Company NameGS Five Plc
Company StatusDissolved
Company Number07163561
CategoryPublic Limited Company
Incorporation Date19 February 2010(14 years, 2 months ago)
Dissolution Date26 July 2011 (12 years, 9 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Mark Geoffrey Morbey
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2010(9 months, 3 weeks after company formation)
Appointment Duration7 months, 2 weeks (closed 26 July 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLaurence Pountney Hill
London
EC4R 0HH
Secretary NamePrudential Group Secretarial Services Limited (Corporation)
StatusClosed
Appointed09 December 2010(9 months, 3 weeks after company formation)
Appointment Duration7 months, 2 weeks (closed 26 July 2011)
Correspondence AddressLaurence Pountney Hill
London
EC4R 0HH
Director NameMiss Charlotte Victoria Saunders
Date of BirthMarch 1984 (Born 40 years ago)
NationalityNew Zealander
StatusResigned
Appointed19 February 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Lambs Passage
London
EC1Y 8BB
Director NameNicole Frances Monir
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2010(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Lambs Passage
London
EC1Y 8BB
Director NameCheick Tidjane Thiam
Date of BirthJuly 1962 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed28 February 2010(1 week, 2 days after company formation)
Appointment Duration9 months, 2 weeks (resigned 09 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Laurence Pountney Hill
London
EC4R 0HH
Director NameMr Nicolaos Andreas Nicandrou
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2010(1 week, 2 days after company formation)
Appointment Duration9 months, 2 weeks (resigned 09 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Laurence Pountney Hill
London
EC4R 0HH
Secretary NameMargaret Ann Coltman
NationalityBritish
StatusResigned
Appointed28 February 2010(1 week, 2 days after company formation)
Appointment Duration9 months, 2 weeks (resigned 09 December 2010)
RoleCompany Director
Correspondence Address5 Laurence Pountney Hill
London
EC4R 0HH
Director NameBridget Ann Macaskill
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2010(2 months, 1 week after company formation)
Appointment Duration7 months, 1 week (resigned 09 December 2010)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressLaurence Pountney Hill
London
EC4R 0HH
Director NameClark Preston Manning Jr
Date of BirthAugust 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 2010(2 months, 1 week after company formation)
Appointment Duration7 months, 1 week (resigned 09 December 2010)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressLaurence Pountney Hill
London
EC4R 0HH
Director NameSir Harvey Andrew McGrath
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2010(2 months, 1 week after company formation)
Appointment Duration7 months, 1 week (resigned 09 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLaurence Pountney Hill
London
EC4R 0HH
Director NameMr Michael George Alexander McLintock
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2010(2 months, 1 week after company formation)
Appointment Duration7 months, 1 week (resigned 09 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLaurence Pountney Hill
London
EC4R 0HH
Director NameAnn Frances Godbehere
Date of BirthApril 1955 (Born 69 years ago)
NationalityCanadian British
StatusResigned
Appointed30 April 2010(2 months, 1 week after company formation)
Appointment Duration7 months, 1 week (resigned 09 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaurence Pountney Hill
London
EC4R 0HH
Director NameMichael William Oliver Garrett
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish/Australian
StatusResigned
Appointed30 April 2010(2 months, 1 week after company formation)
Appointment Duration7 months, 1 week (resigned 09 December 2010)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressLaurence Pountney Hill
London
EC4R 0HH
Director NameMs Kathleen Anne O'Donovan
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2010(2 months, 1 week after company formation)
Appointment Duration7 months, 1 week (resigned 09 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaurence Pountney Hill
London
EC4R 0HH
Director NameMr James Hood Ross
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2010(2 months, 1 week after company formation)
Appointment Duration7 months, 1 week (resigned 09 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLaurence Pountney Hill
London
EC4R 0HH
Director NameMr Robert Alan Devey
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2010(2 months, 1 week after company formation)
Appointment Duration7 months, 1 week (resigned 09 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaurence Pountney Hill
London
EC4R 0HH
Director NameBarry Lee Stowe
Date of BirthNovember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 2010(2 months, 1 week after company formation)
Appointment Duration7 months, 1 week (resigned 09 December 2010)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressLaurence Pountney Hill
London
EC4R 0HH
Director NameKeki Bomi Dadiseth
Date of BirthDecember 1945 (Born 78 years ago)
NationalityIndian
StatusResigned
Appointed30 April 2010(2 months, 1 week after company formation)
Appointment Duration7 months, 1 week (resigned 09 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaurence Pountney Hill
London
EC4R 0HH
Director NameLord Andrew Turnbill
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2010(2 months, 1 week after company formation)
Appointment Duration7 months, 1 week (resigned 09 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaurence Pountney Hill
London
EC4R 0HH
Director NameTrusec Limited (Corporation)
StatusResigned
Appointed19 February 2010(same day as company formation)
Correspondence Address2 Lambs Passage
London
EC1Y 8BB
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed19 February 2010(same day as company formation)
Correspondence Address2 Lambs Passage
London
EC1Y 8BB

Location

Registered AddressLaurence Pountney Hill
London
EC4R 0HH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

26 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2011First Gazette notice for voluntary strike-off (1 page)
12 April 2011First Gazette notice for voluntary strike-off (1 page)
31 March 2011Application to strike the company off the register (3 pages)
31 March 2011Application to strike the company off the register (3 pages)
17 March 2011Annual return made up to 19 February 2011 with a full list of shareholders
Statement of capital on 2011-03-17
  • GBP 50,000
(5 pages)
17 March 2011Annual return made up to 19 February 2011 with a full list of shareholders
Statement of capital on 2011-03-17
  • GBP 50,000
(5 pages)
6 January 2011Termination of appointment of Kathleen O'donovan as a director (2 pages)
6 January 2011Termination of appointment of Ann Godbehere as a director (2 pages)
6 January 2011Termination of appointment of James Ross as a director (2 pages)
6 January 2011Termination of appointment of Margaret Coltman as a secretary (2 pages)
6 January 2011Termination of appointment of Harvey Mcgrath as a director (2 pages)
6 January 2011Termination of appointment of Barry Stowe as a director (2 pages)
6 January 2011Termination of appointment of Margaret Coltman as a secretary (2 pages)
6 January 2011Termination of appointment of Michael Garrett as a director (2 pages)
6 January 2011Termination of appointment of Nicolaos Nicandrou as a director (2 pages)
6 January 2011Termination of appointment of Robert Devey as a director (2 pages)
6 January 2011Termination of appointment of Keki Dadiseth as a director (2 pages)
6 January 2011Termination of appointment of Clark Manning Jr as a director (2 pages)
6 January 2011Termination of appointment of Andrew Turnbill as a director (2 pages)
6 January 2011Termination of appointment of Ann Godbehere as a director (2 pages)
6 January 2011Appointment of Mr Mark Geoffrey Morbey as a director (3 pages)
6 January 2011Termination of appointment of Harvey Mcgrath as a director (2 pages)
6 January 2011Termination of appointment of Kathleen O'donovan as a director (2 pages)
6 January 2011Termination of appointment of Andrew Turnbill as a director (2 pages)
6 January 2011Termination of appointment of Bridget Macaskill as a director (2 pages)
6 January 2011Termination of appointment of Michael Mclintock as a director (2 pages)
6 January 2011Termination of appointment of Nicolaos Nicandrou as a director (2 pages)
6 January 2011Termination of appointment of Cheick Thiam as a director (2 pages)
6 January 2011Termination of appointment of Cheick Thiam as a director (2 pages)
6 January 2011Appointment of Prudential Group Secretarial Services Limited as a secretary (3 pages)
6 January 2011Termination of appointment of Clark Manning Jr as a director (2 pages)
6 January 2011Termination of appointment of Bridget Macaskill as a director (2 pages)
6 January 2011Appointment of Prudential Group Secretarial Services Limited as a secretary (3 pages)
6 January 2011Termination of appointment of Barry Stowe as a director (2 pages)
6 January 2011Termination of appointment of Robert Devey as a director (2 pages)
6 January 2011Termination of appointment of Michael Mclintock as a director (2 pages)
6 January 2011Termination of appointment of James Ross as a director (2 pages)
6 January 2011Termination of appointment of Keki Dadiseth as a director (2 pages)
6 January 2011Termination of appointment of Michael Garrett as a director (2 pages)
6 January 2011Appointment of Mr Mark Geoffrey Morbey as a director (3 pages)
10 December 2010Company name changed prudential group PLC\certificate issued on 10/12/10
  • CONNOT ‐ Change of name notice
(3 pages)
10 December 2010Company name changed prudential group PLC\certificate issued on 10/12/10
  • CONNOT ‐
(3 pages)
24 May 2010Appointment of Ann Frances Godbehere as a director (3 pages)
24 May 2010Appointment of Ann Frances Godbehere as a director (3 pages)
18 May 2010Appointment of Bridget Ann Macaskill as a director (3 pages)
18 May 2010Appointment of Bridget Ann Macaskill as a director (3 pages)
17 May 2010Appointment of Michael George Alexander Mclintock as a director (3 pages)
17 May 2010Appointment of Kathleen Anne O'donovan as a director (3 pages)
17 May 2010Appointment of Kathleen Anne O'donovan as a director (3 pages)
17 May 2010Appointment of Michael William Oliver Garrett as a director (3 pages)
17 May 2010Appointment of Keki Bomi Dadiseth as a director (3 pages)
17 May 2010Appointment of Lord Andrew Turnbill as a director (3 pages)
17 May 2010Appointment of Clark Preston Manning Jr as a director (3 pages)
17 May 2010Appointment of Michael William Oliver Garrett as a director (3 pages)
17 May 2010Appointment of Barry Lee Stowe as a director (3 pages)
17 May 2010Appointment of Barry Lee Stowe as a director (3 pages)
17 May 2010Appointment of Mr James Hood Ross as a director (3 pages)
17 May 2010Appointment of Keki Bomi Dadiseth as a director (3 pages)
17 May 2010Appointment of Mr Robert Alan Devey as a director (3 pages)
17 May 2010Appointment of Michael George Alexander Mclintock as a director (3 pages)
17 May 2010Appointment of Mr Harvey Andrew Mcgrath as a director (3 pages)
17 May 2010Appointment of Lord Andrew Turnbill as a director (3 pages)
17 May 2010Appointment of Clark Preston Manning Jr as a director (3 pages)
17 May 2010Appointment of Mr James Hood Ross as a director (3 pages)
17 May 2010Appointment of Mr Harvey Andrew Mcgrath as a director (3 pages)
17 May 2010Appointment of Mr Robert Alan Devey as a director (3 pages)
23 April 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
23 April 2010Statement of capital following an allotment of shares on 21 April 2010
  • GBP 50,000
(4 pages)
23 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
23 April 2010Statement of capital following an allotment of shares on 21 April 2010
  • GBP 50,000
(4 pages)
22 April 2010Auditor's statement (1 page)
22 April 2010Re-registration of Memorandum and Articles (58 pages)
22 April 2010Balance Sheet (5 pages)
22 April 2010Re-registration of Memorandum and Articles (58 pages)
22 April 2010Balance Sheet (5 pages)
22 April 2010Certificate of re-registration from Private to Public Limited Company (1 page)
22 April 2010Auditor's report (1 page)
22 April 2010Re-registration from a private company to a public company (5 pages)
22 April 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
22 April 2010Auditor's statement (1 page)
22 April 2010Certificate of re-registration from Private to Public Limited Company (1 page)
22 April 2010Re-registration from a private company to a public company (5 pages)
22 April 2010Auditor's report (1 page)
22 April 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
9 March 2010Appointment of Margaret Ann Coltman as a secretary (3 pages)
9 March 2010Appointment of Nicolaos Andreas Nicandrou as a director (3 pages)
9 March 2010Appointment of Nicolaos Andreas Nicandrou as a director (3 pages)
9 March 2010Appointment of Margaret Ann Coltman as a secretary (3 pages)
5 March 2010Termination of appointment of Trusec Limited as a director (2 pages)
5 March 2010Termination of appointment of Trusec Limited as a secretary (2 pages)
5 March 2010Appointment of Cheick Tidjane Thiam as a director (3 pages)
5 March 2010Current accounting period shortened from 28 February 2011 to 31 December 2010 (2 pages)
5 March 2010Registered office address changed from 2 Lambs Passage London EC1Y 8BB United Kingdom on 5 March 2010 (2 pages)
5 March 2010Termination of appointment of Trusec Limited as a secretary (2 pages)
5 March 2010Termination of appointment of Charlotte Saunders as a director (2 pages)
5 March 2010Appointment of Cheick Tidjane Thiam as a director (3 pages)
5 March 2010Termination of appointment of Trusec Limited as a director (2 pages)
5 March 2010Registered office address changed from 2 Lambs Passage London EC1Y 8BB United Kingdom on 5 March 2010 (2 pages)
5 March 2010Registered office address changed from 2 Lambs Passage London EC1Y 8BB United Kingdom on 5 March 2010 (2 pages)
5 March 2010Current accounting period shortened from 28 February 2011 to 31 December 2010 (2 pages)
5 March 2010Termination of appointment of Charlotte Saunders as a director (2 pages)
1 March 2010Change of name notice (2 pages)
1 March 2010Change of name notice (2 pages)
1 March 2010Company name changed petrohue (uk) investments LIMITED\certificate issued on 01/03/10
  • RES15 ‐ Change company name resolution on 2010-02-28
(3 pages)
1 March 2010Company name changed petrohue (uk) investments LIMITED\certificate issued on 01/03/10
  • RES15 ‐ Change company name resolution on 2010-02-28
(3 pages)
24 February 2010Termination of appointment of Nicole Monir as a director (2 pages)
24 February 2010Appointment of Charlotte Victoria Saunders as a director (3 pages)
24 February 2010Termination of appointment of Nicole Monir as a director (2 pages)
24 February 2010Appointment of Charlotte Victoria Saunders as a director (3 pages)
19 February 2010Incorporation (42 pages)
19 February 2010Incorporation (42 pages)