London
W1W 5PF
Website | 4gsc.com |
---|
Registered Address | 2nd Floor 167-169 Great Portland Street London W1W 5PF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Gary Hunter 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£411 |
Cash | £163 |
Current Liabilities | £574 |
Latest Accounts | 28 February 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
5 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 January 2016 | Application to strike the company off the register (3 pages) |
6 January 2016 | Application to strike the company off the register (3 pages) |
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
27 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 October 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
27 October 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
11 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
3 April 2014 | Statement of capital following an allotment of shares on 25 June 2013
|
3 April 2014 | Statement of capital following an allotment of shares on 25 June 2013
|
3 December 2013 | Change of name notice (2 pages) |
3 December 2013 | Company name changed gsc (uk) LTD\certificate issued on 03/12/13
|
3 December 2013 | Company name changed gsc (uk) LTD\certificate issued on 03/12/13
|
3 December 2013 | Change of name notice (2 pages) |
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
24 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
24 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
23 April 2013 | Director's details changed for Mr Gary Michael Hunter on 1 April 2013 (2 pages) |
23 April 2013 | Director's details changed for Mr Gary Michael Hunter on 1 April 2013 (2 pages) |
23 April 2013 | Director's details changed for Mr Gary Michael Hunter on 1 April 2013 (2 pages) |
1 May 2012 | Company name changed gsc (kurdistan) LTD\certificate issued on 01/05/12
|
1 May 2012 | Company name changed gsc (kurdistan) LTD\certificate issued on 01/05/12
|
29 February 2012 | Incorporation (43 pages) |
29 February 2012 | Incorporation (43 pages) |