Company NameGST Energy Ltd.
Company StatusDissolved
Company Number08833229
CategoryPrivate Limited Company
Incorporation Date6 January 2014(10 years, 2 months ago)
Dissolution Date3 September 2019 (4 years, 6 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Vincent Julius Garay-Spiegel
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBelgian
StatusClosed
Appointed06 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 43a, Battersea Business Centre Lavender Hill
London
SW11 5QL
Director NameMr Peter Guy Thompson
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 43a, Battersea Business Centre Lavender Hill
London
SW11 5QL
Director NameLesley Anne Campbell
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2015(1 year, 3 months after company formation)
Appointment Duration9 months (resigned 07 January 2016)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence AddressC/O Vcm 25th Floor
100 Queen's Road Central
Hong Kong
China

Contact

Websitegstenergy.com
Email address[email protected]
Telephone07 770694796
Telephone regionMobile

Location

Registered AddressUnit 43a, Battersea Business Centre
Lavender Hill
London
SW11 5QL
RegionLondon
ConstituencyBattersea
CountyGreater London
WardShaftesbury
Built Up AreaGreater London

Shareholders

50 at £1Peter Guy Thompson
50.00%
Ordinary
50 at £1Vincent Garay-spiegel
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,567
Cash£100

Accounts

Latest Accounts31 December 2018 (5 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 July 2017Micro company accounts made up to 31 January 2017 (2 pages)
3 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
30 November 2016Micro company accounts made up to 31 January 2016 (2 pages)
8 January 2016Termination of appointment of Lesley Anne Campbell as a director on 7 January 2016 (1 page)
8 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(4 pages)
8 January 2016Termination of appointment of Lesley Anne Campbell as a director on 7 January 2016 (1 page)
2 September 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
8 April 2015Appointment of Lesley Anne Campbell as a director on 8 April 2015 (2 pages)
8 April 2015Appointment of Lesley Anne Campbell as a director on 8 April 2015 (2 pages)
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(3 pages)
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(3 pages)
9 December 2014Registered office address changed from 43a Battersea Business Centre Lavender Hill London SW11 5QL United Kingdom to Unit 43a, Battersea Business Centre Lavender Hill London SW11 5QL on 9 December 2014 (1 page)
9 December 2014Registered office address changed from 43a Battersea Business Centre Lavender Hill London SW11 5QL United Kingdom to Unit 43a, Battersea Business Centre Lavender Hill London SW11 5QL on 9 December 2014 (1 page)
9 January 2014Director's details changed for Mr. Vincent Garay-Spipegel on 6 January 2014 (2 pages)
9 January 2014Director's details changed for Mr. Vincent Garay-Spipegel on 6 January 2014 (2 pages)
6 January 2014Incorporation
Statement of capital on 2014-01-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)