G.T.S. ADMINISTRATION NO.2 LIMITED
Overview
Company Name | G.T.S. ADMINISTRATION NO.2 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03267770 |
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.T.S. ADMINISTRATION NO.2 LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is G.T.S. ADMINISTRATION NO.2 LIMITED located?
Registered Office Address | c/o P T RICHARDS Lower Sunnyside Cottage Grenville Road Shackleford GU8 6AG Godalming Surrey |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of G.T.S. ADMINISTRATION NO.2 LIMITED?
Company Name | From | Until |
---|---|---|
IBIS (342) LIMITED | Oct 23, 1996 | Oct 23, 1996 |
What are the latest accounts for G.T.S. ADMINISTRATION NO.2 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 30, 2013 |
What is the status of the latest annual return for G.T.S. ADMINISTRATION NO.2 LIMITED?
Annual Return |
|
---|
What are the latest filings for G.T.S. ADMINISTRATION NO.2 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 | 4 pages | DS01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Oct 23, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * 150 Buckingham Palace Road London SW1W 9TR* on Oct 06, 2013 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Oct 23, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Oct 23, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Annual return made up to Oct 23, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2010 | 5 pages | AA | ||||||||||
Total exemption small company accounts made up to Apr 30, 2009 | 5 pages | AA | ||||||||||
Annual return made up to Oct 23, 2009 with full list of shareholders | 7 pages | AR01 | ||||||||||
Director's details changed for Mr Paul Timothy Richards on Oct 23, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for George Richard Jarzab on Oct 23, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Christopher John Watkinson on Oct 23, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Nigel Paul Stafford Jupp on Oct 23, 2009 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2008 | 5 pages | AA | ||||||||||
legacy | 5 pages | 363a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Total exemption small company accounts made up to Apr 30, 2007 | 5 pages | AA | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 4 pages | 363a |
Who are the officers of G.T.S. ADMINISTRATION NO.2 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
RICHARDS, Paul Timothy | Secretary | Lower Sunnyside Cottage Grenville Road, Shackleford GU8 6AG Godalming Surrey | British | Chartered Surveyor | 12964130004 | |||||
JARZAB, George Richard | Director | 64 Abbots Park AL1 1TP St Albans Hertfordshire | England | British | Chartered Surveyor | 2575450001 | ||||
JUPP, Nigel Paul Stafford | Director | Daniels Farm Coneyhurst RH14 9DX Billingshurst West Sussex | United Kingdom | British | Chartered Surveyor | 107856490001 | ||||
RICHARDS, Paul Timothy | Director | Lower Sunnyside Cottage Grenville Road, Shackleford GU8 6AG Godalming Surrey | England | British | Chartered Surveyor | 12964130004 | ||||
WATKINSON, Christopher John | Director | Mardleywood AL6 0UX Welwyn 2 Hertfordshire United Kingdom | England | British | Surveyor | 29118310003 | ||||
TSD SECRETARIES LIMITED | Nominee Secretary | 2 Serjeants Inn EC4Y 1LT London | 900007450001 | |||||||
BELL, Robert Gordon | Director | Dragons Green Florence Lane Groombridge TN3 9SH Tunbridge Wells Kent | British | Surveyor/Director | 12964160001 | |||||
CROSSLEY, John Andrew | Director | 15 Tudor Crescent Otford TN14 5QS Sevenoaks Kent | British | Chartered Surveyor | 12964180001 | |||||
MINTING, Michael William | Director | Little Bushey Bovingdon HP3 0LF Hemel Hempstead Hertfordshire | British | Surveyor | 12964170002 | |||||
SKILLICORN, Robert James | Director | 14 Orchard Road BR1 2PS Bromley Kent | England | British | Chartered Surveyor | 12964150001 | ||||
TSD NOMINEES LIMITED | Nominee Director | 2 Serjeants Inn EC4Y 1LT London | 900007440001 |
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