GSL UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameGSL UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02642929
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of GSL UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    GSL TRAINING LIMITEDAug 17, 2004Aug 17, 2004
    GROUP 4 SECURITAS TRAINING LIMITEDJan 22, 1992Jan 22, 1992
    ZELDASS LIMITEDSep 04, 1991Sep 04, 1991

    What are the latest accounts for GSL UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for GSL UK LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for GSL UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Accounts made up to Dec 31, 2014

    4 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Director's details changed for Mrs Vaishali Jagdish Patel on Dec 22, 2014

    2 pagesCH01

    Annual return made up to Aug 03, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 01, 2014

    Statement of capital on Sep 01, 2014

    • Capital: GBP 1,000
    SH01

    Appointment of Mr Julian Mark Hartley as a director on May 16, 2014

    2 pagesAP01

    Termination of appointment of David Mel Zuydam as a director on May 16, 2014

    1 pagesTM01

    Appointment of Mr David Mel Zuydam as a director on Feb 28, 2014

    2 pagesAP01

    Termination of appointment of Stuart Edward Curl as a director on Feb 28, 2014

    1 pagesTM01

    Accounts made up to Dec 31, 2013

    4 pagesAA

    Accounts made up to Dec 31, 2012

    4 pagesAA

    Annual return made up to Aug 03, 2013 with full list of shareholders

    4 pagesAR01

    Annual return made up to Aug 03, 2012 with full list of shareholders

    4 pagesAR01

    Registered office address changed from Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD on Mar 29, 2012

    1 pagesAD01

    Accounts made up to Dec 31, 2011

    4 pagesAA

    Annual return made up to Aug 03, 2011 with full list of shareholders

    3 pagesAR01

    Appointment of Mrs Vaishali Patel as a director

    2 pagesAP01

    Termination of appointment of Christopher Elliott as a director

    1 pagesTM01

    Appointment of Mr Stuart Edward Curl as a director

    2 pagesAP01

    Termination of appointment of James Darnton as a director

    1 pagesTM01

    Accounts made up to Dec 31, 2010

    4 pagesAA

    Resolutions

    Resolutions
    32 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Annual return made up to Aug 03, 2010 with full list of shareholders

    4 pagesAR01

    Accounts made up to Dec 31, 2009

    4 pagesAA

    Who are the officers of GSL UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PATEL, Vaishali Jagdish
    105 Victoria Street
    SW1E 6QT London
    Southside
    United Kingdom
    Secretary
    105 Victoria Street
    SW1E 6QT London
    Southside
    United Kingdom
    British132281580001
    HARTLEY, Julian Mark
    105 Victoria Street
    SW1E 6QT London
    Southside
    United Kingdom
    Director
    105 Victoria Street
    SW1E 6QT London
    Southside
    United Kingdom
    EnglandBritish85284520001
    PATEL, Vaishali Jagdish
    105 Victoria Street
    SW1E 6QT London
    Southside
    United Kingdom
    Director
    105 Victoria Street
    SW1E 6QT London
    Southside
    United Kingdom
    United KingdomBritish160296330002
    GREGORY, William George
    Rosecombe New Street
    Childswickham
    WR12 7HQ Broadway
    Worcestershire
    Secretary
    Rosecombe New Street
    Childswickham
    WR12 7HQ Broadway
    Worcestershire
    British24345000001
    MAJOR, Sandra Margaret
    The Manor House
    Upton Bishop
    HR9 7UF Ross On Wye
    Herefordshire
    Secretary
    The Manor House
    Upton Bishop
    HR9 7UF Ross On Wye
    Herefordshire
    British75801430001
    VENUS, David Anthony
    86 Park Road
    KT2 5JZ Kingston Upon Thames
    Surrey
    Secretary
    86 Park Road
    KT2 5JZ Kingston Upon Thames
    Surrey
    British38563740001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    ALEXANDRE, Philippe
    56 Cornemont
    4141 Sprimont
    FOREIGN Belgium
    Director
    56 Cornemont
    4141 Sprimont
    FOREIGN Belgium
    Belgian41078600001
    BROWN, Stephen Richard
    8 Arbour Close
    GL55 6RR Mickleton
    Gloucestershire
    Director
    8 Arbour Close
    GL55 6RR Mickleton
    Gloucestershire
    British15085940005
    CURL, Stuart Edward
    105 Victoria Street
    SW1E 6QT London
    Southside
    United Kingdom
    Director
    105 Victoria Street
    SW1E 6QT London
    Southside
    United Kingdom
    EnglandBritish95957100001
    DARNTON, James
    15 Carshalton Road
    SM1 4LD Sutton
    Sutton Park House
    Surrey
    Director
    15 Carshalton Road
    SM1 4LD Sutton
    Sutton Park House
    Surrey
    EnglandBritish51472910003
    ELLIOTT, Christopher
    Broadway
    Farncombe
    WR12 7LJ Broadway
    Farncombe House
    Worcestershire
    United Kingdom
    Director
    Broadway
    Farncombe
    WR12 7LJ Broadway
    Farncombe House
    Worcestershire
    United Kingdom
    EnglandBritish64082070001
    GREEN, Thomas Peter
    Welford House
    CV37 8EA Welford-On-Avon
    Warwickshire
    Director
    Welford House
    CV37 8EA Welford-On-Avon
    Warwickshire
    British5523570001
    HARROWER, James Arthur
    24 Lifford Gardens
    WR12 7DA Broadway
    Worcestershire
    Director
    24 Lifford Gardens
    WR12 7DA Broadway
    Worcestershire
    British12257110001
    MAJOR, Sandra Margaret
    The Manor House
    Upton Bishop
    HR9 7UF Ross On Wye
    Herefordshire
    Director
    The Manor House
    Upton Bishop
    HR9 7UF Ross On Wye
    Herefordshire
    United KingdomBritish75801430001
    PHILIP-SORENSEN, Nils Jorgen
    Farncombe House
    WR12 7RJ Broadway
    Worcestershire
    Director
    Farncombe House
    WR12 7RJ Broadway
    Worcestershire
    Swedish123959000001
    WALLIN, Bjorn Anders
    Moorlands Farm
    New Yatt
    OX29 6TE Witney
    Oxfordshire
    Director
    Moorlands Farm
    New Yatt
    OX29 6TE Witney
    Oxfordshire
    Swedish27412950001
    ZUYDAM, David Mel
    105 Victoria Street
    SW1E 6QT London
    Southside
    United Kingdom
    Director
    105 Victoria Street
    SW1E 6QT London
    Southside
    United Kingdom
    NetherlandsBritish185666520001
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    Does GSL UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC
    Transactions
    • Jul 19, 1993Registration of a charge (395)
    • Dec 31, 1993Statement of satisfaction of a charge in full or part (403a)

    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