About

Registered Number: 07229287
Date of Incorporation: 20/04/2010 (14 years ago)
Company Status: Dissolved
Date of Dissolution: 22/04/2018 (6 years ago)
Registered Address: KPMG 119, 1 Sovereign Square, Sovereign Street, Leeds, LS1 4DA

 

Gd Direct Solutions Ltd was founded on 20 April 2010 with its registered office in Leeds, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at Gd Direct Solutions Ltd. The companies director is listed as Busby, Terence John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BUSBY, Terence John 20 April 2012 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 April 2018
AM10 - N/A 13 February 2018
AM10 - N/A 24 January 2018
AM23 - N/A 22 January 2018
AM10 - N/A 01 September 2017
F2.18 - N/A 02 March 2017
2.16B - N/A 17 February 2017
2.17B - N/A 16 February 2017
2.12B - N/A 07 February 2017
AD01 - Change of registered office address 01 February 2017
AA - Annual Accounts 21 June 2016
RP04 - N/A 31 May 2016
RP04 - N/A 31 May 2016
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 20 May 2015
AR01 - Annual Return 05 May 2015
TM01 - Termination of appointment of director 05 May 2015
TM01 - Termination of appointment of director 05 May 2015
TM01 - Termination of appointment of director 05 May 2015
AP01 - Appointment of director 27 March 2015
MR04 - N/A 23 October 2014
MR04 - N/A 23 October 2014
MR01 - N/A 09 October 2014
MR04 - N/A 09 October 2014
MR01 - N/A 02 October 2014
MR01 - N/A 02 October 2014
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 25 April 2014
TM01 - Termination of appointment of director 02 April 2014
AP01 - Appointment of director 05 November 2013
AP01 - Appointment of director 05 November 2013
AP01 - Appointment of director 05 November 2013
AP01 - Appointment of director 05 November 2013
MR01 - N/A 02 May 2013
AR01 - Annual Return 29 April 2013
TM01 - Termination of appointment of director 15 April 2013
CERTNM - Change of name certificate 13 March 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 04 May 2012
AP03 - Appointment of secretary 04 May 2012
CH01 - Change of particulars for director 10 April 2012
CH01 - Change of particulars for director 10 April 2012
CH01 - Change of particulars for director 10 April 2012
AA - Annual Accounts 10 January 2012
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 26 January 2011
MG01 - Particulars of a mortgage or charge 29 September 2010
MG01 - Particulars of a mortgage or charge 05 August 2010
AA01 - Change of accounting reference date 07 May 2010
NEWINC - New incorporation documents 20 April 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 October 2014 Outstanding

N/A

A registered charge 01 October 2014 Outstanding

N/A

A registered charge 19 September 2014 Outstanding

N/A

A registered charge 26 April 2013 Fully Satisfied

N/A

Mortgage 24 September 2010 Fully Satisfied

N/A

Debenture 29 July 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.