G.S.A. WORLDWIDE LIMITED
Overview
Company Name | G.S.A. WORLDWIDE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02772032 |
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 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 Address | No |
What were the previous names of G.S.A. WORLDWIDE LIMITED?
Company Name | From | Until |
---|---|---|
G.S.A. (LONDON) LIMITED | Dec 09, 1992 | Dec 09, 1992 |
What are the latest accounts for G.S.A. WORLDWIDE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Aug 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 To | Dec 09, 2023 |
What are the latest filings for G.S.A. WORLDWIDE 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 | 3 pages | DS01 | ||||||||||
Confirmation statement made on Dec 09, 2023 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 10 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mr Rodney Allan Entwistle as a director on Nov 01, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Colin White as a director on Nov 01, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Vikram Singh as a director on Nov 01, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Graeme Patrick Howard as a director on Nov 01, 2023 | 1 pages | TM01 | ||||||||||
Cessation of Graeme Patrick Howard as a person with significant control on Oct 30, 2023 | 1 pages | PSC07 | ||||||||||
Change of details for Acp Worldwide Ltd as a person with significant control on Sep 14, 2023 | 2 pages | PSC05 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2022 | 6 pages | AA | ||||||||||
Confirmation statement made on Dec 09, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2021 | 6 pages | AA | ||||||||||
Confirmation statement made on Dec 09, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Aug 31, 2020 | 5 pages | AA | ||||||||||
Notification of Graeme Patrick Howard as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Change of details for Acp Worldwide Ltd as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||||||||||
Cessation of Graeme Patrick Howard as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Dec 09, 2020 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Aug 31, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on Dec 09, 2019 with updates | 4 pages | CS01 | ||||||||||
Who are the officers of G.S.A. WORLDWIDE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ENTWISTLE, Rodney Allan | Director | Herald Way East Midlands Airport DE74 2UZ Castle Donington Donington Court, Pegasus Business Park Derby England | England | British | Managing Director | 98255850001 | ||||
SINGH, Vikram | Director | Herald Way East Midlands Airport DE74 2UZ Castle Donington Donington Court, Pegasus Business Park Derby England | United Arab Emirates | Indian | Ceo | 315449800001 | ||||
WHITE, Colin | Director | Herald Way East Midlands Airport DE74 2UZ Castle Donington Donington Court, Pegasus Business Park Derby England | England | British | Chartered Accountant | 287246020001 | ||||
AVANN, Andrew Raymond | Secretary | Farthings 11 Bell Court SL6 5NA Hurley Berkshire | British | 26364750001 | ||||||
DODD, Susan Patricia | Secretary | St Martins Stable Windsor Road SL5 7AF Ascot Berkshire | British | 13580000001 | ||||||
DWYER, Daniel John | Nominee Secretary | 6 Brimstone Close Chelsfield Park BR6 7ST Chelsfield Kent | British | 900003970001 | ||||||
HARDING, Frederick Ernest | Secretary | Burwood Lodge 48a London Road Datchet SL3 9JR Slough Berkshire | British | 90698040001 | ||||||
HOWARD, Ruth | Secretary | Little Blacketts Hawks Hill SL8 5JQ Bourne End Buckinghamshire | British | 92730460001 | ||||||
SHARMA, Jagdish Dutt | Secretary | 332 Horton Road Datchet SL3 9HY Slough Berkshire | British | 5631840002 | ||||||
ABBOTT, Trevor Michael | Director | Blendons Highcotts Lane West Clandon GU4 7XA Guildford Surrey | British | Company Director | 35278820001 | |||||
BRANSON, Richard Charles Nicholas, Sir | Director | 9 Holland Park W11 3TH London | British | Company Director | 39498750002 | |||||
CHAMBERS, Alan James | Director | 19 Mayes Close Mayes Place CR6 9LB Warlingham Surrey | British | Company Director | 21607620002 | |||||
DODD, Raymond Charles | Director | St Martins Stable Windsor Road SL5 7LF Ascot Berkshire | British | Marketing Director | 24391270001 | |||||
DOYLE, Betty June | Nominee Director | 8 The Bartons Elstree Hill North WD6 3EN Elstree Herts | British | 900003960001 | ||||||
DWYER, Daniel John | Nominee Director | 6 Brimstone Close Chelsfield Park BR6 7ST Chelsfield Kent | British | 900003970001 | ||||||
HOWARD, Graeme Patrick | Director | 6 Avior Longworth Drive, Boulters Lock SL6 8XA Maidenhead Berkshire | United Kingdom | British | Company Director | 21373910004 | ||||
O RIORDAN, David | Director | Bilboa IRISH Cappamore Limerick Ireland | Irish | Sales Director | 35983650001 | |||||
PRIMROSE, Nigel Edward | Director | Hoth Cottage Danegate Eridge Green TN3 9HU Tunbridge Wells Kent | British | Company Director | 3127660001 |
Who are the persons with significant control of G.S.A. WORLDWIDE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Graeme Patrick Howard | Apr 06, 2016 | Longworth Drive SL6 8XA Maidenhead 6 Avior Berkshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Graeme Patrick Howard | Apr 06, 2016 | Longworth Drive SL6 8XA Maidenhead 6 Avior Berkshire England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Acp Worldwide Ltd | Apr 06, 2016 | 2nd Floor Magna House, 18-32 London Road TW18 4BP Staines-Upon-Thames Menzies Llp United Kingdom | No | ||||||||||
| |||||||||||||
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