About

Registered Number: 05583834
Date of Incorporation: 05/10/2005 (18 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 24/01/2017 (7 years and 4 months ago)
Registered Address: The Thomson Reuters Building 30 South Colonnade, Canary Wharf, London, E14 5EP

 

Based in London, Gissing Group Ltd was registered on 05 October 2005, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at Gissing Group Ltd. The companies directors are listed as O'hanlon, Carla, Feltrim, Daragh Patrick, Gissing, Gillian Anne, Gissing, Richard at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FELTRIM, Daragh Patrick 18 January 2008 28 June 2013 1
GISSING, Gillian Anne 05 October 2005 18 January 2008 1
GISSING, Richard 05 October 2005 18 January 2008 1
Secretary Name Appointed Resigned Total Appointments
O'HANLON, Carla 25 July 2011 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 January 2017
GAZ1(A) - First notification of strike-off in London Gazette) 08 November 2016
DS01 - Striking off application by a company 28 October 2016
RESOLUTIONS - N/A 02 September 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 02 September 2016
SH19 - Statement of capital 02 September 2016
CAP-SS - N/A 02 September 2016
TM01 - Termination of appointment of director 16 May 2016
AP01 - Appointment of director 16 May 2016
AP01 - Appointment of director 10 November 2015
TM01 - Termination of appointment of director 10 November 2015
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 22 September 2015
CH01 - Change of particulars for director 25 June 2015
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 14 March 2014
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 24 July 2013
TM01 - Termination of appointment of director 16 July 2013
AP01 - Appointment of director 16 July 2013
AR01 - Annual Return 17 October 2012
TM01 - Termination of appointment of director 24 April 2012
AP01 - Appointment of director 23 April 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 01 November 2011
AP03 - Appointment of secretary 07 October 2011
TM02 - Termination of appointment of secretary 07 October 2011
CH01 - Change of particulars for director 30 September 2011
AA - Annual Accounts 28 September 2011
AP01 - Appointment of director 12 May 2011
TM01 - Termination of appointment of director 09 May 2011
AR01 - Annual Return 01 November 2010
AA - Annual Accounts 28 September 2010
CH01 - Change of particulars for director 12 December 2009
CH01 - Change of particulars for director 08 December 2009
AR01 - Annual Return 03 November 2009
CH01 - Change of particulars for director 03 November 2009
AA - Annual Accounts 28 October 2009
363a - Annual Return 14 January 2009
287 - Change in situation or address of Registered Office 14 January 2009
288b - Notice of resignation of directors or secretaries 03 November 2008
288b - Notice of resignation of directors or secretaries 03 November 2008
AA - Annual Accounts 29 October 2008
288a - Notice of appointment of directors or secretaries 13 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 March 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
288b - Notice of resignation of directors or secretaries 11 March 2008
288b - Notice of resignation of directors or secretaries 11 March 2008
288b - Notice of resignation of directors or secretaries 11 March 2008
288b - Notice of resignation of directors or secretaries 11 March 2008
287 - Change in situation or address of Registered Office 11 March 2008
363a - Annual Return 08 October 2007
AA - Annual Accounts 28 July 2007
363s - Annual Return 12 December 2006
225 - Change of Accounting Reference Date 10 January 2006
NEWINC - New incorporation documents 05 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.