Company NameGSE Facilities Maintenance Limited
Company StatusDissolved
Company Number07201683
CategoryPrivate Limited Company
Incorporation Date24 March 2010(14 years, 1 month ago)
Dissolution Date10 March 2015 (9 years, 1 month ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4030Steam and hot water supply
SIC 35300Steam and air conditioning supply

Directors

Director NameMrs Susan Weatherby
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address126 Old Farleigh Road
South Croydon
Surrey
CR2 8QF
Director NameMr James Jordan Smith
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Nightingale Road
Selsdon
South Croydon
Surrey
CR2 8PS
Director NameMr Rupert Norman Thomas Piper
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2010(4 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 26 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Teal Close
Selsdon
South Croydon
Surrey
CR2 8SU

Location

Registered AddressC/O The McCay Partnership Unit 24
Capital Business Centre, 22 Carlton Road
South Croydon
Surrey
CR2 0BS
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50 at £1Executors Of Estate Of Rupert Norman Thomas Piper
50.00%
Ordinary
50 at £1Susan Weatherby
50.00%
Ordinary

Financials

Year2014
Net Worth£85
Cash£1,768
Current Liabilities£21,735

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2014First Gazette notice for voluntary strike-off (1 page)
10 November 2014Application to strike the company off the register (4 pages)
18 August 2014Registered office address changed from Financial House 14 Barclay Road Croydon Surrey CR0 1JN to C/O the Mccay Partnership Unit 24 Capital Business Centre, 22 Carlton Road South Croydon Surrey CR2 0BS on 18 August 2014 (1 page)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 December 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(3 pages)
18 September 2013Termination of appointment of Rupert Norman Thomas Piper as a director on 26 February 2013 (1 page)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 September 2012Annual return made up to 22 September 2012 with a full list of shareholders (4 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (4 pages)
6 July 2011Appointment of Mr Rupert Norman Thomas Piper as a director (2 pages)
23 September 2010Annual return made up to 22 September 2010 with a full list of shareholders (3 pages)
30 July 2010Termination of appointment of James Smith as a director (1 page)
24 March 2010Incorporation (35 pages)