Company NameGOS Systems Limited
Company StatusDissolved
Company Number08107924
CategoryPrivate Limited Company
Incorporation Date18 June 2012(11 years, 9 months ago)
Dissolution Date10 December 2015 (8 years, 3 months ago)
Previous NameGolden Orb Systems Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Stephen Ronald Berry
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Malthouse Drive
London
W4 2NS
Secretary NameMr Stephen Wainwright
StatusClosed
Appointed11 September 2012(2 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (closed 10 December 2015)
RoleCompany Director
Correspondence AddressThird Floor 3 Field Court
Gray's Inn
London
WC1R 5EF
Director NameMr Peter Robert McKee
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2012(5 months after company formation)
Appointment Duration3 years (closed 10 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 202 Linton House
London
SE1 0LH
Director NameMr Donald Charles McQueen
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2012(5 months after company formation)
Appointment Duration3 years (closed 10 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 202 Linton House
London
SE1 0LH
Director NameMr Lachlan Munro
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2012(5 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 July 2014)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressUnit 202 Linton House
London
SE1 0LH
Director NameMr Maury David Shenk
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2012(5 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 June 2014)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 202 Linton House
London
SE1 0LH
Director NameMr Mark Gordon Busby
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2013(9 months, 4 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 18 December 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 202 Linton House
London
SE1 0LH

Contact

Websitewww.gos-systems.com/
Email address[email protected]
Telephone020 31906600
Telephone regionLondon

Location

Registered AddressThird Floor 3 Field Court
Gray's Inn
London
WC1R 5EF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

2.6k at £0.01Don Mcqueen
9.75%
Ordinary
2.2k at £0.01Narinder Dulai
8.47%
Ordinary
1.9k at £0.01Paul Salzedo
7.00%
Ordinary
1.3k at £0.01Andrew Loakes
4.94%
Ordinary
8.9k at £0.01Stephen Berry
33.69%
Ordinary
-OTHER
3.76%
-
789 at £0.01Maury Shenk
2.98%
Ordinary
778 at £0.01Lachlan Monro
2.94%
Ordinary
3.2k at £0.01Peter Mckee
12.02%
Ordinary
444 at £0.01Stephen Wainwright
1.68%
Ordinary
430 at £0.01Spectronic Systems Holdings Aps
1.63%
Ordinary
361 at £0.01Edward Eastman
1.37%
Ordinary
361 at £0.01Simon Cavill
1.37%
Ordinary
361 at £0.01Steve Bucklin
1.37%
Ordinary
289 at £0.01Harry Clarke
1.09%
Ordinary
280 at £0.01Karel Obluk
1.06%
Ordinary
277 at £0.01Christopher Branch
1.05%
Ordinary
278 at £0.01Mark Read
1.05%
Ordinary
278 at £0.01Rim Group Ag
1.05%
Ordinary
278 at £0.01Stephen Knobloch
1.05%
Ordinary
183 at £0.01Elaina Berry
0.69%
Ordinary

Financials

Year2014
Net Worth£2,400,220
Cash£95,602
Current Liabilities£1,440

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2015Final Gazette dissolved following liquidation (1 page)
10 September 2015Notice of move from Administration to Dissolution on 2 September 2015 (17 pages)
10 September 2015Notice of move from Administration to Dissolution on 2 September 2015 (17 pages)
19 June 2015Administrator's progress report to 30 April 2015 (17 pages)
19 December 2014Result of meeting of creditors (53 pages)
3 December 2014Statement of affairs with form 2.14B/2.15B (12 pages)
21 November 2014Statement of administrator's proposal (46 pages)
11 November 2014Appointment of an administrator (1 page)
6 November 2014Registered office address changed from Unit 202 Linton House 164-180 Union Street Southwark London SE1 0LH to C/O Antony Batty & Co Llp Third Floor 3 Field Court Gray's Inn London WC1R 5EF on 6 November 2014 (1 page)
6 November 2014Registered office address changed from Unit 202 Linton House 164-180 Union Street Southwark London SE1 0LH to C/O Antony Batty & Co Llp Third Floor 3 Field Court Gray's Inn London WC1R 5EF on 6 November 2014 (1 page)
4 September 2014Statement of capital following an allotment of shares on 4 September 2014
  • GBP 271.48
(3 pages)
4 September 2014Statement of capital following an allotment of shares on 4 September 2014
  • GBP 271.48
(3 pages)
28 August 2014Statement of capital following an allotment of shares on 7 August 2014
  • GBP 269.53
(3 pages)
28 August 2014Statement of capital following an allotment of shares on 7 August 2014
  • GBP 269.53
(3 pages)
7 August 2014Statement of capital following an allotment of shares on 29 July 2014
  • GBP 264.39
(3 pages)
28 July 2014Termination of appointment of Lachlan Munro as a director on 14 July 2014 (1 page)
15 July 2014Annual return made up to 18 June 2014 with a full list of shareholders (9 pages)
19 June 2014Statement of capital following an allotment of shares on 10 June 2014
  • GBP 264.39
(3 pages)
12 June 2014Termination of appointment of Maury Shenk as a director (1 page)
8 May 2014Termination of appointment of Mark Busby as a director (1 page)
4 March 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 247.7
(3 pages)
4 March 2014Statement of capital following an allotment of shares on 29 January 2014
  • GBP 252.7
(3 pages)
29 August 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
1 August 2013Annual return made up to 18 June 2013 with a full list of shareholders (10 pages)
14 May 2013Statement of capital following an allotment of shares on 23 April 2013
  • GBP 237.64
(3 pages)
24 April 2013Company name changed golden orb systems LIMITED\certificate issued on 24/04/13
  • RES15 ‐ Change company name resolution on 2013-04-24
  • NM01 ‐ Change of name by resolution
(3 pages)
12 April 2013Appointment of Mr Mark Gordon Busby as a director (2 pages)
3 January 2013Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
12 December 2012Appointment of Mr Maury David Shenk as a director (2 pages)
12 December 2012Appointment of Mr Peter Robert Mckee as a director (2 pages)
12 December 2012Appointment of Mr Donald Mcqueen as a director (2 pages)
12 December 2012Appointment of Mr Lachlan Munro as a director (2 pages)
21 November 2012Statement of capital following an allotment of shares on 4 October 2012
  • GBP 222.22
(3 pages)
21 November 2012Statement of capital following an allotment of shares on 5 October 2012
  • GBP 233.34
(3 pages)
21 November 2012Statement of capital following an allotment of shares on 11 September 2012
  • GBP 100
(3 pages)
21 November 2012Statement of capital following an allotment of shares on 5 October 2012
  • GBP 233.34
(3 pages)
21 November 2012Statement of capital following an allotment of shares on 4 October 2012
  • GBP 222.22
(3 pages)
14 November 2012Sub-division of shares on 11 September 2012 (5 pages)
21 September 2012Appointment of Mr Stephen Wainwright as a secretary (1 page)
6 September 2012Registered office address changed from C/O Waterbridge Capital Ltd Evans House, 107 Marsh Road Pinner HA5 5PA United Kingdom on 6 September 2012 (1 page)
6 September 2012Registered office address changed from C/O Waterbridge Capital Ltd Evans House, 107 Marsh Road Pinner HA5 5PA United Kingdom on 6 September 2012 (1 page)
18 June 2012Incorporation (49 pages)