Company NameGSDA Global Sales Development Associates Ltd
Company StatusDissolved
Company Number05914072
CategoryPrivate Limited Company
Incorporation Date23 August 2006(17 years, 8 months ago)
Dissolution Date28 June 2011 (12 years, 10 months ago)
Previous NamesGSDG Global Sales Development Ltd and GSDC Global Sales Development Consulting Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5185Wholesale of other office machinery & equipment
SIC 46660Wholesale of other office machinery and equipment

Directors

Director NameJerome Colle
Date of BirthFebruary 1963 (Born 61 years ago)
NationalitySwiss
StatusClosed
Appointed28 January 2008(1 year, 5 months after company formation)
Appointment Duration3 years, 5 months (closed 28 June 2011)
RoleBus Mgr
Country of ResidenceSwitzerland
Correspondence AddressChemin De La Faucille
Commugny
Geneve 1291
Switzerland
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusClosed
Appointed15 October 2008(2 years, 1 month after company formation)
Appointment Duration2 years, 8 months (closed 28 June 2011)
Correspondence Address4th Floor 3 Tenterden Street
London
W1S 1TD
Director NameMarc Baudat
Date of BirthNovember 1960 (Born 63 years ago)
NationalitySwiss
StatusResigned
Appointed23 August 2006(same day as company formation)
RoleCompany Director
Correspondence AddressSihl Quai 257
Zurich
8005
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed23 August 2006(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed05 February 2008(1 year, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 15 October 2008)
Correspondence Address4th Floor 3 Tenterden Street
London
W1S 1TD

Location

Registered Address72 New Bond Street
Mayfair
London
W1S 1RR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

10k at £1Jerome Colle
50.01%
Ordinary
10k at £1Raja M. Rajaonarivo
50.00%
Ordinary

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
14 October 2010Director's details changed for Jerome Colle on 2 October 2009 (2 pages)
14 October 2010Annual return made up to 23 August 2010 with a full list of shareholders
Statement of capital on 2010-10-14
  • GBP 20,000
(4 pages)
14 October 2010Annual return made up to 23 August 2010 with a full list of shareholders
Statement of capital on 2010-10-14
  • GBP 20,000
(4 pages)
14 October 2010Director's details changed for Jerome Colle on 2 October 2009 (2 pages)
14 October 2010Secretary's details changed for Incorporate Secretariat Limited on 2 October 2009 (2 pages)
14 October 2010Secretary's details changed for Incorporate Secretariat Limited on 2 October 2009 (2 pages)
14 October 2010Secretary's details changed for Incorporate Secretariat Limited on 2 October 2009 (2 pages)
14 October 2010Director's details changed for Jerome Colle on 2 October 2009 (2 pages)
22 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
22 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
22 October 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 October 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 October 2009Annual return made up to 23 August 2009 with a full list of shareholders (3 pages)
7 October 2009Annual return made up to 23 August 2009 with a full list of shareholders (3 pages)
30 January 2009Return made up to 23/08/08; full list of members (6 pages)
30 January 2009Return made up to 23/08/08; full list of members (6 pages)
24 November 2008Secretary appointed incorporate secretariat LIMITED (1 page)
24 November 2008Secretary appointed incorporate secretariat LIMITED (1 page)
15 October 2008Appointment Terminated Secretary incorporate secretariat LIMITED (1 page)
15 October 2008Appointment terminated secretary incorporate secretariat LIMITED (1 page)
10 May 2008Company name changed gsdc global sales development consulting LTD\certificate issued on 14/05/08 (2 pages)
10 May 2008Company name changed gsdc global sales development consulting LTD\certificate issued on 14/05/08 (2 pages)
12 March 2008Secretary appointed incorporate secretariat LIMITED (1 page)
12 March 2008Secretary appointed incorporate secretariat LIMITED (1 page)
28 February 2008Return made up to 23/08/07; full list of members (6 pages)
28 February 2008Return made up to 23/08/07; full list of members (6 pages)
27 February 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
27 February 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 February 2008Accounts made up to 31 December 2007 (1 page)
27 February 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 February 2008New director appointed (2 pages)
15 February 2008New director appointed (2 pages)
5 February 2008Secretary resigned (1 page)
5 February 2008Secretary resigned (1 page)
31 January 2008Director resigned (1 page)
31 January 2008Director resigned (1 page)
15 February 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 February 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 September 2006Memorandum and Articles of Association (9 pages)
18 September 2006Memorandum and Articles of Association (9 pages)
13 September 2006Company name changed gsdg global sales development lt d\certificate issued on 13/09/06 (2 pages)
13 September 2006Company name changed gsdg global sales development lt d\certificate issued on 13/09/06 (2 pages)
23 August 2006Ad 23/08/06--------- £ si 19999@1=19999 £ ic 1/20000 (1 page)
23 August 2006Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
23 August 2006Incorporation (13 pages)
23 August 2006Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
23 August 2006Incorporation (13 pages)
23 August 2006Ad 23/08/06--------- £ si 19999@1=19999 £ ic 1/20000 (1 page)