Gershon Information Systems Ltd was registered on 17 July 2002 and has its registered office in Lutterworth. Gershon Information Systems Ltd has 2 directors listed as Awakame, Julius Koyo Atta, Dr, Appiah, Marina Nana Anakyewa at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AWAKAME, Julius Koyo Atta, Dr | 01 August 2002 | - | 1 |
APPIAH, Marina Nana Anakyewa | 26 June 2003 | 26 April 2005 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 12 November 2015 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 12 August 2015 | |
4.68 - Liquidator's statement of receipts and payments | 14 August 2014 | |
4.68 - Liquidator's statement of receipts and payments | 29 July 2013 | |
TM02 - Termination of appointment of secretary | 16 July 2012 | |
RESOLUTIONS - N/A | 03 July 2012 | |
4.20 - N/A | 03 July 2012 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 03 July 2012 | |
AD01 - Change of registered office address | 27 June 2012 | |
AA - Annual Accounts | 30 April 2012 | |
AA - Annual Accounts | 31 October 2011 | |
DISS40 - Notice of striking-off action discontinued | 11 August 2011 | |
AR01 - Annual Return | 09 August 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 August 2011 | |
CH01 - Change of particulars for director | 01 November 2010 | |
AA - Annual Accounts | 31 October 2010 | |
DISS40 - Notice of striking-off action discontinued | 04 August 2010 | |
AR01 - Annual Return | 03 August 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 August 2010 | |
AA - Annual Accounts | 27 August 2009 | |
363a - Annual Return | 31 July 2009 | |
AA - Annual Accounts | 03 June 2009 | |
363a - Annual Return | 11 August 2008 | |
AA - Annual Accounts | 02 December 2007 | |
363a - Annual Return | 10 August 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 May 2007 | |
363a - Annual Return | 31 July 2006 | |
AA - Annual Accounts | 14 July 2006 | |
363a - Annual Return | 16 August 2005 | |
287 - Change in situation or address of Registered Office | 12 August 2005 | |
288b - Notice of resignation of directors or secretaries | 08 June 2005 | |
AA - Annual Accounts | 13 May 2005 | |
363a - Annual Return | 30 July 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 July 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 June 2004 | |
AA - Annual Accounts | 19 May 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 October 2003 | |
363a - Annual Return | 17 July 2003 | |
288a - Notice of appointment of directors or secretaries | 08 July 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 July 2003 | |
287 - Change in situation or address of Registered Office | 24 September 2002 | |
288a - Notice of appointment of directors or secretaries | 24 September 2002 | |
288a - Notice of appointment of directors or secretaries | 24 September 2002 | |
288b - Notice of resignation of directors or secretaries | 22 July 2002 | |
288b - Notice of resignation of directors or secretaries | 22 July 2002 | |
NEWINC - New incorporation documents | 17 July 2002 |