About

Registered Number: 05437072
Date of Incorporation: 27/04/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: Harwood House, 43 Harwood Road, London, SW6 4QP

 

Gazing Performance Systems Ltd was founded on 27 April 2005 and are based in London, it has a status of "Active". The current directors of this company are Bairstow, Angela, Brosnahan, Bede, Fairn, Martin Richard, Fairn, Stella. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROSNAHAN, Bede 01 October 2005 - 1
FAIRN, Martin Richard 27 April 2005 - 1
FAIRN, Stella 20 December 2013 - 1
Secretary Name Appointed Resigned Total Appointments
BAIRSTOW, Angela 27 April 2005 - 1

Filing History

Document Type Date
CS01 - N/A 30 April 2020
AA - Annual Accounts 04 October 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 24 August 2018
CS01 - N/A 04 May 2018
AA - Annual Accounts 26 July 2017
CS01 - N/A 05 June 2017
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 05 May 2016
CH01 - Change of particulars for director 20 April 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 27 May 2015
CH01 - Change of particulars for director 27 May 2015
CH01 - Change of particulars for director 27 May 2015
DISS40 - Notice of striking-off action discontinued 31 December 2014
GAZ1 - First notification of strike-off action in London Gazette 30 December 2014
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 09 May 2014
CH01 - Change of particulars for director 21 January 2014
AP01 - Appointment of director 20 December 2013
AA - Annual Accounts 27 November 2013
CERTNM - Change of name certificate 24 May 2013
RESOLUTIONS - N/A 17 May 2013
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 17 May 2011
CH01 - Change of particulars for director 17 May 2011
CERTNM - Change of name certificate 07 January 2011
CONNOT - N/A 07 January 2011
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 15 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
AA - Annual Accounts 21 August 2009
363a - Annual Return 05 May 2009
CERTNM - Change of name certificate 17 November 2008
AA - Annual Accounts 28 October 2008
363s - Annual Return 12 June 2008
AA - Annual Accounts 09 August 2007
363s - Annual Return 26 June 2007
AA - Annual Accounts 08 November 2006
225 - Change of Accounting Reference Date 08 November 2006
363s - Annual Return 18 May 2006
288a - Notice of appointment of directors or secretaries 22 November 2005
395 - Particulars of a mortgage or charge 15 July 2005
RESOLUTIONS - N/A 04 May 2005
RESOLUTIONS - N/A 04 May 2005
RESOLUTIONS - N/A 04 May 2005
288b - Notice of resignation of directors or secretaries 27 April 2005
NEWINC - New incorporation documents 27 April 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 30 June 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.