Company NameGaysha Specialist Surfaces Ltd
Company StatusDissolved
Company Number06999593
CategoryPrivate Limited Company
Incorporation Date24 August 2009(14 years, 7 months ago)
Dissolution Date8 October 2013 (10 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Ian Elsey
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2009(same day as company formation)
RoleConstruction Director
Country of ResidenceEngland
Correspondence Address106 Lion Road
Bexleyheath
Kent
DA6 8PQ
Director NameMr Andrew John Wilders
Date of BirthAugust 1969 (Born 54 years ago)
NationalityEnglish
StatusClosed
Appointed24 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Little Heath Road
Bexleyheath
Kent
DA7 5HL
Director NameMr Terrence William Robinson
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMonkshill Bunglow Monkshill Road
Faversham
Kent
ME13 9EH

Contact

Websitewww.gayshasurfaces.co.uk
Telephone01322 340350
Telephone regionDartford

Location

Registered Address237 Westcombe Hill
Blackheath
London
SE3 7DW
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardBlackheath Westcombe
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

12 at £1Ian Elsey
35.29%
Ordinary
11 at £1A. Wilder
32.35%
Ordinary
11 at £1T. Robinson
32.35%
Ordinary

Accounts

Latest Accounts24 August 2011 (12 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

8 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2013First Gazette notice for voluntary strike-off (1 page)
25 June 2013First Gazette notice for voluntary strike-off (1 page)
19 December 2012Voluntary strike-off action has been suspended (1 page)
19 December 2012Voluntary strike-off action has been suspended (1 page)
6 November 2012First Gazette notice for voluntary strike-off (1 page)
6 November 2012First Gazette notice for voluntary strike-off (1 page)
29 October 2012Application to strike the company off the register (4 pages)
29 October 2012Application to strike the company off the register (4 pages)
16 October 2012Registered office address changed from Unit 6 Northend Trading Estate Northend Road Erith Kent DA8 3PP on 16 October 2012 (1 page)
16 October 2012Registered office address changed from Unit 6 Northend Trading Estate Northend Road Erith Kent DA8 3PP on 16 October 2012 (1 page)
24 August 2012Accounts for a dormant company made up to 24 August 2011 (2 pages)
24 August 2012Accounts for a dormant company made up to 24 August 2011 (2 pages)
23 July 2012Registered office address changed from 237 Westcombe Hill London SE3 7DW England on 23 July 2012 (2 pages)
23 July 2012Registered office address changed from 237 Westcombe Hill London SE3 7DW England on 23 July 2012 (2 pages)
27 September 2011Annual return made up to 24 August 2011 with a full list of shareholders
Statement of capital on 2011-09-27
  • GBP 34
(4 pages)
27 September 2011Annual return made up to 24 August 2011 with a full list of shareholders
Statement of capital on 2011-09-27
  • GBP 34
(4 pages)
7 June 2011Registered office address changed from West Hill House West Hill Dartford Kent DA1 2EU on 7 June 2011 (1 page)
7 June 2011Registered office address changed from West Hill House West Hill Dartford Kent DA1 2EU on 7 June 2011 (1 page)
7 June 2011Registered office address changed from West Hill House West Hill Dartford Kent DA1 2EU on 7 June 2011 (1 page)
6 April 2011Termination of appointment of Terrence Robinson as a director (1 page)
6 April 2011Termination of appointment of Terrence Robinson as a director (1 page)
6 April 2011Director's details changed for Mr Andrew John Wilders on 5 April 2011 (2 pages)
6 April 2011Director's details changed for Mr Andrew John Wilders on 5 April 2011 (2 pages)
6 April 2011Director's details changed for Mr Andrew John Wilders on 5 April 2011 (2 pages)
21 December 2010Accounts for a dormant company made up to 31 August 2010 (8 pages)
21 December 2010Accounts for a dormant company made up to 31 August 2010 (8 pages)
22 November 2010Director's details changed for Mr Terrance William on 1 October 2009 (2 pages)
22 November 2010Director's details changed for Mr Terrance William on 1 October 2009 (2 pages)
22 November 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
22 November 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
22 November 2010Director's details changed for Mr Terrance William on 1 October 2009 (2 pages)
16 November 2010Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY United Kingdom on 16 November 2010 (2 pages)
16 November 2010Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 16 November 2010 (2 pages)
24 August 2009Incorporation (13 pages)
24 August 2009Incorporation (13 pages)