G.S.A. WORLDWIDE LIMITED

G.S.A. WORLDWIDE LIMITED

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

    Company NameG.S.A. WORLDWIDE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02772032
    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 G.S.A. WORLDWIDE LIMITED?

    • Other transportation support activities (52290) / Transportation and storage

    Where is G.S.A. WORLDWIDE LIMITED located?

    Registered Office Address
    Donington Court, Pegasus Business Park Herald Way
    East Midlands Airport
    DE74 2UZ Castle Donington
    Derby
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of G.S.A. WORLDWIDE LIMITED?

    Previous Company Names
    Company NameFromUntil
    G.S.A. (LONDON) LIMITEDDec 09, 1992Dec 09, 1992

    What are the latest accounts for G.S.A. WORLDWIDE LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2022

    What is the status of the latest confirmation statement for G.S.A. WORLDWIDE LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 09, 2023

    What are the latest filings for G.S.A. WORLDWIDE 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

    3 pagesDS01

    Confirmation statement made on Dec 09, 2023 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    10 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to Donington Court, Pegasus Business Park Herald Way East Midlands Airport Castle Donington Derby DE74 2UZ on Nov 02, 2023

    1 pagesAD01

    Appointment of Mr Rodney Allan Entwistle as a director on Nov 01, 2023

    2 pagesAP01

    Appointment of Mr Colin White as a director on Nov 01, 2023

    2 pagesAP01

    Appointment of Mr Vikram Singh as a director on Nov 01, 2023

    2 pagesAP01

    Termination of appointment of Graeme Patrick Howard as a director on Nov 01, 2023

    1 pagesTM01

    Cessation of Graeme Patrick Howard as a person with significant control on Oct 30, 2023

    1 pagesPSC07

    Change of details for Acp Worldwide Ltd as a person with significant control on Sep 14, 2023

    2 pagesPSC05

    Accounts for a dormant company made up to Aug 31, 2022

    6 pagesAA

    Confirmation statement made on Dec 09, 2022 with no updates

    3 pagesCS01

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

    6 pagesAA

    Confirmation statement made on Dec 09, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Aug 31, 2020

    5 pagesAA

    Notification of Graeme Patrick Howard as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Change of details for Acp Worldwide Ltd as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Cessation of Graeme Patrick Howard as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Registered office address changed from 337 Bath Road Slough SL1 5PR to Centrum House 36 Station Road Egham Surrey TW20 9LF on Feb 16, 2021

    1 pagesAD01

    Confirmation statement made on Dec 09, 2020 with updates

    4 pagesCS01

    Micro company accounts made up to Aug 31, 2019

    5 pagesAA

    Confirmation statement made on Dec 09, 2019 with updates

    4 pagesCS01

    Who are the officers of G.S.A. WORLDWIDE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ENTWISTLE, Rodney Allan
    Herald Way
    East Midlands Airport
    DE74 2UZ Castle Donington
    Donington Court, Pegasus Business Park
    Derby
    England
    Director
    Herald Way
    East Midlands Airport
    DE74 2UZ Castle Donington
    Donington Court, Pegasus Business Park
    Derby
    England
    EnglandBritishManaging Director98255850001
    SINGH, Vikram
    Herald Way
    East Midlands Airport
    DE74 2UZ Castle Donington
    Donington Court, Pegasus Business Park
    Derby
    England
    Director
    Herald Way
    East Midlands Airport
    DE74 2UZ Castle Donington
    Donington Court, Pegasus Business Park
    Derby
    England
    United Arab EmiratesIndianCeo315449800001
    WHITE, Colin
    Herald Way
    East Midlands Airport
    DE74 2UZ Castle Donington
    Donington Court, Pegasus Business Park
    Derby
    England
    Director
    Herald Way
    East Midlands Airport
    DE74 2UZ Castle Donington
    Donington Court, Pegasus Business Park
    Derby
    England
    EnglandBritishChartered Accountant287246020001
    AVANN, Andrew Raymond
    Farthings 11 Bell Court
    SL6 5NA Hurley
    Berkshire
    Secretary
    Farthings 11 Bell Court
    SL6 5NA Hurley
    Berkshire
    British26364750001
    DODD, Susan Patricia
    St Martins Stable Windsor Road
    SL5 7AF Ascot
    Berkshire
    Secretary
    St Martins Stable Windsor Road
    SL5 7AF Ascot
    Berkshire
    British13580000001
    DWYER, Daniel John
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    Nominee Secretary
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    British900003970001
    HARDING, Frederick Ernest
    Burwood Lodge
    48a London Road Datchet
    SL3 9JR Slough
    Berkshire
    Secretary
    Burwood Lodge
    48a London Road Datchet
    SL3 9JR Slough
    Berkshire
    British90698040001
    HOWARD, Ruth
    Little Blacketts
    Hawks Hill
    SL8 5JQ Bourne End
    Buckinghamshire
    Secretary
    Little Blacketts
    Hawks Hill
    SL8 5JQ Bourne End
    Buckinghamshire
    British92730460001
    SHARMA, Jagdish Dutt
    332 Horton Road
    Datchet
    SL3 9HY Slough
    Berkshire
    Secretary
    332 Horton Road
    Datchet
    SL3 9HY Slough
    Berkshire
    British5631840002
    ABBOTT, Trevor Michael
    Blendons Highcotts Lane
    West Clandon
    GU4 7XA Guildford
    Surrey
    Director
    Blendons Highcotts Lane
    West Clandon
    GU4 7XA Guildford
    Surrey
    BritishCompany Director35278820001
    BRANSON, Richard Charles Nicholas, Sir
    9 Holland Park
    W11 3TH London
    Director
    9 Holland Park
    W11 3TH London
    BritishCompany Director39498750002
    CHAMBERS, Alan James
    19 Mayes Close
    Mayes Place
    CR6 9LB Warlingham
    Surrey
    Director
    19 Mayes Close
    Mayes Place
    CR6 9LB Warlingham
    Surrey
    BritishCompany Director21607620002
    DODD, Raymond Charles
    St Martins Stable Windsor Road
    SL5 7LF Ascot
    Berkshire
    Director
    St Martins Stable Windsor Road
    SL5 7LF Ascot
    Berkshire
    BritishMarketing Director24391270001
    DOYLE, Betty June
    8 The Bartons
    Elstree Hill North
    WD6 3EN Elstree
    Herts
    Nominee Director
    8 The Bartons
    Elstree Hill North
    WD6 3EN Elstree
    Herts
    British900003960001
    DWYER, Daniel John
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    Nominee Director
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    British900003970001
    HOWARD, Graeme Patrick
    6 Avior
    Longworth Drive, Boulters Lock
    SL6 8XA Maidenhead
    Berkshire
    Director
    6 Avior
    Longworth Drive, Boulters Lock
    SL6 8XA Maidenhead
    Berkshire
    United KingdomBritishCompany Director21373910004
    O RIORDAN, David
    Bilboa
    IRISH Cappamore
    Limerick
    Ireland
    Director
    Bilboa
    IRISH Cappamore
    Limerick
    Ireland
    IrishSales Director35983650001
    PRIMROSE, Nigel Edward
    Hoth Cottage Danegate
    Eridge Green
    TN3 9HU Tunbridge Wells
    Kent
    Director
    Hoth Cottage Danegate
    Eridge Green
    TN3 9HU Tunbridge Wells
    Kent
    BritishCompany Director3127660001

    Who are the persons with significant control of G.S.A. WORLDWIDE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Graeme Patrick Howard
    Longworth Drive
    SL6 8XA Maidenhead
    6 Avior
    Berkshire
    United Kingdom
    Apr 06, 2016
    Longworth Drive
    SL6 8XA Maidenhead
    6 Avior
    Berkshire
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Graeme Patrick Howard
    Longworth Drive
    SL6 8XA Maidenhead
    6 Avior
    Berkshire
    England
    Apr 06, 2016
    Longworth Drive
    SL6 8XA Maidenhead
    6 Avior
    Berkshire
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    2nd Floor
    Magna House, 18-32 London Road
    TW18 4BP Staines-Upon-Thames
    Menzies Llp
    United Kingdom
    Apr 06, 2016
    2nd Floor
    Magna House, 18-32 London Road
    TW18 4BP Staines-Upon-Thames
    Menzies Llp
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03110237
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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