About

Registered Number: 05258338
Date of Incorporation: 13/10/2004 (19 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 05/04/2016 (8 years and 1 month ago)
Registered Address: Suite 123 Viglen House, Alperton Lane, Wembley, Middlesex, HA0 1HD,

 

Having been setup in 2004, Gesoft Ltd has its registered office in Wembley, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at Gesoft Ltd. The current directors of the business are listed as Elnaggar, Ahmed, Elnaggar, Ahmed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELNAGGAR, Ahmed 12 December 2011 - 1
Secretary Name Appointed Resigned Total Appointments
ELNAGGAR, Ahmed 12 December 2011 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 April 2016
GAZ1(A) - First notification of strike-off in London Gazette) 19 January 2016
DS01 - Striking off application by a company 12 January 2016
GAZ1 - First notification of strike-off action in London Gazette 12 January 2016
AD01 - Change of registered office address 01 April 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 11 April 2014
AR01 - Annual Return 15 October 2013
CH03 - Change of particulars for secretary 15 October 2013
AA - Annual Accounts 13 February 2013
CH01 - Change of particulars for director 09 January 2013
CH01 - Change of particulars for director 09 January 2013
AR01 - Annual Return 15 October 2012
AP01 - Appointment of director 01 February 2012
AP01 - Appointment of director 01 February 2012
AP03 - Appointment of secretary 31 January 2012
TM01 - Termination of appointment of director 31 January 2012
TM01 - Termination of appointment of director 31 January 2012
TM02 - Termination of appointment of secretary 31 January 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 13 October 2011
AA - Annual Accounts 07 March 2011
AR01 - Annual Return 13 October 2010
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 14 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
AA - Annual Accounts 08 August 2009
363a - Annual Return 22 October 2008
AA - Annual Accounts 02 September 2008
363a - Annual Return 07 November 2007
AA - Annual Accounts 03 January 2007
363s - Annual Return 20 November 2006
AA - Annual Accounts 17 May 2006
363s - Annual Return 09 December 2005
RESOLUTIONS - N/A 17 November 2004
RESOLUTIONS - N/A 17 November 2004
RESOLUTIONS - N/A 17 November 2004
RESOLUTIONS - N/A 17 November 2004
288a - Notice of appointment of directors or secretaries 17 November 2004
288a - Notice of appointment of directors or secretaries 17 November 2004
225 - Change of Accounting Reference Date 02 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 November 2004
288b - Notice of resignation of directors or secretaries 22 October 2004
288b - Notice of resignation of directors or secretaries 22 October 2004
225 - Change of Accounting Reference Date 22 October 2004
NEWINC - New incorporation documents 13 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.