Company NameGaspin Ltd
Company StatusDissolved
Company Number06553438
CategoryPrivate Limited Company
Incorporation Date2 April 2008(16 years ago)
Dissolution Date14 July 2015 (8 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Marcel Lichter
Date of BirthJune 1973 (Born 50 years ago)
NationalityDutch
StatusClosed
Appointed02 April 2008(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressApperley Manningford Bruce
Pewsey
SN9 6JQ
Secretary NameMrs Natasha Lichter
StatusResigned
Appointed02 April 2008(same day as company formation)
RoleCompany Director
Correspondence AddressApperley Manningford Bruce
Pewsey
SN9 6JQ

Location

Registered Address135 Notting Hill Gate
London
W11 3LB
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr Marcel Lichter
50.00%
Ordinary
1 at £1Natasha Lichter
50.00%
Ordinary

Financials

Year2014
Net Worth-£4,835
Current Liabilities£21,633

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

14 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
19 March 2015Application to strike the company off the register (3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
2 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(3 pages)
2 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(3 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
5 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (3 pages)
5 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (3 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
29 October 2012Registered office address changed from Apperley Manningford Bruce Pewsey SN9 6JQ Uk on 29 October 2012 (1 page)
16 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
16 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
16 April 2012Termination of appointment of Natasha Lichter as a secretary (1 page)
20 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
11 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
6 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
6 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
6 April 2010Director's details changed for Mr Marcel Lichter on 1 October 2009 (2 pages)
6 April 2010Director's details changed for Mr Marcel Lichter on 1 October 2009 (2 pages)
21 January 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
8 December 2009Statement of capital following an allotment of shares on 1 December 2009
  • GBP 2
(2 pages)
8 December 2009Statement of capital following an allotment of shares on 1 December 2009
  • GBP 2
(2 pages)
24 April 2009Return made up to 02/04/09; full list of members (3 pages)
2 April 2008Incorporation (12 pages)