Company NameGlobal Subscription Services Limited
Company StatusDissolved
Company Number06404068
CategoryPrivate Limited Company
Incorporation Date19 October 2007(16 years, 6 months ago)
Dissolution Date3 January 2017 (7 years, 3 months ago)

Business Activity

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

Directors

Secretary NameGary Peter Owens
NationalityBritish
StatusClosed
Appointed19 October 2007(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Landsdowne Row
London
W1J 6HL
Director NameAndroulla Argyridou
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityCypriot
StatusClosed
Appointed26 October 2011(4 years after company formation)
Appointment Duration5 years, 2 months (closed 03 January 2017)
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressA
Agiou Louka
Pallouriotissa
1040 Nicosia
Cyprus
Director NameGary Peter Owens
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2008(1 year, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 August 2009)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address12 Phoenix Drive
Sovereign Harbour
Eastbourne
East Sussex
BN23 5PG
Director NameJade Hampton
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2009(1 year, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 October 2014)
RoleManager
Country of ResidenceSouth Africa
Correspondence Address4 Exeter Avenue
Bishopcourt
Cape Town
South Africa
Director NameMr Paul Robert Goldwin
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2013(5 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Rushden Road
Milton Ernest
Bedford
MK44 1RU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 October 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 October 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitegssltd-uk.com
Email address[email protected]
Telephone020 75437775
Telephone regionLondon

Location

Registered Address2 Old Brompton Road
London
SW7 3DQ
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Jade Hampton
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,300
Cash£2,947
Current Liabilities£15,247

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
5 October 2016Application to strike the company off the register (3 pages)
5 October 2016Application to strike the company off the register (3 pages)
6 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(4 pages)
6 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(4 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
13 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100

Statement of capital on 2014-11-13
  • GBP 100
(4 pages)
13 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100

Statement of capital on 2014-11-13
  • GBP 100
(4 pages)
12 November 2014Termination of appointment of Jade Hampton as a director on 1 October 2014 (1 page)
12 November 2014Termination of appointment of Jade Hampton as a director on 1 October 2014 (1 page)
12 November 2014Termination of appointment of Jade Hampton as a director on 1 October 2014 (1 page)
14 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
14 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
6 August 2014Termination of appointment of Paul Robert Goldwin as a director on 8 July 2014 (2 pages)
6 August 2014Termination of appointment of Paul Robert Goldwin as a director on 8 July 2014 (2 pages)
6 August 2014Termination of appointment of Paul Robert Goldwin as a director on 8 July 2014 (2 pages)
11 February 2014Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(6 pages)
11 February 2014Secretary's details changed for Gary Peter Owens on 3 May 2013 (1 page)
11 February 2014Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(6 pages)
11 February 2014Secretary's details changed for Gary Peter Owens on 3 May 2013 (1 page)
11 February 2014Secretary's details changed for Gary Peter Owens on 3 May 2013 (1 page)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 May 2013Registered office address changed from 2 Lansdowne Row London W1J 6HL United Kingdom on 3 May 2013 (2 pages)
3 May 2013Registered office address changed from 2 Lansdowne Row London W1J 6HL United Kingdom on 3 May 2013 (2 pages)
3 May 2013Registered office address changed from 2 Lansdowne Row London W1J 6HL United Kingdom on 3 May 2013 (2 pages)
29 January 2013Appointment of Mr Paul Robert Goldwin as a director (3 pages)
29 January 2013Appointment of Mr Paul Robert Goldwin as a director (3 pages)
5 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
5 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (4 pages)
23 November 2011Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR on 23 November 2011 (1 page)
23 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (4 pages)
23 November 2011Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR on 23 November 2011 (1 page)
18 November 2011Appointment of Androulla Argyridou as a director (3 pages)
18 November 2011Appointment of Androulla Argyridou as a director (3 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (4 pages)
27 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (4 pages)
4 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
4 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
3 December 2009Annual return made up to 19 October 2009 with a full list of shareholders (4 pages)
3 December 2009Annual return made up to 19 October 2009 with a full list of shareholders (4 pages)
6 October 2009Appointment of Jade Hampton as a director (2 pages)
6 October 2009Termination of appointment of Gary Owens as a director (2 pages)
6 October 2009Appointment of Jade Hampton as a director (2 pages)
6 October 2009Termination of appointment of Gary Owens as a director (2 pages)
19 March 2009Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
19 March 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
19 March 2009Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
19 March 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
29 December 2008Director appointed gary peter owens (2 pages)
29 December 2008Appointment terminated director jade hampton (1 page)
29 December 2008Director appointed gary peter owens (2 pages)
29 December 2008Appointment terminated director jade hampton (1 page)
28 October 2008Return made up to 19/10/08; full list of members (3 pages)
28 October 2008Return made up to 19/10/08; full list of members (3 pages)
14 January 2008Ad 19/10/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 January 2008Ad 19/10/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 November 2007Secretary resigned (1 page)
9 November 2007New secretary appointed (2 pages)
9 November 2007New secretary appointed (2 pages)
9 November 2007Director resigned (1 page)
9 November 2007New director appointed (2 pages)
9 November 2007New director appointed (2 pages)
9 November 2007Director resigned (1 page)
9 November 2007Secretary resigned (1 page)
19 October 2007Incorporation (19 pages)
19 October 2007Incorporation (19 pages)