About

Registered Number: 04488542
Date of Incorporation: 17/07/2002 (22 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 12/11/2015 (9 years and 5 months ago)
Registered Address: Insol House, 39 Station Road, Lutterworth, Leicestershire, LE17 4AP

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.