Company NameG P S E Limited
Company StatusDissolved
Company Number05925169
CategoryPrivate Limited Company
Incorporation Date5 September 2006(17 years, 8 months ago)
Dissolution Date12 April 2016 (8 years ago)
Previous NameYour Property Makeover Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Neil Gould
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2012(5 years, 6 months after company formation)
Appointment Duration4 years (closed 12 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Vicarage Road
Strood
Rochester
Kent
ME2 4DG
Director NameIan Alexander Parker
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2006(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address9 Coe's Green
Chattenden
Rochester
Kent
ME3 8PY
Secretary NameHannah Ruth Parker
NationalityBritish
StatusResigned
Appointed05 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address9 Coe's Green
Chattenden
Rochester
Kent
ME3 8PY

Location

Registered AddressUnit D 16 Lion Business Park
Dering Way
Gravesend
Kent
DA12 2DN
RegionSouth East
ConstituencyGravesham
CountyKent
WardRiverside

Financials

Year2011
Net Worth£961
Cash£3,092
Current Liabilities£23,551

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

12 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2016Final Gazette dissolved following liquidation (1 page)
12 April 2016Final Gazette dissolved following liquidation (1 page)
12 January 2016Completion of winding up (1 page)
12 January 2016Completion of winding up (1 page)
11 February 2015Order of court to wind up (2 pages)
11 February 2015Order of court to wind up (2 pages)
14 October 2014Compulsory strike-off action has been suspended (1 page)
14 October 2014Compulsory strike-off action has been suspended (1 page)
15 July 2014First Gazette notice for compulsory strike-off (1 page)
15 July 2014First Gazette notice for compulsory strike-off (1 page)
14 January 2014Registered office address changed from Star House, C/O Crossley & Co, Star House Star Hill, Rochester Kent ME1 1UX on 14 January 2014 (1 page)
14 January 2014Registered office address changed from Star House, C/O Crossley & Co, Star House Star Hill, Rochester Kent ME1 1UX on 14 January 2014 (1 page)
26 November 2013Compulsory strike-off action has been suspended (1 page)
26 November 2013Compulsory strike-off action has been suspended (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
2 February 2013Compulsory strike-off action has been discontinued (1 page)
2 February 2013Compulsory strike-off action has been discontinued (1 page)
31 January 2013Annual return made up to 5 September 2012 with a full list of shareholders
Statement of capital on 2013-01-31
  • GBP 2
(3 pages)
31 January 2013Annual return made up to 5 September 2012 with a full list of shareholders
Statement of capital on 2013-01-31
  • GBP 2
(3 pages)
31 January 2013Annual return made up to 5 September 2012 with a full list of shareholders
Statement of capital on 2013-01-31
  • GBP 2
(3 pages)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
5 April 2012Termination of appointment of Ian Parker as a director (1 page)
5 April 2012Appointment of Mr Neil Gould as a director (2 pages)
5 April 2012Termination of appointment of Hannah Parker as a secretary (1 page)
5 April 2012Appointment of Mr Neil Gould as a director (2 pages)
5 April 2012Termination of appointment of Hannah Parker as a secretary (1 page)
5 April 2012Termination of appointment of Ian Parker as a director (1 page)
14 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
14 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
16 November 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
16 November 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
16 November 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
21 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
21 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
24 September 2010Director's details changed for Ian Alexander Parker on 5 September 2010 (2 pages)
24 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
24 September 2010Director's details changed for Ian Alexander Parker on 5 September 2010 (2 pages)
24 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
24 September 2010Director's details changed for Ian Alexander Parker on 5 September 2010 (2 pages)
24 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
15 October 2009Annual return made up to 5 September 2009 with a full list of shareholders (3 pages)
15 October 2009Annual return made up to 5 September 2009 with a full list of shareholders (3 pages)
15 October 2009Annual return made up to 5 September 2009 with a full list of shareholders (3 pages)
12 May 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
12 May 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
24 April 2009Memorandum and Articles of Association (16 pages)
24 April 2009Memorandum and Articles of Association (16 pages)
17 April 2009Company name changed your property makeover LIMITED\certificate issued on 21/04/09 (2 pages)
17 April 2009Company name changed your property makeover LIMITED\certificate issued on 21/04/09 (2 pages)
7 January 2009Return made up to 05/09/08; full list of members (3 pages)
7 January 2009Return made up to 05/09/08; full list of members (3 pages)
7 May 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
7 May 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
10 October 2007Registered office changed on 10/10/07 from: c/o crossley & co, the precinct cathedral close rochester kent ME1 1SZ (1 page)
10 October 2007Return made up to 05/09/07; full list of members (2 pages)
10 October 2007Return made up to 05/09/07; full list of members (2 pages)
10 October 2007Registered office changed on 10/10/07 from: c/o crossley & co, the precinct cathedral close rochester kent ME1 1SZ (1 page)
5 September 2006Incorporation (20 pages)
5 September 2006Incorporation (20 pages)