GD SECRETARIAL SERVICES LIMITED

GD SECRETARIAL SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGD SECRETARIAL SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02471626
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GD SECRETARIAL SERVICES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is GD SECRETARIAL SERVICES LIMITED located?

    Registered Office Address
    Fifth Floor 10 St Bride Street
    EC4A 4AD London
    Undeliverable Registered Office AddressNo

    What were the previous names of GD SECRETARIAL SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    SHINEOVER LIMITEDFeb 19, 1990Feb 19, 1990

    What are the latest accounts for GD SECRETARIAL SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What are the latest filings for GD SECRETARIAL SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Confirmation statement made on Feb 19, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    2 pagesAA

    Confirmation statement made on Feb 19, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Mark William Kendrick as a director on Nov 01, 2020

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2020

    2 pagesAA

    Confirmation statement made on Feb 19, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    2 pagesAA

    Confirmation statement made on Feb 19, 2019 with updates

    4 pagesCS01

    Notification of Jessica Nugent as a person with significant control on Nov 29, 2018

    2 pagesPSC01

    Cessation of David Patrick Edwards as a person with significant control on Nov 29, 2018

    1 pagesPSC07

    Accounts for a dormant company made up to Mar 31, 2018

    2 pagesAA

    Appointment of Mr Paul Webb as a director on Mar 02, 2018

    2 pagesAP01

    Appointment of Mr Edward Hoare as a director on Mar 02, 2018

    2 pagesAP01

    Confirmation statement made on Feb 19, 2018 with updates

    4 pagesCS01

    Notification of Tanya Shillingford as a person with significant control on Feb 24, 2017

    2 pagesPSC01

    Cessation of John Trefor Price Roberts as a person with significant control on Feb 24, 2017

    1 pagesPSC07

    Accounts for a dormant company made up to Mar 31, 2017

    2 pagesAA

    Termination of appointment of Philip James Deverell Langford as a director on Aug 25, 2017

    1 pagesTM01

    Termination of appointment of Rebecca Marie Gardner as a director on Aug 25, 2017

    1 pagesTM01

    Termination of appointment of David Patrick Edwards as a director on Aug 25, 2017

    1 pagesTM01

    Director's details changed for Mr. Philip James Deverell Langford on Feb 24, 2017

    2 pagesCH01

    Director's details changed for Gregor Edward Hamlen on Feb 24, 2017

    2 pagesCH01

    Who are the officers of GD SECRETARIAL SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHILLINGFORD, Tanya
    St Bride Street
    EC4A 4AD London
    Fifth Floor 10
    Secretary
    St Bride Street
    EC4A 4AD London
    Fifth Floor 10
    225455600001
    HAMLEN, Gregor Edward
    St Bride Street
    EC4A 4AD London
    Fifth Floor 10
    Director
    St Bride Street
    EC4A 4AD London
    Fifth Floor 10
    United KingdomBritish45839350001
    HOARE, Edward Andrew James
    St Bride Street
    EC4A 4AD London
    Fifth Floor 10
    Director
    St Bride Street
    EC4A 4AD London
    Fifth Floor 10
    EnglandBritish167468780001
    NUGENT, Jessica Claire
    St Bride Street
    EC4A 4AD London
    10
    United Kingdom
    Director
    St Bride Street
    EC4A 4AD London
    10
    United Kingdom
    United KingdomBritish141156550001
    SHILLINGFORD, Tanya
    St Bride Street
    EC4A 4AD London
    10
    United Kingdom
    Director
    St Bride Street
    EC4A 4AD London
    10
    United Kingdom
    United KingdomBritish38665880002
    WEBB, Paul David Richard
    St Bride Street
    EC4A 4AD London
    Fifth Floor 10
    Director
    St Bride Street
    EC4A 4AD London
    Fifth Floor 10
    United KingdomBritish243806470001
    ROBERTS, John Trefor Price
    Cedar House
    78 Christchurch Road St Cross
    SO23 9TE Winchester
    Hampshire
    Secretary
    Cedar House
    78 Christchurch Road St Cross
    SO23 9TE Winchester
    Hampshire
    British74608110001
    BEADMAN, Sarah Elizabeth
    38 Lynn Road
    Clapham
    SW12 9LA London
    Director
    38 Lynn Road
    Clapham
    SW12 9LA London
    British73413540001
    EDWARDS, David Patrick
    St Bride Street
    EC4A 4AD London
    Fifth Floor 10
    Director
    St Bride Street
    EC4A 4AD London
    Fifth Floor 10
    United KingdomBritish37256040001
    GARDNER, Rebecca Marie
    St Bride Street
    EC4A 4AD London
    Fifth Floor 10
    Director
    St Bride Street
    EC4A 4AD London
    Fifth Floor 10
    EnglandBritish149155680001
    HEPPLEWHITE, Charlotte Beatrix Alice
    Flat 25 Citybridge House
    235-245 Goswell Road
    EC1V 7JD London
    Director
    Flat 25 Citybridge House
    235-245 Goswell Road
    EC1V 7JD London
    British112090210001
    HOARE, Ashley John
    34d Elder Avenue
    Crouch End
    N8 8PS London
    Director
    34d Elder Avenue
    Crouch End
    N8 8PS London
    British66259760001
    KENDRICK, Mark William
    St. Bride Street
    EC4A 4AD London
    10
    United Kingdom
    Director
    St. Bride Street
    EC4A 4AD London
    10
    United Kingdom
    EnglandBritish69806590002
    LANGFORD, Philip James Deverell, Mr.
    St Bride Street
    EC4A 4AD London
    Fifth Floor 10
    Director
    St Bride Street
    EC4A 4AD London
    Fifth Floor 10
    EnglandBritish34943510001
    LEVY, Paul Edmund
    Oxford House
    Talbot Avenue
    N2 0LS London
    Director
    Oxford House
    Talbot Avenue
    N2 0LS London
    EnglandBritish100858030001
    MACRO, Robert
    Flat 3 162 Fairbridge Road
    N19 3HU London
    Director
    Flat 3 162 Fairbridge Road
    N19 3HU London
    United KingdomBritish138210330001
    MASKELL, James Spencer
    35 Chetwynd Road
    NW5 London
    Director
    35 Chetwynd Road
    NW5 London
    British37799100001
    MONTROSE, Ian
    65 Tavistock Court
    Tavistock Square
    WC1H 9HG London
    Director
    65 Tavistock Court
    Tavistock Square
    WC1H 9HG London
    EnglandBritish1810080001
    ROBERTS, John Trefor Price
    Cedar House
    78 Christchurch Road St Cross
    SO23 9TE Winchester
    Hampshire
    Director
    Cedar House
    78 Christchurch Road St Cross
    SO23 9TE Winchester
    Hampshire
    EnglandBritish74608110001
    SANGUINETTI, Edward Francis
    Flat 1
    64 Cumberland Street
    SW1V 4LZ London
    Director
    Flat 1
    64 Cumberland Street
    SW1V 4LZ London
    EnglandBritish108324550001
    TOPPING, Susan Angela
    6 Clocktower Mews
    Arlington Avenue
    N1 7BB London
    Director
    6 Clocktower Mews
    Arlington Avenue
    N1 7BB London
    British37350340001
    TSIPORINA, Nina
    26b Park Mansions
    141 Knightsbridge
    SW1X 7QS London
    Director
    26b Park Mansions
    141 Knightsbridge
    SW1X 7QS London
    Latvian101710190002
    TURNER, John Mcphail
    Church Cottage
    Church Walk
    KT7 0NN Thames Ditton
    Surrey
    Director
    Church Cottage
    Church Walk
    KT7 0NN Thames Ditton
    Surrey
    British127020740001
    WANFORD, Matthew
    Flat 1 Bridgport Place
    SE17 1HB Wapping
    Director
    Flat 1 Bridgport Place
    SE17 1HB Wapping
    British88305120002

    Who are the persons with significant control of GD SECRETARIAL SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ms Jessica Nugent
    St Bride Street
    EC4A 4AD London
    Fifth Floor 10
    Nov 29, 2018
    St Bride Street
    EC4A 4AD London
    Fifth Floor 10
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Ms Tanya Shillingford
    St Bride Street
    EC4A 4AD London
    Fifth Floor 10
    Feb 24, 2017
    St Bride Street
    EC4A 4AD London
    Fifth Floor 10
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr David Patrick Edwards
    St Bride Street
    EC4A 4AD London
    Fifth Floor 10
    Apr 06, 2016
    St Bride Street
    EC4A 4AD London
    Fifth Floor 10
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr John Trefor Price Roberts
    St Bride Street
    EC4A 4AD London
    Fifth Floor 10
    Apr 06, 2016
    St Bride Street
    EC4A 4AD London
    Fifth Floor 10
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0