2010 | Total exemption full accounts made up to 31 August 2009 (7 pages) |
29 September 2009 | Appointment terminated director david emerson (1 page) |
29 September 2009 | Appointment terminated director robert emerson (1 page) |
29 September 2009 | Appointment terminated director robert emerson (1 page) |
29 September 2009 | Appointment terminated director david emerson (1 page) |
28 August 2009 | Return made up to 09/08/09; full list of members (8 pages) |
28 August 2009 | Return made up to 09/08/09; full list of members (8 pages) |
27 August 2009 | Secretary's change of particulars / g c s property management LIMITED / 08/08/2009 (1 page) |
27 August 2009 | Secretary's change of particulars / g c s property management LIMITED / 08/08/2009 (1 page) |
4 May 2009 | Total exemption full accounts made up to 31 August 2008 (8 pages) |
4 May 2009 | Total exemption full accounts made up to 31 August 2008 (8 pages) |
19 August 2008 | Return made up to 09/08/08; full list of members (7 pages) |
19 August 2008 | Return made up to 09/08/08; full list of members (7 pages) |
4 June 2008 | Total exemption full accounts made up to 31 August 2007 (7 pages) |
4 June 2008 | Total exemption full accounts made up to 31 August 2007 (7 pages) |
21 May 2008 | Director's change of particulars / jacqueline gander / 21/05/2008 (2 pages) |
21 May 2008 | Director's change of particulars / jacqueline gander / 21/05/2008 (2 pages) |
11 October 2007 | Return made up to 09/08/07; full list of members (4 pages) |
11 October 2007 | Return made up to 09/08/07; full list of members (4 pages) |
8 September 2007 | Secretary resigned (1 page) |
8 September 2007 | Secretary resigned (1 page) |
7 August 2007 | New secretary appointed (2 pages) |
7 August 2007 | New secretary appointed (2 pages) |
2 May 2007 | Registered office changed on 02/05/07 from: roxburghe house 273-287 regent street london W1B 2HA (1 page) |
2 May 2007 | Registered office changed on 02/05/07 from: roxburghe house 273-287 regent street london W1B 2HA (1 page) |
21 September 2006 | New director appointed (2 pages) |
21 September 2006 | New director appointed (2 pages) |
21 September 2006 | New director appointed (2 pages) |
21 September 2006 | New director appointed (2 pages) |
5 September 2006 | New director appointed (2 pages) |
5 September 2006 | New director appointed (2 pages) |
5 September 2006 | New director appointed (2 pages) |
5 September 2006 | New director appointed (2 pages) |
9 August 2006 | Incorporation (24 pages) |
9 August 2006 | Incorporation (24 pages) |