Company NameGust Global Limited
Company StatusDissolved
Company Number08931180
CategoryPrivate Limited Company
Incorporation Date10 March 2014(10 years ago)
Dissolution Date29 June 2021 (2 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid S. Rose
Date of BirthJune 1957 (Born 66 years ago)
NationalityAmerican
StatusClosed
Appointed10 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address45 East 89th St
Apt. 39a
New York
Ny 10128-1257
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusClosed
Appointed10 March 2014(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameRichard Michael Bursby
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameJess Compagnola
Date of BirthJuly 1978 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed10 March 2014(same day as company formation)
RoleVice President, Finance And Operations
Country of ResidenceUnited States
Correspondence Address5280, Congress Street
Fairfield
Connecticut
06824
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed10 March 2014(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed10 March 2014(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

1000 at £1Angelsoft Llc
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

29 June 2021Final Gazette dissolved via compulsory strike-off (1 page)
13 April 2021First Gazette notice for compulsory strike-off (1 page)
16 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
8 October 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
13 March 2019Confirmation statement made on 10 March 2019 with updates (4 pages)
12 March 2019Termination of appointment of Jess Compagnola as a director on 30 March 2018 (1 page)
2 November 2018Total exemption full accounts made up to 31 December 2017 (14 pages)
5 April 2018Notification of David S. Rose as a person with significant control on 6 April 2016 (2 pages)
5 April 2018Confirmation statement made on 10 March 2018 with updates (4 pages)
5 April 2018Withdrawal of a person with significant control statement on 5 April 2018 (2 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
10 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
14 March 2016Director's details changed for Jess Compagnola on 1 March 2016 (2 pages)
14 March 2016Director's details changed for Jess Compagnola on 1 March 2016 (2 pages)
14 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,000
(5 pages)
14 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,000
(5 pages)
21 December 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
21 December 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
25 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1,000
(5 pages)
25 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1,000
(5 pages)
11 March 2014Appointment of Jess Compagnola as a director (2 pages)
11 March 2014Termination of appointment of Huntsmoor Nominees Limited as a director (1 page)
11 March 2014Appointment of David S. Rose as a director (2 pages)
11 March 2014Termination of appointment of Huntsmoor Nominees Limited as a director (1 page)
11 March 2014Termination of appointment of Huntsmoor Limited as a director (1 page)
11 March 2014Termination of appointment of Richard Bursby as a director (1 page)
11 March 2014Appointment of David S. Rose as a director (2 pages)
11 March 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
11 March 2014Termination of appointment of Huntsmoor Limited as a director (1 page)
11 March 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
11 March 2014Termination of appointment of Richard Bursby as a director (1 page)
11 March 2014Appointment of Jess Compagnola as a director (2 pages)
10 March 2014Incorporation
Statement of capital on 2014-03-10
  • GBP 1,000
(55 pages)
10 March 2014Incorporation
Statement of capital on 2014-03-10
  • GBP 1,000
(55 pages)