Company NameGGS Servces Limited
Company StatusDissolved
Company Number10726718
CategoryPrivate Limited Company
Incorporation Date18 April 2017(7 years ago)
Dissolution Date8 March 2022 (2 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Harpreet Singh
Date of BirthMarch 1984 (Born 40 years ago)
NationalityIndian
StatusClosed
Appointed25 May 2019(2 years, 1 month after company formation)
Appointment Duration2 years, 9 months (closed 08 March 2022)
RoleAccounts Manager
Country of ResidenceEngland
Correspondence Address70 Stormount Drive
Hayes
UB3 1RH
Director NameMr Amandeep Singh
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityIndian
StatusResigned
Appointed18 April 2017(same day as company formation)
RoleConstruction
Country of ResidenceUnited Kingdom
Correspondence Address34 Spring Promenade
West Drayton
UB7 9GL

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 End30 October

Filing History

11 December 2019Compulsory strike-off action has been suspended (1 page)
5 November 2019First Gazette notice for compulsory strike-off (1 page)
6 June 2019Registered office address changed from 34 Spring Promenade West Drayton UB7 9GL United Kingdom to 70 Stormount Drive Hayes UB3 1RH on 6 June 2019 (1 page)
6 June 2019Termination of appointment of Amandeep Singh as a director on 24 May 2019 (1 page)
6 June 2019Appointment of Mr Harpreet Singh as a director on 25 May 2019 (2 pages)
4 May 2019Compulsory strike-off action has been discontinued (1 page)
1 May 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
1 May 2019Current accounting period extended from 30 April 2019 to 30 October 2019 (1 page)
17 April 2019Compulsory strike-off action has been suspended (1 page)
19 March 2019First Gazette notice for compulsory strike-off (1 page)
19 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
20 June 2017Registered office address changed from Rear of 30 Tachbrook Road Southall UB2 5JA United Kingdom to 34 Spring Promenade West Drayton UB7 9GL on 20 June 2017 (1 page)
20 June 2017Registered office address changed from Rear of 30 Tachbrook Road Southall UB2 5JA United Kingdom to 34 Spring Promenade West Drayton UB7 9GL on 20 June 2017 (1 page)
18 April 2017Incorporation
Statement of capital on 2017-04-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 April 2017Incorporation
Statement of capital on 2017-04-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)