London
W1J 6HL
Director Name | Androulla Argyridou |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | Cypriot |
Status | Closed |
Appointed | 26 October 2011(4 years after company formation) |
Appointment Duration | 5 years, 2 months (closed 03 January 2017) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | A Agiou Louka Pallouriotissa 1040 Nicosia Cyprus |
Director Name | Gary Peter Owens |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2008(1 year, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 August 2009) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Phoenix Drive Sovereign Harbour Eastbourne East Sussex BN23 5PG |
Director Name | Jade Hampton |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2009(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 October 2014) |
Role | Manager |
Country of Residence | South Africa |
Correspondence Address | 4 Exeter Avenue Bishopcourt Cape Town South Africa |
Director Name | Mr Paul Robert Goldwin |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2013(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Rushden Road Milton Ernest Bedford MK44 1RU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | gssltd-uk.com |
---|---|
Email address | [email protected] |
Telephone | 020 75437775 |
Telephone region | London |
Registered Address | 2 Old Brompton Road London SW7 3DQ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Jade Hampton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£12,300 |
Cash | £2,947 |
Current Liabilities | £15,247 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
3 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2016 | Application to strike the company off the register (3 pages) |
5 October 2016 | Application to strike the company off the register (3 pages) |
6 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
13 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
12 November 2014 | Termination of appointment of Jade Hampton as a director on 1 October 2014 (1 page) |
12 November 2014 | Termination of appointment of Jade Hampton as a director on 1 October 2014 (1 page) |
12 November 2014 | Termination of appointment of Jade Hampton as a director on 1 October 2014 (1 page) |
14 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
14 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
6 August 2014 | Termination of appointment of Paul Robert Goldwin as a director on 8 July 2014 (2 pages) |
6 August 2014 | Termination of appointment of Paul Robert Goldwin as a director on 8 July 2014 (2 pages) |
6 August 2014 | Termination of appointment of Paul Robert Goldwin as a director on 8 July 2014 (2 pages) |
11 February 2014 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Secretary's details changed for Gary Peter Owens on 3 May 2013 (1 page) |
11 February 2014 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Secretary's details changed for Gary Peter Owens on 3 May 2013 (1 page) |
11 February 2014 | Secretary's details changed for Gary Peter Owens on 3 May 2013 (1 page) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
3 May 2013 | Registered office address changed from 2 Lansdowne Row London W1J 6HL United Kingdom on 3 May 2013 (2 pages) |
3 May 2013 | Registered office address changed from 2 Lansdowne Row London W1J 6HL United Kingdom on 3 May 2013 (2 pages) |
3 May 2013 | Registered office address changed from 2 Lansdowne Row London W1J 6HL United Kingdom on 3 May 2013 (2 pages) |
29 January 2013 | Appointment of Mr Paul Robert Goldwin as a director (3 pages) |
29 January 2013 | Appointment of Mr Paul Robert Goldwin as a director (3 pages) |
5 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (4 pages) |
5 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
23 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (4 pages) |
23 November 2011 | Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR on 23 November 2011 (1 page) |
23 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (4 pages) |
23 November 2011 | Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR on 23 November 2011 (1 page) |
18 November 2011 | Appointment of Androulla Argyridou as a director (3 pages) |
18 November 2011 | Appointment of Androulla Argyridou as a director (3 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
27 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (4 pages) |
27 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
3 December 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (4 pages) |
3 December 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (4 pages) |
6 October 2009 | Appointment of Jade Hampton as a director (2 pages) |
6 October 2009 | Termination of appointment of Gary Owens as a director (2 pages) |
6 October 2009 | Appointment of Jade Hampton as a director (2 pages) |
6 October 2009 | Termination of appointment of Gary Owens as a director (2 pages) |
19 March 2009 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
19 March 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
19 March 2009 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
19 March 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
29 December 2008 | Director appointed gary peter owens (2 pages) |
29 December 2008 | Appointment terminated director jade hampton (1 page) |
29 December 2008 | Director appointed gary peter owens (2 pages) |
29 December 2008 | Appointment terminated director jade hampton (1 page) |
28 October 2008 | Return made up to 19/10/08; full list of members (3 pages) |
28 October 2008 | Return made up to 19/10/08; full list of members (3 pages) |
14 January 2008 | Ad 19/10/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 January 2008 | Ad 19/10/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 November 2007 | Secretary resigned (1 page) |
9 November 2007 | New secretary appointed (2 pages) |
9 November 2007 | New secretary appointed (2 pages) |
9 November 2007 | Director resigned (1 page) |
9 November 2007 | New director appointed (2 pages) |
9 November 2007 | New director appointed (2 pages) |
9 November 2007 | Director resigned (1 page) |
9 November 2007 | Secretary resigned (1 page) |
19 October 2007 | Incorporation (19 pages) |
19 October 2007 | Incorporation (19 pages) |