Harrovian Business Village
Bessborough Road
Harrow Middlesex
HA1 3EX
Director Name | Mr David Huw Pearce |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2015(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 18 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Monks View Tydehams Newbury Berkshire RG14 6JT |
Director Name | Mr Michael Garry Redmond |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2015(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 18 June 2019) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 130 Hillcrest Road Hornchurch Essex RM11 1EA |
Director Name | Mr Philip Robert Turner |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2015(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 18 June 2019) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 143 Watling Street Park Street St. Albans Hertfordshire AL2 2NZ |
Director Name | Mr Justin Grant Coaley |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2014(same day as company formation) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 18c Westbourne Terrace Road London W2 6NF |
Registered Address | 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
20 at £1 | Emmanuel K. Jones Mensah 20.00% Ordinary |
---|---|
20 at £1 | Garry Coaley 20.00% Ordinary |
20 at £1 | Gary Redmond 20.00% Ordinary |
20 at £1 | Phillip Evans 20.00% Ordinary |
10 at £1 | David Pearce 10.00% Ordinary |
10 at £1 | Philip Turner 10.00% Ordinary |
Latest Accounts | 31 January 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
5 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
---|---|
5 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2017 | Confirmation statement made on 11 January 2017 with updates (8 pages) |
27 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
27 January 2016 | Company name changed global renewable environmental energy uk (ghana) LTD\certificate issued on 27/01/16
|
11 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
8 December 2015 | Appointment of Mr Michael Garry Redmond as a director on 1 December 2015 (2 pages) |
8 December 2015 | Appointment of Mr Phillip Turner as a director on 1 December 2015 (2 pages) |
8 December 2015 | Appointment of Mr David Huw Pearce as a director on 1 December 2015 (2 pages) |
7 December 2015 | Termination of appointment of Justin Grant Coaley as a director on 1 December 2015 (1 page) |
14 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
9 June 2015 | Statement of capital following an allotment of shares on 10 April 2015
|
12 May 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
6 May 2015 | Registered office address changed from 18C Westbourne Terrace Road London W2 6NF England to 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from 18C Westbourne Terrace Road London W2 6NF England to 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 6 May 2015 (1 page) |
8 April 2015 | Company name changed gsps trading LIMITED\certificate issued on 08/04/15
|
14 October 2014 | Statement of capital following an allotment of shares on 18 January 2014
|
26 May 2014 | Appointment of Mr Phil Evans as a director (2 pages) |
17 January 2014 | Incorporation Statement of capital on 2014-01-17
|