Company NameGWS Bidco Limited
Company StatusDissolved
Company Number09005861
CategoryPrivate Limited Company
Incorporation Date22 April 2014(9 years, 11 months ago)
Dissolution Date4 November 2014 (9 years, 4 months ago)

Directors

Director NameMr Adrian Paul Lurie
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2014(1 day after company formation)
Appointment Duration6 months, 2 weeks (closed 04 November 2014)
RoleInvestment Management
Country of ResidenceEngland
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameNeil Richard Wilson
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2014(1 day after company formation)
Appointment Duration6 months, 2 weeks (closed 04 November 2014)
RoleInvestment Management
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameRichard Michael Bursby
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed22 April 2014(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed22 April 2014(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed22 April 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

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

4 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2014First Gazette notice for voluntary strike-off (1 page)
22 July 2014First Gazette notice for voluntary strike-off (1 page)
10 July 2014Application to strike the company off the register (3 pages)
10 July 2014Application to strike the company off the register (3 pages)
30 April 2014Appointment of Neil Richard Wilson as a director (2 pages)
30 April 2014Current accounting period extended from 30 April 2015 to 30 September 2015 (1 page)
30 April 2014Appointment of Neil Richard Wilson as a director (2 pages)
30 April 2014Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page)
30 April 2014Termination of appointment of Richard Bursby as a director (1 page)
30 April 2014Appointment of Mr Adrian Paul Lurie as a director (2 pages)
30 April 2014Termination of appointment of Huntsmoor Nominees Limited as a director (1 page)
30 April 2014Termination of appointment of Huntsmoor Limited as a director (1 page)
30 April 2014Appointment of Mr Adrian Paul Lurie as a director (2 pages)
30 April 2014Current accounting period extended from 30 April 2015 to 30 September 2015 (1 page)
30 April 2014Termination of appointment of Huntsmoor Limited as a director (1 page)
30 April 2014Termination of appointment of Huntsmoor Nominees Limited as a director (1 page)
30 April 2014Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page)
30 April 2014Termination of appointment of Richard Bursby as a director (1 page)
22 April 2014Incorporation
Statement of capital on 2014-04-22
  • GBP 1
(54 pages)
22 April 2014Incorporation
Statement of capital on 2014-04-22
  • GBP 1
(54 pages)