Company NameG C S Gas Limited
Company StatusDissolved
Company Number07420671
CategoryPrivate Limited Company
Incorporation Date27 October 2010(13 years, 6 months ago)
Dissolution Date17 December 2014 (9 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAdam Kitchener
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Firsgrove Crescent
Warley
Brentwood
Essex
CM14 5JL
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameStephen Derek Mullin
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Clifton Park Road
Rhyl
Denbighshire
LL19 4AW
Wales

Location

Registered AddressMarsh Hammond & Partners Llp
Peek House 20 Eastcheap
London
EC3M 1EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London

Shareholders

39 at £1Steve Mullin
39.00%
Ordinary
38 at £1Adam Kitchener
38.00%
Ordinary
12 at £1T. Mullin
12.00%
Ordinary
11 at £1D. Kitchener
11.00%
Ordinary

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

17 December 2014Final Gazette dissolved following liquidation (1 page)
17 December 2014Final Gazette dissolved following liquidation (1 page)
17 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 September 2014Return of final meeting in a creditors' voluntary winding up (15 pages)
17 September 2014Return of final meeting in a creditors' voluntary winding up (15 pages)
30 July 2014Liquidators statement of receipts and payments to 15 July 2014 (14 pages)
30 July 2014Liquidators' statement of receipts and payments to 15 July 2014 (14 pages)
30 July 2014Liquidators' statement of receipts and payments to 15 July 2014 (14 pages)
13 August 2013Liquidators' statement of receipts and payments to 15 July 2013 (8 pages)
13 August 2013Liquidators statement of receipts and payments to 15 July 2013 (8 pages)
13 August 2013Liquidators' statement of receipts and payments to 15 July 2013 (8 pages)
19 July 2012Appointment of a voluntary liquidator (1 page)
19 July 2012Appointment of a voluntary liquidator (1 page)
19 July 2012Statement of affairs with form 4.19 (5 pages)
19 July 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 July 2012Registered office address changed from Unit 4 Hadleigh Bus Ctre 351 London Road, Hadleigh Benfleet Essex SS7 2BT United Kingdom on 19 July 2012 (2 pages)
19 July 2012Registered office address changed from Unit 4 Hadleigh Bus Ctre 351 London Road, Hadleigh Benfleet Essex SS7 2BT United Kingdom on 19 July 2012 (2 pages)
19 July 2012Statement of affairs with form 4.19 (5 pages)
19 July 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 November 2011Accounts made up to 31 March 2011 (3 pages)
29 November 2011Accounts made up to 31 March 2011 (3 pages)
8 November 2011Annual return made up to 27 October 2011 with a full list of shareholders
Statement of capital on 2011-11-08
  • GBP 100
(3 pages)
8 November 2011Annual return made up to 27 October 2011 with a full list of shareholders
Statement of capital on 2011-11-08
  • GBP 100
(3 pages)
30 September 2011Termination of appointment of Stephen Derek Mullin as a director on 31 August 2011 (2 pages)
30 September 2011Termination of appointment of Stephen Derek Mullin as a director on 31 August 2011 (2 pages)
31 March 2011Director's details changed for Adam Kitchner on 27 October 2010 (3 pages)
31 March 2011Director's details changed for Adam Kitchner on 27 October 2010 (3 pages)
15 March 2011Appointment of Adam Kitchner as a director (3 pages)
15 March 2011Appointment of Stephen Derek Mullin as a director (3 pages)
15 March 2011Current accounting period shortened from 31 October 2011 to 31 March 2011 (3 pages)
15 March 2011Appointment of Stephen Derek Mullin as a director (3 pages)
15 March 2011Current accounting period shortened from 31 October 2011 to 31 March 2011 (3 pages)
15 March 2011Appointment of Adam Kitchner as a director (3 pages)
27 October 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
27 October 2010Incorporation (29 pages)
27 October 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
27 October 2010Incorporation (29 pages)