Company NameGMS Building Services Limited
Company StatusDissolved
Company Number06225506
CategoryPrivate Limited Company
Incorporation Date24 April 2007(17 years ago)
Dissolution Date28 February 2024 (2 months ago)

Business Activity

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

Directors

Director NameMr Kevin Gilger
Date of BirthJune 1959 (Born 64 years ago)
NationalityIrish
StatusClosed
Appointed24 April 2007(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address12 Devonshire Crescent
Mill Hill
London
NW7 1DN
Director NameJames Joseph McMorrow
Date of BirthApril 1955 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed24 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Short Gate
Woodside Park, Finchley
London
N12 7JP
Director NameMr Christopher Sheridan
Date of BirthDecember 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed24 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Colin Close
London
NW9 6RT
Secretary NameDave Brett
StatusResigned
Appointed04 September 2015(8 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 11 December 2019)
RoleCompany Director
Correspondence Address30 Lavender Avenue
Kingsbury
NW9 8HD
Secretary NameWestco Nominees Limited (Corporation)
StatusResigned
Appointed24 April 2007(same day as company formation)
Correspondence Address2nd Floor 145-157 St John Street
London
EC1V 4PY

Contact

Websitewww.gmsbuildingltd.co.uk/
Telephone020 84508068
Telephone regionLondon

Location

Registered AddressCraftwork Studios
1-3 Dufferin Street
London
EC1Y 8NA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

45 at £1Dave Brett
7.50%
Ordinary D
45 at £1Glenn Gill
7.50%
Ordinary E
170 at £1Christopher Sheridan
28.33%
Ordinary B
170 at £1James Joseph Mcmorrow
28.33%
Ordinary C
170 at £1Mr Kevin Gilger
28.33%
Ordinary A

Financials

Year2014
Net Worth£131,388
Cash£206,142
Current Liabilities£363,550

Accounts

Latest Accounts30 April 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

10 December 2010Delivered on: 15 December 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

26 February 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
11 May 2020Confirmation statement made on 24 April 2020 with updates (5 pages)
11 December 2019Termination of appointment of Dave Brett as a secretary on 11 December 2019 (1 page)
13 November 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
15 May 2019Confirmation statement made on 24 April 2019 with updates (5 pages)
18 April 2019Change of details for Mr Christopher Sheridan as a person with significant control on 18 April 2019 (2 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
1 November 2018Registered office address changed from 2nd Floor 145-157 st.John Street London EC1V 4PY to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 1 November 2018 (1 page)
30 April 2018Confirmation statement made on 24 April 2018 with updates (5 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
23 May 2017Confirmation statement made on 24 April 2017 with updates (8 pages)
23 May 2017Confirmation statement made on 24 April 2017 with updates (8 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
9 June 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 600
(6 pages)
9 June 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 600
(6 pages)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
7 September 2015Appointment of Dave Brett as a secretary on 4 September 2015 (2 pages)
7 September 2015Appointment of Dave Brett as a secretary on 4 September 2015 (2 pages)
7 September 2015Appointment of Dave Brett as a secretary on 4 September 2015 (2 pages)
7 September 2015Termination of appointment of Westco Nominees Limited as a secretary on 4 September 2015 (1 page)
7 September 2015Termination of appointment of Westco Nominees Limited as a secretary on 4 September 2015 (1 page)
7 September 2015Termination of appointment of Westco Nominees Limited as a secretary on 4 September 2015 (1 page)
30 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 600
(6 pages)
30 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 600
(6 pages)
9 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
9 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
6 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 600
(6 pages)
6 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 600
(6 pages)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
10 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (6 pages)
10 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (6 pages)
4 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
4 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
27 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (6 pages)
27 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (6 pages)
2 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
2 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
18 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (6 pages)
18 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (6 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
15 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 September 2010Termination of appointment of Christopher Sheridan as a director (1 page)
21 September 2010Termination of appointment of Christopher Sheridan as a director (1 page)
26 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (7 pages)
26 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (7 pages)
5 February 2010Termination of appointment of James Mcmorrow as a director (1 page)
5 February 2010Termination of appointment of James Mcmorrow as a director (1 page)
21 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
21 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
13 May 2009Return made up to 24/04/09; full list of members (5 pages)
13 May 2009Return made up to 24/04/09; full list of members (5 pages)
1 September 2008Full accounts made up to 30 April 2008 (5 pages)
1 September 2008Full accounts made up to 30 April 2008 (5 pages)
6 June 2008Return made up to 24/04/08; full list of members (7 pages)
6 June 2008Return made up to 24/04/08; full list of members (7 pages)
15 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 January 2008Memorandum and Articles of Association (14 pages)
15 January 2008Ad 11/12/07--------- £ si 300@1=300 £ ic 300/600 (2 pages)
15 January 2008Particulars of contract relating to shares (2 pages)
15 January 2008Particulars of contract relating to shares (2 pages)
15 January 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 January 2008Ad 11/12/07--------- £ si 300@1=300 £ ic 300/600 (2 pages)
15 January 2008Memorandum and Articles of Association (14 pages)
15 January 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 April 2007Incorporation (14 pages)
24 April 2007Incorporation (14 pages)