London
W4 2NS
Secretary Name | Mr Stephen Wainwright |
---|---|
Status | Closed |
Appointed | 11 September 2012(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (closed 10 December 2015) |
Role | Company Director |
Correspondence Address | Third Floor 3 Field Court Gray's Inn London WC1R 5EF |
Director Name | Mr Peter Robert McKee |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 November 2012(5 months after company formation) |
Appointment Duration | 3 years (closed 10 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 202 Linton House London SE1 0LH |
Director Name | Mr Donald Charles McQueen |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 November 2012(5 months after company formation) |
Appointment Duration | 3 years (closed 10 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 202 Linton House London SE1 0LH |
Director Name | Mr Lachlan Munro |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2012(5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 July 2014) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Unit 202 Linton House London SE1 0LH |
Director Name | Mr Maury David Shenk |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2012(5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 June 2014) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 202 Linton House London SE1 0LH |
Director Name | Mr Mark Gordon Busby |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2013(9 months, 4 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 18 December 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 202 Linton House London SE1 0LH |
Website | www.gos-systems.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 31906600 |
Telephone region | London |
Registered Address | Third Floor 3 Field Court Gray's Inn London WC1R 5EF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
2.6k at £0.01 | Don Mcqueen 9.75% Ordinary |
---|---|
2.2k at £0.01 | Narinder Dulai 8.47% Ordinary |
1.9k at £0.01 | Paul Salzedo 7.00% Ordinary |
1.3k at £0.01 | Andrew Loakes 4.94% Ordinary |
8.9k at £0.01 | Stephen Berry 33.69% Ordinary |
- | OTHER 3.76% - |
789 at £0.01 | Maury Shenk 2.98% Ordinary |
778 at £0.01 | Lachlan Monro 2.94% Ordinary |
3.2k at £0.01 | Peter Mckee 12.02% Ordinary |
444 at £0.01 | Stephen Wainwright 1.68% Ordinary |
430 at £0.01 | Spectronic Systems Holdings Aps 1.63% Ordinary |
361 at £0.01 | Edward Eastman 1.37% Ordinary |
361 at £0.01 | Simon Cavill 1.37% Ordinary |
361 at £0.01 | Steve Bucklin 1.37% Ordinary |
289 at £0.01 | Harry Clarke 1.09% Ordinary |
280 at £0.01 | Karel Obluk 1.06% Ordinary |
277 at £0.01 | Christopher Branch 1.05% Ordinary |
278 at £0.01 | Mark Read 1.05% Ordinary |
278 at £0.01 | Rim Group Ag 1.05% Ordinary |
278 at £0.01 | Stephen Knobloch 1.05% Ordinary |
183 at £0.01 | Elaina Berry 0.69% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,400,220 |
Cash | £95,602 |
Current Liabilities | £1,440 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
10 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 December 2015 | Final Gazette dissolved following liquidation (1 page) |
10 September 2015 | Notice of move from Administration to Dissolution on 2 September 2015 (17 pages) |
10 September 2015 | Notice of move from Administration to Dissolution on 2 September 2015 (17 pages) |
19 June 2015 | Administrator's progress report to 30 April 2015 (17 pages) |
19 December 2014 | Result of meeting of creditors (53 pages) |
3 December 2014 | Statement of affairs with form 2.14B/2.15B (12 pages) |
21 November 2014 | Statement of administrator's proposal (46 pages) |
11 November 2014 | Appointment of an administrator (1 page) |
6 November 2014 | Registered 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 2014 | Registered 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 2014 | Statement of capital following an allotment of shares on 4 September 2014
|
4 September 2014 | Statement of capital following an allotment of shares on 4 September 2014
|
28 August 2014 | Statement of capital following an allotment of shares on 7 August 2014
|
28 August 2014 | Statement of capital following an allotment of shares on 7 August 2014
|
7 August 2014 | Statement of capital following an allotment of shares on 29 July 2014
|
28 July 2014 | Termination of appointment of Lachlan Munro as a director on 14 July 2014 (1 page) |
15 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders (9 pages) |
19 June 2014 | Statement of capital following an allotment of shares on 10 June 2014
|
12 June 2014 | Termination of appointment of Maury Shenk as a director (1 page) |
8 May 2014 | Termination of appointment of Mark Busby as a director (1 page) |
4 March 2014 | Statement of capital following an allotment of shares on 31 December 2013
|
4 March 2014 | Statement of capital following an allotment of shares on 29 January 2014
|
29 August 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
1 August 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (10 pages) |
14 May 2013 | Statement of capital following an allotment of shares on 23 April 2013
|
24 April 2013 | Company name changed golden orb systems LIMITED\certificate issued on 24/04/13
|
12 April 2013 | Appointment of Mr Mark Gordon Busby as a director (2 pages) |
3 January 2013 | Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
12 December 2012 | Appointment of Mr Maury David Shenk as a director (2 pages) |
12 December 2012 | Appointment of Mr Peter Robert Mckee as a director (2 pages) |
12 December 2012 | Appointment of Mr Donald Mcqueen as a director (2 pages) |
12 December 2012 | Appointment of Mr Lachlan Munro as a director (2 pages) |
21 November 2012 | Statement of capital following an allotment of shares on 4 October 2012
|
21 November 2012 | Statement of capital following an allotment of shares on 5 October 2012
|
21 November 2012 | Statement of capital following an allotment of shares on 11 September 2012
|
21 November 2012 | Statement of capital following an allotment of shares on 5 October 2012
|
21 November 2012 | Statement of capital following an allotment of shares on 4 October 2012
|
14 November 2012 | Sub-division of shares on 11 September 2012 (5 pages) |
21 September 2012 | Appointment of Mr Stephen Wainwright as a secretary (1 page) |
6 September 2012 | Registered 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 2012 | Registered 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 2012 | Incorporation (49 pages) |