Company NameGSPS Protective Coatings Limited
Company StatusDissolved
Company Number08710209
CategoryPrivate Limited Company
Incorporation Date30 September 2013(10 years, 7 months ago)
Dissolution Date13 November 2018 (5 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr John Steggall
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2014(10 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (closed 13 November 2018)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressRostervor Skiff Lane
Holme-On-Spalding-Moor
York
YO43 4AZ
Director NameMr Jon William Steggall
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2013(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressStanmore House Second Floor Suite
15-19 Church Road
Stanmore
Middlesex
HA7 4AR
Director NameMrs Esli Rosario Gonzalez  Lopez
Date of BirthJune 1980 (Born 43 years ago)
NationalityMexican
StatusResigned
Appointed30 September 2013(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressStanmore House Second Floor Suite
15-19 Church Road
Stanmore
Middlesex
HA7 4AR

Location

Registered AddressSuite 215 44 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Shareholders

11 at £0.08Esli Rosario Gonzalez Lopez
88.00%
Ordinary
1 at £0.08John William Steggall
8.00%
Ordinary
-OTHER
4.00%
-

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

3 October 2017Confirmation statement made on 30 September 2017 with updates (5 pages)
12 September 2017Compulsory strike-off action has been discontinued (1 page)
11 September 2017Total exemption full accounts made up to 30 September 2016 (5 pages)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
11 April 2017Registered office address changed from Suite 215 44 Clarendon Road Watford Hertfordshire WD17 1JJ England to Suite 215 44 Clarendon Road Watford Hertfordshire WD17 1JJ on 11 April 2017 (1 page)
11 April 2017Registered office address changed from Stanmore House Second Floor Suite 15-19 Church Road Stanmore Middlesex HA7 4AR to Suite 215 44 Clarendon Road Watford Hertfordshire WD17 1JJ on 11 April 2017 (1 page)
4 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
19 July 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
25 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP .999996
(4 pages)
17 June 2015Termination of appointment of Esli Rosario Gonzalez Lopez as a director on 16 June 2015 (1 page)
14 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
7 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP .999996
(5 pages)
16 September 2014Appointment of Mr John Steggall as a director on 14 August 2014 (2 pages)
27 March 2014Termination of appointment of Jon Steggall as a director (1 page)
27 March 2014Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4AW United Kingdom on 27 March 2014 (1 page)
30 September 2013Incorporation
Statement of capital on 2013-09-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)