Company NameGSI Associates Limited
DirectorAndrew Louis Stuart
Company StatusActive
Company Number09283980
CategoryPrivate Limited Company
Incorporation Date28 October 2014(9 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74300Translation and interpretation activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Andrew Louis Stuart
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2015(11 months, 3 weeks after company formation)
Appointment Duration8 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address167-169 Great Portland Street Fifth Floor
London
W1W 5PF
Director NameMiss Helen McIntyre
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2014(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLongcroft House 2-8 Victoria Avenue
London
EC2M 4NS

Location

Registered Address167-169 Great Portland Street Fifth Floor
London
W1W 5PF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Andrew Stuart
50.00%
Ordinary
1 at £1Helen Mcintyre
50.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return28 October 2023 (6 months ago)
Next Return Due11 November 2024 (6 months, 2 weeks from now)

Filing History

1 November 2023Confirmation statement made on 28 October 2023 with no updates (3 pages)
17 October 2023Compulsory strike-off action has been discontinued (1 page)
16 October 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
10 October 2023Compulsory strike-off action has been suspended (1 page)
26 September 2023First Gazette notice for compulsory strike-off (1 page)
28 October 2022Confirmation statement made on 28 October 2022 with updates (5 pages)
31 July 2022Total exemption full accounts made up to 31 October 2021 (11 pages)
9 November 2021Registered office address changed from Longcroft House 2-8 Victoria Avenue London EC2M 4NS to 167-169 Great Portland Street Fifth Floor London W1W 5PF on 9 November 2021 (1 page)
2 November 2021Confirmation statement made on 28 October 2021 with updates (5 pages)
31 October 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
31 August 2021Previous accounting period shortened from 30 November 2020 to 31 October 2020 (1 page)
18 December 2020Confirmation statement made on 28 October 2020 with updates (5 pages)
30 November 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
16 June 2020Termination of appointment of Helen Mcintyre as a director on 15 June 2020 (1 page)
9 December 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
31 August 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
30 January 2019Compulsory strike-off action has been discontinued (1 page)
29 January 2019Confirmation statement made on 28 October 2018 with no updates (3 pages)
15 January 2019First Gazette notice for compulsory strike-off (1 page)
31 August 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
3 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
31 August 2017Total exemption full accounts made up to 30 November 2016 (8 pages)
31 August 2017Total exemption full accounts made up to 30 November 2016 (8 pages)
31 October 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
30 August 2016Accounts for a dormant company made up to 30 November 2014 (2 pages)
30 August 2016Accounts for a dormant company made up to 30 November 2014 (2 pages)
15 July 2016Current accounting period shortened from 31 October 2015 to 30 November 2014 (1 page)
15 July 2016Current accounting period shortened from 31 October 2015 to 30 November 2014 (1 page)
18 November 2015Appointment of Mr Andrew Louis Stuart as a director on 20 October 2015 (2 pages)
18 November 2015Appointment of Mr Andrew Louis Stuart as a director on 20 October 2015 (2 pages)
18 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
(4 pages)
18 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
(4 pages)
28 October 2014Incorporation
Statement of capital on 2014-10-28
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 October 2014Incorporation
Statement of capital on 2014-10-28
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)