London
EC4A 3TR
Secretary Name | Mr Anthony Guthrie |
---|---|
Status | Closed |
Appointed | 12 April 2016(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 29 December 2017) |
Role | Company Director |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | Sainsburys Corporate Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 October 2013(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 29 December 2017) |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Mr Matthew Geoffrey Porter |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2008(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Carron House 21 Chalkshire Road Butlers Cross Bucks HP17 0TS |
Director Name | John Charles Atkinson |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2008(same day as company formation) |
Role | Head Of Business Affairs |
Country of Residence | United Kingdom |
Correspondence Address | 27a Montford Place Kennington London SE11 5DE |
Secretary Name | John Charles Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2008(1 day after company formation) |
Appointment Duration | 11 months (resigned 20 November 2009) |
Role | Business Affairs |
Correspondence Address | 27a Montford Place London SE11 5DE |
Director Name | Mr Michael John Enright |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2009(2 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 20 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Chepstow Place London W2 4TA |
Director Name | Mr Andrew George Falconbridge |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2009(2 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 20 November 2009) |
Role | Company Director |
Correspondence Address | 29 Telegraph Lane Claygate Esher Surrey KT10 0DT |
Director Name | Mr Angus McKenzie Wood |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2009(4 months, 4 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 07 October 2009) |
Role | Chief Technology Officer |
Country of Residence | England |
Correspondence Address | Flat 10 37 Clapham North Side London SW4 0RW |
Director Name | Ms Lisa Sarah Clarke |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2009(11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9 Lancashire Enterprise Business Park Centurian Way Leyland Lancashire PR26 6TZ |
Secretary Name | Nigel Jeremy Steeden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2009(11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 September 2011) |
Role | Company Director |
Correspondence Address | Unit 9 Lancashire Enterprise Business Park Centurian Way Leyland Lancashire PR26 6TZ |
Director Name | Mr Trevor Steven Allan |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(2 years, 8 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 10 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9 Lancashire Enterprise Business Park Centurian Way Leyland Lancashire PR26 6TZ |
Secretary Name | Ms Lisa Sarah Clarke |
---|---|
Status | Resigned |
Appointed | 01 September 2011(2 years, 8 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 10 October 2011) |
Role | Company Director |
Correspondence Address | Unit 9 Lancashire Enterprise Business Park Centurian Way Leyland Lancashire PR26 6TZ |
Director Name | Richard Mark James Crampton |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2011(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Michael Ian Scott |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2011(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 July 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Holborn London EC1N 2HT |
Secretary Name | Philip William Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2011(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Holborn London EC1N 2HT |
Secretary Name | Hazel Debra Jarvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2014(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 April 2016) |
Role | Company Director |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Mr Timothy James Lennox |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2014(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 St John's Lane London EC1M 4BH |
Website | gsdvlimited.com |
---|
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
665k at £1 | Sainsbury's Supermarkets LTD 99.99% Preference |
---|---|
80k at £0.001 | Sainsbury's Supermarkets LTD 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,104,000 |
Cash | £209,000 |
Current Liabilities | £3,439,000 |
Latest Accounts | 14 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 13 March |
31 March 2011 | Delivered on: 12 April 2011 Satisfied on: 20 October 2011 Persons entitled: Barclays Bank PLC Classification: Deed of accession and charge Secured details: All monies due or to become due from the company and all the other companies 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|---|
27 July 2009 | Delivered on: 29 July 2009 Satisfied on: 20 October 2011 Persons entitled: Hsbc 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
29 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 September 2017 | Return of final meeting in a members' voluntary winding up (12 pages) |
29 September 2017 | Return of final meeting in a members' voluntary winding up (12 pages) |
2 June 2017 | Appointment of a voluntary liquidator (1 page) |
2 June 2017 | Removal of liquidator by court order (10 pages) |
2 June 2017 | Appointment of a voluntary liquidator (1 page) |
2 June 2017 | Removal of liquidator by court order (10 pages) |
27 January 2017 | Appointment of a voluntary liquidator (2 pages) |
27 January 2017 | Appointment of a voluntary liquidator (2 pages) |
25 January 2017 | Termination of appointment of Timothy James Lennox as a director on 22 December 2016 (2 pages) |
25 January 2017 | Termination of appointment of Timothy James Lennox as a director on 22 December 2016 (2 pages) |
16 January 2017 | Register inspection address has been changed to 33 Holborn London EC1N 2HT (2 pages) |
16 January 2017 | Register(s) moved to registered inspection location 33 Holborn London EC1N 2HT (2 pages) |
16 January 2017 | Register inspection address has been changed to 33 Holborn London EC1N 2HT (2 pages) |
16 January 2017 | Register(s) moved to registered inspection location 33 Holborn London EC1N 2HT (2 pages) |
6 January 2017 | Confirmation statement made on 22 December 2016 with updates (7 pages) |
6 January 2017 | Confirmation statement made on 22 December 2016 with updates (7 pages) |
28 December 2016 | Registered office address changed from 33 Holborn London EC1N 2HT to Hill House 1 Little New Street London EC4A 3TR on 28 December 2016 (2 pages) |
28 December 2016 | Registered office address changed from 33 Holborn London EC1N 2HT to Hill House 1 Little New Street London EC4A 3TR on 28 December 2016 (2 pages) |
21 December 2016 | Resolutions
|
21 December 2016 | Declaration of solvency (4 pages) |
21 December 2016 | Declaration of solvency (4 pages) |
21 December 2016 | Resolutions
|
13 April 2016 | Appointment of Mr Anthony Guthrie as a secretary on 12 April 2016 (2 pages) |
13 April 2016 | Appointment of Mr Anthony Guthrie as a secretary on 12 April 2016 (2 pages) |
12 April 2016 | Termination of appointment of Hazel Debra Jarvis as a secretary on 12 April 2016 (1 page) |
12 April 2016 | Termination of appointment of Hazel Debra Jarvis as a secretary on 12 April 2016 (1 page) |
12 February 2016 | Auditor's resignation (2 pages) |
12 February 2016 | Auditor's resignation (2 pages) |
26 January 2016 | Auditor's resignation (4 pages) |
26 January 2016 | Auditor's resignation (4 pages) |
29 December 2015 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
14 October 2015 | Full accounts made up to 14 March 2015 (18 pages) |
14 October 2015 | Full accounts made up to 14 March 2015 (18 pages) |
7 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
19 December 2014 | Full accounts made up to 15 March 2014 (20 pages) |
19 December 2014 | Full accounts made up to 15 March 2014 (20 pages) |
13 August 2014 | Appointment of Mr Oliver Bowden as a director on 15 July 2014 (2 pages) |
13 August 2014 | Appointment of Mr Oliver Bowden as a director on 15 July 2014 (2 pages) |
28 July 2014 | Appointment of Timothy Lennox as a director on 15 July 2014 (2 pages) |
28 July 2014 | Appointment of Timothy Lennox as a director on 15 July 2014 (2 pages) |
24 July 2014 | Termination of appointment of Richard Mark James Crampton as a director on 15 July 2014 (1 page) |
24 July 2014 | Termination of appointment of Richard Mark James Crampton as a director on 15 July 2014 (1 page) |
24 July 2014 | Termination of appointment of Michael Ian Scott as a director on 15 July 2014 (1 page) |
24 July 2014 | Current accounting period shortened from 20 March 2015 to 13 March 2015 (1 page) |
24 July 2014 | Current accounting period shortened from 20 March 2015 to 13 March 2015 (1 page) |
24 July 2014 | Termination of appointment of Michael Ian Scott as a director on 15 July 2014 (1 page) |
5 March 2014 | Appointment of Hazel Debra Jarvis as a secretary (3 pages) |
5 March 2014 | Appointment of Hazel Debra Jarvis as a secretary (3 pages) |
3 March 2014 | Termination of appointment of Philip Davies as a secretary (2 pages) |
3 March 2014 | Termination of appointment of Philip Davies as a secretary (2 pages) |
31 December 2013 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
6 December 2013 | Full accounts made up to 16 March 2013 (18 pages) |
6 December 2013 | Full accounts made up to 16 March 2013 (18 pages) |
16 October 2013 | Appointment of Sainsburys Corporate Director Limited as a director (3 pages) |
16 October 2013 | Appointment of Sainsburys Corporate Director Limited as a director (3 pages) |
18 March 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (5 pages) |
18 March 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (5 pages) |
23 October 2012 | Full accounts made up to 17 March 2012 (17 pages) |
23 October 2012 | Full accounts made up to 17 March 2012 (17 pages) |
24 January 2012 | Resolutions
|
24 January 2012 | Statement of company's objects (2 pages) |
24 January 2012 | Resolutions
|
24 January 2012 | Statement of company's objects (2 pages) |
12 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (4 pages) |
12 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (4 pages) |
9 December 2011 | Auditor's resignation (1 page) |
9 December 2011 | Auditor's resignation (1 page) |
15 November 2011 | Appointment of Michael Ian Scott as a director (3 pages) |
15 November 2011 | Appointment of Michael Ian Scott as a director (3 pages) |
9 November 2011 | Section 519 (1 page) |
9 November 2011 | Section 519 (1 page) |
2 November 2011 | Appointment of Richard Mark James Crampton as a director (3 pages) |
2 November 2011 | Appointment of Richard Mark James Crampton as a director (3 pages) |
27 October 2011 | Appointment of Philip William Davies as a secretary (3 pages) |
27 October 2011 | Appointment of Philip William Davies as a secretary (3 pages) |
26 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 October 2011 | Registered office address changed from Unit 9 Lancashire Enterprise Business Park Centurian Way Leyland Lancashire PR26 6TZ on 21 October 2011 (2 pages) |
21 October 2011 | Current accounting period shortened from 31 March 2012 to 20 March 2012 (3 pages) |
21 October 2011 | Termination of appointment of Lisa Clarke as a secretary (2 pages) |
21 October 2011 | Termination of appointment of Lisa Clarke as a director (2 pages) |
21 October 2011 | Termination of appointment of Trevor Allan as a director (2 pages) |
21 October 2011 | Termination of appointment of Lisa Clarke as a secretary (2 pages) |
21 October 2011 | Termination of appointment of Trevor Allan as a director (2 pages) |
21 October 2011 | Registered office address changed from Unit 9 Lancashire Enterprise Business Park Centurian Way Leyland Lancashire PR26 6TZ on 21 October 2011 (2 pages) |
21 October 2011 | Current accounting period shortened from 31 March 2012 to 20 March 2012 (3 pages) |
21 October 2011 | Termination of appointment of Lisa Clarke as a director (2 pages) |
12 October 2011 | Full accounts made up to 31 March 2011 (17 pages) |
12 October 2011 | Full accounts made up to 31 March 2011 (17 pages) |
7 September 2011 | Termination of appointment of Nigel Steeden as a secretary (1 page) |
7 September 2011 | Appointment of Mr Trevor Steven Allan as a director (2 pages) |
7 September 2011 | Termination of appointment of Nigel Steeden as a secretary (1 page) |
7 September 2011 | Appointment of Mr Trevor Steven Allan as a director (2 pages) |
7 September 2011 | Appointment of Ms Lisa Sarah Clarke as a secretary (1 page) |
7 September 2011 | Appointment of Ms Lisa Sarah Clarke as a secretary (1 page) |
4 August 2011 | Termination of appointment of Matthew Porter as a director (2 pages) |
4 August 2011 | Termination of appointment of Matthew Porter as a director (2 pages) |
12 April 2011 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
12 April 2011 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
29 March 2011 | Director's details changed for Ms Lisa Sarah Clarke on 29 March 2011 (2 pages) |
29 March 2011 | Director's details changed for Ms Lisa Sarah Clarke on 29 March 2011 (2 pages) |
11 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (6 pages) |
11 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (6 pages) |
4 October 2010 | Full accounts made up to 31 March 2010 (15 pages) |
4 October 2010 | Full accounts made up to 31 March 2010 (15 pages) |
12 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (6 pages) |
12 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (6 pages) |
12 January 2010 | Secretary's details changed for Nigel Jeremy Steedon on 22 December 2009 (1 page) |
12 January 2010 | Secretary's details changed for Nigel Jeremy Steedon on 22 December 2009 (1 page) |
4 January 2010 | Appointment of Ms Lisa Sarah Clarke as a director (3 pages) |
4 January 2010 | Appointment of Ms Lisa Sarah Clarke as a director (3 pages) |
15 December 2009 | Resolutions
|
15 December 2009 | Current accounting period extended from 31 December 2009 to 31 March 2010 (2 pages) |
15 December 2009 | Termination of appointment of Andrew Falconbridge as a director (2 pages) |
15 December 2009 | Termination of appointment of John Atkinson as a secretary (2 pages) |
15 December 2009 | Resolutions
|
15 December 2009 | Appointment of Nigel Jeremy Steedon as a secretary (3 pages) |
15 December 2009 | Registered office address changed from Saunders House 52-53 the Mall Ealing London W5 3TA on 15 December 2009 (1 page) |
15 December 2009 | Termination of appointment of John Atkinson as a secretary (2 pages) |
15 December 2009 | Registered office address changed from Saunders House 52-53 the Mall Ealing London W5 3TA on 15 December 2009 (1 page) |
15 December 2009 | Appointment of Nigel Jeremy Steedon as a secretary (3 pages) |
15 December 2009 | Termination of appointment of Michael Enright as a director (2 pages) |
15 December 2009 | Current accounting period extended from 31 December 2009 to 31 March 2010 (2 pages) |
15 December 2009 | Termination of appointment of Andrew Falconbridge as a director (2 pages) |
15 December 2009 | Termination of appointment of Michael Enright as a director (2 pages) |
13 November 2009 | Statement of capital following an allotment of shares on 29 October 2009
|
13 November 2009 | Statement of capital following an allotment of shares on 29 October 2009
|
22 October 2009 | Termination of appointment of Angus Wood as a director (2 pages) |
22 October 2009 | Termination of appointment of Angus Wood as a director (2 pages) |
29 July 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
29 July 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
27 May 2009 | Director appointed angus mackenzie wood (1 page) |
27 May 2009 | Director appointed angus mackenzie wood (1 page) |
28 April 2009 | Director appointed michael enright (2 pages) |
28 April 2009 | Director appointed andrew george falconbridge (2 pages) |
28 April 2009 | Ad 06/03/09\gbp si [email protected]=29\gbp ic 300451/300480\ (2 pages) |
28 April 2009 | Director appointed andrew george falconbridge (2 pages) |
28 April 2009 | Director appointed michael enright (2 pages) |
28 April 2009 | Ad 06/03/09\gbp si [email protected]=29\gbp ic 300451/300480\ (2 pages) |
21 April 2009 | S-div (1 page) |
21 April 2009 | Ad 10/03/09\gbp si 299950@1=299950\gbp si [email protected]=500\gbp ic 1/300451\ (2 pages) |
21 April 2009 | Resolutions
|
21 April 2009 | S-div (1 page) |
21 April 2009 | Resolutions
|
21 April 2009 | Ad 10/03/09\gbp si 299950@1=299950\gbp si [email protected]=500\gbp ic 1/300451\ (2 pages) |
21 April 2009 | S-div (1 page) |
21 April 2009 | Resolutions
|
21 April 2009 | Nc inc already adjusted 10/03/09 (1 page) |
21 April 2009 | Resolutions
|
21 April 2009 | S-div (1 page) |
21 April 2009 | Nc inc already adjusted 10/03/09 (1 page) |
3 March 2009 | Registered office changed on 03/03/2009 from carron house 21 chalkshire road butlers cross bucks HP17 0TS (1 page) |
3 March 2009 | Registered office changed on 03/03/2009 from carron house 21 chalkshire road butlers cross bucks HP17 0TS (1 page) |
29 December 2008 | Appointment terminated director john atkinson (1 page) |
29 December 2008 | Secretary appointed john charles atkinson (1 page) |
29 December 2008 | Registered office changed on 29/12/2008 from 27A montford place london SE11 5DE (1 page) |
29 December 2008 | Appointment terminated director john atkinson (1 page) |
29 December 2008 | Registered office changed on 29/12/2008 from 27A montford place london SE11 5DE (1 page) |
29 December 2008 | Secretary appointed john charles atkinson (1 page) |
22 December 2008 | Incorporation (14 pages) |
22 December 2008 | Incorporation (14 pages) |