Company NameGurkha Global Security Services Limited
Company StatusDissolved
Company Number07142793
CategoryPrivate Limited Company
Incorporation Date2 February 2010(14 years, 1 month ago)
Dissolution Date30 March 2015 (9 years ago)
Previous NameGurkha Global Security & Recruitment Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameDem Bahadur Gurung
Date of BirthNovember 1951 (Born 72 years ago)
NationalityNepalese
StatusClosed
Appointed02 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Collis Street
Reading
RG2 0AE
Director NameMr Krishna Bahadur Gurung
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Newark Street
Reading
RG1 2SR
Director NameMr Chandra Bahadur Pun
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityNepalese
StatusClosed
Appointed02 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address128 Cressingham Road
Reading
RG2 7JS

Location

Registered AddressResolve Partners Llp
One America Square Crosswall
London
EC3N 2LB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Shareholders

1 at £1Chandra Bahadur Pun
33.33%
Ordinary
1 at £1Dem Bahadur Gurung
33.33%
Ordinary
1 at £1Krishna Bahadur Gurung
33.33%
Ordinary

Financials

Year2014
Net Worth£12,966
Cash£13,271
Current Liabilities£11,462

Accounts

Latest Accounts28 February 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

30 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 March 2015Final Gazette dissolved following liquidation (1 page)
30 March 2015Final Gazette dissolved following liquidation (1 page)
30 December 2014Return of final meeting in a creditors' voluntary winding up (13 pages)
30 December 2014Return of final meeting in a creditors' voluntary winding up (13 pages)
22 July 2014Liquidators' statement of receipts and payments to 14 July 2014 (11 pages)
22 July 2014Liquidators statement of receipts and payments to 14 July 2014 (11 pages)
22 July 2014Liquidators' statement of receipts and payments to 14 July 2014 (11 pages)
28 June 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
28 June 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
14 June 2013Registered office address changed from Watlington House 44 Watlington Street Reading Berkshire RG1 4RJ United Kingdom on 14 June 2013 (2 pages)
14 June 2013Registered office address changed from Watlington House 44 Watlington Street Reading Berkshire RG1 4RJ United Kingdom on 14 June 2013 (2 pages)
12 June 2013Statement of affairs with form 4.19 (6 pages)
12 June 2013Appointment of a voluntary liquidator (1 page)
12 June 2013Statement of affairs with form 4.19 (6 pages)
12 June 2013Appointment of a voluntary liquidator (1 page)
12 June 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 June 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 February 2013Annual return made up to 2 February 2013 with a full list of shareholders
Statement of capital on 2013-02-11
  • GBP 3
(5 pages)
11 February 2013Annual return made up to 2 February 2013 with a full list of shareholders
Statement of capital on 2013-02-11
  • GBP 3
(5 pages)
11 February 2013Annual return made up to 2 February 2013 with a full list of shareholders
Statement of capital on 2013-02-11
  • GBP 3
(5 pages)
13 June 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
13 June 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
9 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
9 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
9 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
19 October 2011Registered office address changed from 592 Barking Road London E13 9JY England on 19 October 2011 (1 page)
19 October 2011Registered office address changed from 592 Barking Road London E13 9JY England on 19 October 2011 (1 page)
19 October 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
19 October 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
17 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
17 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
17 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
17 March 2010Company name changed gurkha global security & recruitment services LIMITED\certificate issued on 17/03/10
  • CONNOT ‐
(3 pages)
17 March 2010Company name changed gurkha global security & recruitment services LIMITED\certificate issued on 17/03/10
  • CONNOT ‐
(3 pages)
4 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-06
(1 page)
4 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-06
(1 page)
18 February 2010Change of name notice (2 pages)
18 February 2010Change of name notice (2 pages)
2 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
2 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)