Company NameGSE Management Ltd
Company StatusDissolved
Company Number07182317
CategoryPrivate Limited Company
Incorporation Date9 March 2010(14 years, 2 months ago)
Dissolution Date5 September 2017 (6 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Gab Stone
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2010(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address131 Lockhouse
35 Oval Road
London
NW1 7BJ
Secretary NameGab Stone
StatusClosed
Appointed09 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address131 Lockhouse
35 Oval Road
London
NW1 7BJ
Director NameJonathan Daniel Reid
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2010(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address1a Lonsdale Sqaure
Islington
London
N1 1EN

Location

Registered AddressPearl Assurance House
319 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£39,464
Cash£5,209
Current Liabilities£224,354

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

5 September 2017Final Gazette dissolved following liquidation (1 page)
5 June 2017Return of final meeting in a creditors' voluntary winding up (12 pages)
26 July 2016Liquidators' statement of receipts and payments to 11 June 2016 (11 pages)
31 July 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
26 June 2015Registered office address changed from 22 Upper Street London N1 0PQ to Pearl Assurance House 319 Ballards Lane London N12 8LY on 26 June 2015 (2 pages)
23 June 2015Statement of affairs with form 4.19 (4 pages)
23 June 2015Appointment of a voluntary liquidator (1 page)
1 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(4 pages)
1 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(4 pages)
25 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(4 pages)
25 February 2015Statement of capital following an allotment of shares on 25 February 2015
  • GBP 2
(3 pages)
23 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
18 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(4 pages)
18 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 July 2012Director's details changed for Gab Stone on 7 June 2012 (2 pages)
3 July 2012Secretary's details changed for Gab Stone on 7 June 2012 (2 pages)
3 July 2012Director's details changed for Gab Stone on 7 June 2012 (2 pages)
3 July 2012Secretary's details changed for Gab Stone on 7 June 2012 (2 pages)
23 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
23 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
23 February 2012Registered office address changed from Unit 111B Business Design Centre 52 Upper Street London N1 0QH United Kingdom on 23 February 2012 (1 page)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 August 2011Termination of appointment of Jonathan Reid as a director (1 page)
23 August 2011Registered office address changed from 1a Lonsdale Square London N1 1EN United Kingdom on 23 August 2011 (1 page)
6 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
5 April 2011Director's details changed for Gab Stone on 1 October 2010 (2 pages)
5 April 2011Director's details changed for Gab Stone on 1 October 2010 (2 pages)
4 April 2011Registered office address changed from 1a Lonsdale Sqaure Islington London N1 1EN United Kingdom on 4 April 2011 (1 page)
4 April 2011Registered office address changed from 1a Lonsdale Sqaure Islington London N1 1EN United Kingdom on 4 April 2011 (1 page)
4 April 2011Secretary's details changed for Gab Stone on 1 January 2011 (1 page)
4 April 2011Secretary's details changed for Gab Stone on 1 January 2011 (1 page)
9 March 2010Incorporation (36 pages)