Company NameGGS Services Limited
Company StatusDissolved
Company Number09716140
CategoryPrivate Limited Company
Incorporation Date4 August 2015(8 years, 8 months ago)
Dissolution Date17 January 2017 (7 years, 2 months ago)

Directors

Director NameMr Amandeep Singh
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityIndian
StatusClosed
Appointed04 January 2016(5 months after company formation)
Appointment Duration1 year (closed 17 January 2017)
RoleConstruction
Country of ResidenceEngland
Correspondence Address70 Stormount Drive
Hayes
UB3 1RH
Director NameMr Dan-Nicolae Burada
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityRomania
StatusResigned
Appointed04 August 2015(same day as company formation)
RoleConstruction Work
Country of ResidenceUnited Kingdom
Correspondence Address70 Stormount Drive
Hayes
Middlesex
UB3 1RH
Director NameMr Amandeep Singh
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityIndian
StatusResigned
Appointed01 January 2016(5 months after company formation)
Appointment Duration6 months, 1 week (resigned 13 July 2016)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address70 Stormount Drive
Hayes
UB3 1RH
Director NameMr Amritpal Singh
Date of BirthOctober 1991 (Born 32 years ago)
NationalityIndian
StatusResigned
Appointed01 May 2016(9 months after company formation)
Appointment Duration2 months, 1 week (resigned 13 July 2016)
RoleConstruction
Country of ResidenceEngland
Correspondence Address70 Stormount Drive
Hayes
UB3 1RH

Location

Registered Address70 Stormount Drive
Hayes
UB3 1RH
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardPinkwell
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

17 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
5 August 2016Termination of appointment of Amandeep Singh as a director on 13 July 2016 (1 page)
5 August 2016Termination of appointment of Amritpal Singh as a director on 13 July 2016 (1 page)
5 August 2016Termination of appointment of Amandeep Singh as a director on 13 July 2016 (1 page)
5 August 2016Termination of appointment of Amritpal Singh as a director on 13 July 2016 (1 page)
17 June 2016Appointment of Mr Amritpal Singh as a director on 1 May 2016 (2 pages)
17 June 2016Appointment of Mr Amritpal Singh as a director on 1 May 2016 (2 pages)
7 February 2016Appointment of Mr Amandeep Singh as a director on 4 January 2016 (2 pages)
7 February 2016Appointment of Mr Amandeep Singh as a director on 4 January 2016 (2 pages)
3 February 2016Termination of appointment of Dan-Nicolae Burada as a director on 1 January 2016 (1 page)
3 February 2016Termination of appointment of Dan-Nicolae Burada as a director on 1 January 2016 (1 page)
2 February 2016Appointment of Mr Amandeep Singh as a director on 1 January 2016 (2 pages)
2 February 2016Appointment of Mr Amandeep Singh as a director on 1 January 2016 (2 pages)
21 October 2015Registered office address changed from 408 Lansbury Drive Hayes Middlesex UB4 8SP United Kingdom to 70 Stormount Drive Hayes UB3 1RH on 21 October 2015 (1 page)
21 October 2015Registered office address changed from 408 Lansbury Drive Hayes Middlesex UB4 8SP United Kingdom to 70 Stormount Drive Hayes UB3 1RH on 21 October 2015 (1 page)
30 September 2015Director's details changed for Mr Dan-Nicolae Burada on 22 September 2015 (2 pages)
30 September 2015Director's details changed for Mr Dan-Nicolae Burada on 22 September 2015 (2 pages)
4 August 2015Incorporation
Statement of capital on 2015-08-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 August 2015Incorporation
Statement of capital on 2015-08-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)