GSL UK LIMITED
Overview
| Company Name | GSL UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02642929 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GSL UK LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is GSL UK LIMITED located?
| Registered Office Address | Southside 105 Victoria Street SW1E 6QT London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GSL UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| GSL TRAINING LIMITED | Aug 17, 2004 | Aug 17, 2004 |
| GROUP 4 SECURITAS TRAINING LIMITED | Jan 22, 1992 | Jan 22, 1992 |
| ZELDASS LIMITED | Sep 04, 1991 | Sep 04, 1991 |
What are the latest accounts for GSL UK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for GSL UK LIMITED?
| Annual Return |
|
|---|
What are the latest filings for GSL UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Accounts made up to Dec 31, 2014 | 4 pages | AA | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Director's details changed for Mrs Vaishali Jagdish Patel on Dec 22, 2014 | 2 pages | CH01 | ||||||||||
Annual return made up to Aug 03, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Julian Mark Hartley as a director on May 16, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Mel Zuydam as a director on May 16, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mr David Mel Zuydam as a director on Feb 28, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stuart Edward Curl as a director on Feb 28, 2014 | 1 pages | TM01 | ||||||||||
Accounts made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Accounts made up to Dec 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Aug 03, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Annual return made up to Aug 03, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Registered office address changed from Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD on Mar 29, 2012 | 1 pages | AD01 | ||||||||||
Accounts made up to Dec 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Aug 03, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Appointment of Mrs Vaishali Patel as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Christopher Elliott as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Stuart Edward Curl as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of James Darnton as a director | 1 pages | TM01 | ||||||||||
Accounts made up to Dec 31, 2010 | 4 pages | AA | ||||||||||
Resolutions Resolutions | 32 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Aug 03, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts made up to Dec 31, 2009 | 4 pages | AA | ||||||||||
Who are the officers of GSL UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PATEL, Vaishali Jagdish | Secretary | 105 Victoria Street SW1E 6QT London Southside United Kingdom | British | 132281580001 | ||||||
| HARTLEY, Julian Mark | Director | 105 Victoria Street SW1E 6QT London Southside United Kingdom | England | British | 85284520001 | |||||
| PATEL, Vaishali Jagdish | Director | 105 Victoria Street SW1E 6QT London Southside United Kingdom | United Kingdom | British | 160296330002 | |||||
| GREGORY, William George | Secretary | Rosecombe New Street Childswickham WR12 7HQ Broadway Worcestershire | British | 24345000001 | ||||||
| MAJOR, Sandra Margaret | Secretary | The Manor House Upton Bishop HR9 7UF Ross On Wye Herefordshire | British | 75801430001 | ||||||
| VENUS, David Anthony | Secretary | 86 Park Road KT2 5JZ Kingston Upon Thames Surrey | British | 38563740001 | ||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
| ALEXANDRE, Philippe | Director | 56 Cornemont 4141 Sprimont FOREIGN Belgium | Belgian | 41078600001 | ||||||
| BROWN, Stephen Richard | Director | 8 Arbour Close GL55 6RR Mickleton Gloucestershire | British | 15085940005 | ||||||
| CURL, Stuart Edward | Director | 105 Victoria Street SW1E 6QT London Southside United Kingdom | England | British | 95957100001 | |||||
| DARNTON, James | Director | 15 Carshalton Road SM1 4LD Sutton Sutton Park House Surrey | England | British | 51472910003 | |||||
| ELLIOTT, Christopher | Director | Broadway Farncombe WR12 7LJ Broadway Farncombe House Worcestershire United Kingdom | England | British | 64082070001 | |||||
| GREEN, Thomas Peter | Director | Welford House CV37 8EA Welford-On-Avon Warwickshire | British | 5523570001 | ||||||
| HARROWER, James Arthur | Director | 24 Lifford Gardens WR12 7DA Broadway Worcestershire | British | 12257110001 | ||||||
| MAJOR, Sandra Margaret | Director | The Manor House Upton Bishop HR9 7UF Ross On Wye Herefordshire | United Kingdom | British | 75801430001 | |||||
| PHILIP-SORENSEN, Nils Jorgen | Director | Farncombe House WR12 7RJ Broadway Worcestershire | Swedish | 123959000001 | ||||||
| WALLIN, Bjorn Anders | Director | Moorlands Farm New Yatt OX29 6TE Witney Oxfordshire | Swedish | 27412950001 | ||||||
| ZUYDAM, David Mel | Director | 105 Victoria Street SW1E 6QT London Southside United Kingdom | Netherlands | British | 185666520001 | |||||
| COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
Does GSL UK LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Mortgage debenture | Created On Jul 05, 1993 Delivered On Jul 19, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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