GD SECRETARIAL SERVICES LIMITED
Overview
| Company Name | GD SECRETARIAL SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02471626 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of GD SECRETARIAL SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| SHINEOVER LIMITED | Feb 19, 1990 | Feb 19, 1990 |
What are the latest accounts for GD SECRETARIAL SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2021 |
What are the latest filings for GD SECRETARIAL SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 2 pages | DS01 | ||
Confirmation statement made on Feb 19, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Feb 19, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Mark William Kendrick as a director on Nov 01, 2020 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Feb 19, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Feb 19, 2019 with updates | 4 pages | CS01 | ||
Notification of Jessica Nugent as a person with significant control on Nov 29, 2018 | 2 pages | PSC01 | ||
Cessation of David Patrick Edwards as a person with significant control on Nov 29, 2018 | 1 pages | PSC07 | ||
Accounts for a dormant company made up to Mar 31, 2018 | 2 pages | AA | ||
Appointment of Mr Paul Webb as a director on Mar 02, 2018 | 2 pages | AP01 | ||
Appointment of Mr Edward Hoare as a director on Mar 02, 2018 | 2 pages | AP01 | ||
Confirmation statement made on Feb 19, 2018 with updates | 4 pages | CS01 | ||
Notification of Tanya Shillingford as a person with significant control on Feb 24, 2017 | 2 pages | PSC01 | ||
Cessation of John Trefor Price Roberts as a person with significant control on Feb 24, 2017 | 1 pages | PSC07 | ||
Accounts for a dormant company made up to Mar 31, 2017 | 2 pages | AA | ||
Termination of appointment of Philip James Deverell Langford as a director on Aug 25, 2017 | 1 pages | TM01 | ||
Termination of appointment of Rebecca Marie Gardner as a director on Aug 25, 2017 | 1 pages | TM01 | ||
Termination of appointment of David Patrick Edwards as a director on Aug 25, 2017 | 1 pages | TM01 | ||
Director's details changed for Mr. Philip James Deverell Langford on Feb 24, 2017 | 2 pages | CH01 | ||
Director's details changed for Gregor Edward Hamlen on Feb 24, 2017 | 2 pages | CH01 | ||
Who are the officers of GD SECRETARIAL SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SHILLINGFORD, Tanya | Secretary | St Bride Street EC4A 4AD London Fifth Floor 10 | 225455600001 | |||||||
| HAMLEN, Gregor Edward | Director | St Bride Street EC4A 4AD London Fifth Floor 10 | United Kingdom | British | 45839350001 | |||||
| HOARE, Edward Andrew James | Director | St Bride Street EC4A 4AD London Fifth Floor 10 | England | British | 167468780001 | |||||
| NUGENT, Jessica Claire | Director | St Bride Street EC4A 4AD London 10 United Kingdom | United Kingdom | British | 141156550001 | |||||
| SHILLINGFORD, Tanya | Director | St Bride Street EC4A 4AD London 10 United Kingdom | United Kingdom | British | 38665880002 | |||||
| WEBB, Paul David Richard | Director | St Bride Street EC4A 4AD London Fifth Floor 10 | United Kingdom | British | 243806470001 | |||||
| ROBERTS, John Trefor Price | Secretary | Cedar House 78 Christchurch Road St Cross SO23 9TE Winchester Hampshire | British | 74608110001 | ||||||
| BEADMAN, Sarah Elizabeth | Director | 38 Lynn Road Clapham SW12 9LA London | British | 73413540001 | ||||||
| EDWARDS, David Patrick | Director | St Bride Street EC4A 4AD London Fifth Floor 10 | United Kingdom | British | 37256040001 | |||||
| GARDNER, Rebecca Marie | Director | St Bride Street EC4A 4AD London Fifth Floor 10 | England | British | 149155680001 | |||||
| HEPPLEWHITE, Charlotte Beatrix Alice | Director | Flat 25 Citybridge House 235-245 Goswell Road EC1V 7JD London | British | 112090210001 | ||||||
| HOARE, Ashley John | Director | 34d Elder Avenue Crouch End N8 8PS London | British | 66259760001 | ||||||
| KENDRICK, Mark William | Director | St. Bride Street EC4A 4AD London 10 United Kingdom | England | British | 69806590002 | |||||
| LANGFORD, Philip James Deverell, Mr. | Director | St Bride Street EC4A 4AD London Fifth Floor 10 | England | British | 34943510001 | |||||
| LEVY, Paul Edmund | Director | Oxford House Talbot Avenue N2 0LS London | England | British | 100858030001 | |||||
| MACRO, Robert | Director | Flat 3 162 Fairbridge Road N19 3HU London | United Kingdom | British | 138210330001 | |||||
| MASKELL, James Spencer | Director | 35 Chetwynd Road NW5 London | British | 37799100001 | ||||||
| MONTROSE, Ian | Director | 65 Tavistock Court Tavistock Square WC1H 9HG London | England | British | 1810080001 | |||||
| ROBERTS, John Trefor Price | Director | Cedar House 78 Christchurch Road St Cross SO23 9TE Winchester Hampshire | England | British | 74608110001 | |||||
| SANGUINETTI, Edward Francis | Director | Flat 1 64 Cumberland Street SW1V 4LZ London | England | British | 108324550001 | |||||
| TOPPING, Susan Angela | Director | 6 Clocktower Mews Arlington Avenue N1 7BB London | British | 37350340001 | ||||||
| TSIPORINA, Nina | Director | 26b Park Mansions 141 Knightsbridge SW1X 7QS London | Latvian | 101710190002 | ||||||
| TURNER, John Mcphail | Director | Church Cottage Church Walk KT7 0NN Thames Ditton Surrey | British | 127020740001 | ||||||
| WANFORD, Matthew | Director | Flat 1 Bridgport Place SE17 1HB Wapping | British | 88305120002 |
Who are the persons with significant control of GD SECRETARIAL SERVICES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Ms Jessica Nugent | Nov 29, 2018 | St Bride Street EC4A 4AD London Fifth Floor 10 | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Ms Tanya Shillingford | Feb 24, 2017 | St Bride Street EC4A 4AD London Fifth Floor 10 | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr David Patrick Edwards | Apr 06, 2016 | St Bride Street EC4A 4AD London Fifth Floor 10 | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr John Trefor Price Roberts | Apr 06, 2016 | St Bride Street EC4A 4AD London Fifth Floor 10 | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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