Company NameThe Gus John Consultancy Ltd
Company StatusDissolved
Company Number07373136
CategoryPrivate Limited Company
Incorporation Date13 September 2010(13 years, 6 months ago)
Dissolution Date24 May 2016 (7 years, 10 months ago)
Previous NamesThe Gus John Consultancy Ltd and Global Development Strategies (UK) Limited

Business Activity

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

Directors

Director NameProf Augustine Gregory John
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2010(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address49d South End
Croydon
CR0 1BF
Director NameDr David Kieghe
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2012(1 year, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 11 December 2012)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Binsted Way
Wadsley Bridge
Sheffield
S5 8NN
Director NameMr Andrew Yecomecoro Pinneh
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2012(1 year, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 11 December 2012)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Morton Road
Islington
N1 3BB

Location

Registered Address49d South End
Croydon
CR0 1BF
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

30k at £1Andrew Yecomecoro Pinneh
33.33%
Ordinary
30k at £1Augustine John
33.33%
Ordinary
30k at £1David Kieghe
33.33%
Ordinary

Financials

Year2014
Net Worth£2,210
Cash£8,945
Current Liabilities£39,221

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
19 December 2015Compulsory strike-off action has been discontinued (1 page)
19 December 2015Compulsory strike-off action has been discontinued (1 page)
17 December 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 90,000
(3 pages)
17 December 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 90,000
(3 pages)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 90,000
(3 pages)
28 October 2014Director's details changed for Professor Augustine Gregory John on 1 October 2013 (2 pages)
28 October 2014Director's details changed for Professor Augustine Gregory John on 1 October 2013 (2 pages)
28 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 90,000
(3 pages)
28 October 2014Director's details changed for Professor Augustine Gregory John on 1 October 2013 (2 pages)
25 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 November 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 90,000
(3 pages)
11 November 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 90,000
(3 pages)
23 October 2013Registered office address changed from 21 Stafford Road Croydon Surrey CR0 4NG United Kingdom on 23 October 2013 (1 page)
23 October 2013Registered office address changed from 21 Stafford Road Croydon Surrey CR0 4NG United Kingdom on 23 October 2013 (1 page)
21 January 2013Company name changed global development strategies (uk) LIMITED\certificate issued on 21/01/13
  • RES15 ‐ Change company name resolution on 2013-01-10
  • NM01 ‐ Change of name by resolution
(3 pages)
21 January 2013Company name changed global development strategies (uk) LIMITED\certificate issued on 21/01/13
  • RES15 ‐ Change company name resolution on 2013-01-10
  • NM01 ‐ Change of name by resolution
(3 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 December 2012Termination of appointment of David Kieghe as a director (1 page)
11 December 2012Termination of appointment of Andrew Pinneh as a director (1 page)
11 December 2012Termination of appointment of David Kieghe as a director (1 page)
11 December 2012Termination of appointment of Andrew Pinneh as a director (1 page)
1 November 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
1 November 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
5 April 2012Appointment of Dr David Kieghe as a director (2 pages)
5 April 2012Appointment of Dr David Kieghe as a director (2 pages)
5 April 2012Appointment of Mr Andrew Yecomecoro Pinneh as a director (2 pages)
5 April 2012Appointment of Mr Andrew Yecomecoro Pinneh as a director (2 pages)
4 April 2012Statement of capital following an allotment of shares on 4 April 2012
  • GBP 90,000
(3 pages)
4 April 2012Company name changed the gus john consultancy LTD\certificate issued on 04/04/12
  • RES15 ‐ Change company name resolution on 2012-04-03
  • NM01 ‐ Change of name by resolution
(3 pages)
4 April 2012Company name changed the gus john consultancy LTD\certificate issued on 04/04/12
  • RES15 ‐ Change company name resolution on 2012-04-03
  • NM01 ‐ Change of name by resolution
(3 pages)
4 April 2012Statement of capital following an allotment of shares on 4 April 2012
  • GBP 90,000
(3 pages)
4 April 2012Statement of capital following an allotment of shares on 4 April 2012
  • GBP 90,000
(3 pages)
29 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 December 2011Annual return made up to 13 September 2011 with a full list of shareholders (3 pages)
8 December 2011Annual return made up to 13 September 2011 with a full list of shareholders (3 pages)
19 September 2011Previous accounting period shortened from 30 September 2011 to 31 March 2011 (1 page)
19 September 2011Previous accounting period shortened from 30 September 2011 to 31 March 2011 (1 page)
13 September 2010Incorporation (45 pages)
13 September 2010Incorporation (45 pages)