Company NameGS Estate Investment Limited
Company StatusDissolved
Company Number08544708
CategoryPrivate Limited Company
Incorporation Date24 May 2013(10 years, 11 months ago)
Dissolution Date11 April 2017 (7 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr George Oliver Farha
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Francis Clark Llp North Quay House
Sutton Harbour
Plymouth
PL4 0RA
Director NameMrs Suha Amal Hourani
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Francis Clark Llp North Quay House
Sutton Harbour
Plymouth
PL4 0RA

Location

Registered Address96 Kensington High Street
London
W8 4SG
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

49 at £1George Oliver Farha
49.00%
Ordinary
49 at £1Suha Amal Hourani
49.00%
Ordinary
1 at £1George Oliver Farha
1.00%
Ordinary A
1 at £1Suha Amal Hourani
1.00%
Ordinary B

Financials

Year2014
Net Worth-£2,088
Cash£100
Current Liabilities£2,188

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
11 January 2017Application to strike the company off the register (3 pages)
11 January 2017Application to strike the company off the register (3 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 September 2016Compulsory strike-off action has been discontinued (1 page)
3 September 2016Compulsory strike-off action has been discontinued (1 page)
2 September 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-09-02
  • GBP 100
(6 pages)
2 September 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-09-02
  • GBP 100
(6 pages)
23 August 2016First Gazette notice for compulsory strike-off (1 page)
23 August 2016First Gazette notice for compulsory strike-off (1 page)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 June 2015Director's details changed for Mrs Suha Amal Hourani on 4 June 2015 (2 pages)
4 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(5 pages)
4 June 2015Director's details changed for Mrs Suha Amal Hourani on 4 June 2015 (2 pages)
4 June 2015Director's details changed for Mr George Oliver Farha on 4 June 2015 (2 pages)
4 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(5 pages)
4 June 2015Director's details changed for Mr George Oliver Farha on 4 June 2015 (2 pages)
4 June 2015Director's details changed for Mrs Suha Amal Hourani on 4 June 2015 (2 pages)
4 June 2015Director's details changed for Mr George Oliver Farha on 4 June 2015 (2 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(5 pages)
9 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(5 pages)
3 February 2014Registered office address changed from C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA United Kingdom on 3 February 2014 (1 page)
3 February 2014Registered office address changed from C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA United Kingdom on 3 February 2014 (1 page)
3 February 2014Registered office address changed from C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA United Kingdom on 3 February 2014 (1 page)
3 July 2013Current accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
3 July 2013Current accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
24 May 2013Incorporation (28 pages)
24 May 2013Incorporation (28 pages)