Company NameGeorge Little, Sebire & Co Limited
Company StatusDissolved
Company Number06780744
CategoryPrivate Limited Company
Incorporation Date29 December 2008(15 years, 4 months ago)
Dissolution Date15 February 2022 (2 years, 2 months ago)
Previous NameGLS Wealth Management Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Gary Arthur Cleaver
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 December 2008(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address305 Regents Park Road
Finchley
N3 1DP
Director NameMr Richard John Crawley
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2011(2 years, 3 months after company formation)
Appointment Duration10 years, 10 months (closed 15 February 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address305 Regents Park Road
Finchley
N3 1DP
Director NameMr Richard Grant Whiting
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2011(2 years, 3 months after company formation)
Appointment Duration10 years, 10 months (closed 15 February 2022)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address5 Orchard Drive
Standon
Ware
SG11 1XD
Director NameMr Brian Davis
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(2 years, 3 months after company formation)
Appointment Duration4 years (resigned 01 April 2015)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressOliver House 23 Windmill Hill
Enfield
Middlesex
EN2 7AB
Director NameMr Lawrence McAulay
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(2 years, 3 months after company formation)
Appointment Duration4 years (resigned 01 April 2015)
RoleChartered Tax Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressOliver House 23 Windmill Hill
Enfield
Middlesex
EN2 7AB

Contact

Websitegls-money.co.uk

Location

Registered Address305 Regents Park Road
Finchley
N3 1DP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Shareholders

5 at £1Richard G. Whiting
5.00%
Ordinary
48 at £1Richard J. Crawley
48.00%
Ordinary
47 at £1Gary Cleaver
47.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 February 2022Final Gazette dissolved via compulsory strike-off (1 page)
30 November 2021First Gazette notice for compulsory strike-off (1 page)
9 February 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
9 February 2021Director's details changed for Mr Richard Grant Whiting on 9 September 2020 (2 pages)
30 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
25 November 2020Registered office address changed from Oliver House 23 Windmill Hill Enfield Middlesex EN2 7AB to 305 Regents Park Road Finchley N3 1DP on 25 November 2020 (1 page)
3 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
20 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
3 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
20 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
5 January 2018Change of details for Mr Richard John Crawley as a person with significant control on 5 January 2018 (2 pages)
5 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
25 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
25 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
9 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
9 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
19 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
19 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
15 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(5 pages)
15 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(5 pages)
25 September 2015Termination of appointment of Lawrence Mcaulay as a director on 1 April 2015 (1 page)
25 September 2015Termination of appointment of Lawrence Mcaulay as a director on 1 April 2015 (1 page)
25 September 2015Termination of appointment of Brian Davis as a director on 1 April 2015 (1 page)
25 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
25 September 2015Termination of appointment of Brian Davis as a director on 1 April 2015 (1 page)
25 September 2015Termination of appointment of Brian Davis as a director on 1 April 2015 (1 page)
25 September 2015Termination of appointment of Lawrence Mcaulay as a director on 1 April 2015 (1 page)
25 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
6 May 2015Company name changed gls wealth management LIMITED\certificate issued on 06/05/15
  • RES15 ‐ Change company name resolution on 2015-03-06
(2 pages)
6 May 2015Change of name notice (2 pages)
6 May 2015Company name changed gls wealth management LIMITED\certificate issued on 06/05/15
  • RES15 ‐ Change company name resolution on 2015-03-06
(2 pages)
6 May 2015Change of name notice (2 pages)
12 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(6 pages)
12 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(6 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
9 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(6 pages)
9 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(6 pages)
7 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
7 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
25 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
25 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
13 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
13 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
26 April 2011Appointment of Mr Brian Davis as a director (2 pages)
26 April 2011Appointment of Mr Lawrence Mcaulay as a director (2 pages)
26 April 2011Appointment of Mr Richard Grant Whiting as a director (2 pages)
26 April 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 100
(3 pages)
26 April 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 100
(3 pages)
26 April 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 100
(3 pages)
26 April 2011Appointment of Mr Richard Grant Whiting as a director (2 pages)
26 April 2011Appointment of Mr Lawrence Mcaulay as a director (2 pages)
26 April 2011Appointment of Mr Richard John Crawley as a director (2 pages)
26 April 2011Appointment of Mr Brian Davis as a director (2 pages)
26 April 2011Appointment of Mr Richard John Crawley as a director (2 pages)
13 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (3 pages)
13 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (3 pages)
17 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
17 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
16 September 2010Director's details changed for Gary Cleaver on 16 September 2010 (2 pages)
16 September 2010Director's details changed for Gary Cleaver on 16 September 2010 (2 pages)
8 February 2010Director's details changed for Gary Cleaver on 29 December 2009 (2 pages)
8 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
8 February 2010Director's details changed for Gary Cleaver on 29 December 2009 (2 pages)
8 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
29 December 2008Incorporation (19 pages)
29 December 2008Incorporation (19 pages)