About

Registered Number: 03348944
Date of Incorporation: 10/04/1997 (27 years ago)
Company Status: Dissolved
Date of Dissolution: 24/01/2017 (7 years and 3 months ago)
Registered Address: Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ

 

Gls (2000) Ltd was founded on 10 April 1997, it's status at Companies House is "Dissolved". This organisation has 2 directors. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FELDMAN, Ofer 01 August 2003 - 1
Secretary Name Appointed Resigned Total Appointments
DAUBE, Jacob 15 July 2003 - 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 27 October 2016
AA - Annual Accounts 10 June 2016
AR01 - Annual Return 27 April 2016
AR01 - Annual Return 15 June 2015
CH03 - Change of particulars for secretary 15 June 2015
AA - Annual Accounts 07 April 2015
AR01 - Annual Return 05 May 2014
AA - Annual Accounts 10 April 2014
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 11 April 2013
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 10 April 2012
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 12 April 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 04 May 2010
AA - Annual Accounts 10 August 2009
363a - Annual Return 11 May 2009
288c - Notice of change of directors or secretaries or in their particulars 11 May 2009
AA - Annual Accounts 30 June 2008
363a - Annual Return 06 May 2008
AA - Annual Accounts 11 September 2007
363a - Annual Return 01 May 2007
288c - Notice of change of directors or secretaries or in their particulars 01 May 2007
AA - Annual Accounts 16 October 2006
363a - Annual Return 19 April 2006
AA - Annual Accounts 16 September 2005
363s - Annual Return 21 April 2005
AA - Annual Accounts 28 October 2004
363s - Annual Return 04 May 2004
288b - Notice of resignation of directors or secretaries 04 September 2003
288b - Notice of resignation of directors or secretaries 04 September 2003
AA - Annual Accounts 04 September 2003
288a - Notice of appointment of directors or secretaries 04 August 2003
288a - Notice of appointment of directors or secretaries 04 August 2003
363s - Annual Return 15 April 2003
AA - Annual Accounts 23 October 2002
288a - Notice of appointment of directors or secretaries 13 May 2002
288a - Notice of appointment of directors or secretaries 13 May 2002
288b - Notice of resignation of directors or secretaries 13 May 2002
288b - Notice of resignation of directors or secretaries 13 May 2002
363s - Annual Return 30 April 2002
288c - Notice of change of directors or secretaries or in their particulars 27 July 2001
AA - Annual Accounts 12 July 2001
288a - Notice of appointment of directors or secretaries 22 May 2001
288b - Notice of resignation of directors or secretaries 03 May 2001
363s - Annual Return 02 May 2001
AA - Annual Accounts 23 October 2000
288c - Notice of change of directors or secretaries or in their particulars 01 June 2000
363s - Annual Return 17 April 2000
288a - Notice of appointment of directors or secretaries 10 April 2000
288b - Notice of resignation of directors or secretaries 10 April 2000
AA - Annual Accounts 08 October 1999
288a - Notice of appointment of directors or secretaries 10 June 1999
288b - Notice of resignation of directors or secretaries 10 June 1999
363s - Annual Return 19 April 1999
395 - Particulars of a mortgage or charge 12 August 1998
395 - Particulars of a mortgage or charge 31 July 1998
AA - Annual Accounts 29 May 1998
363s - Annual Return 07 May 1998
288b - Notice of resignation of directors or secretaries 29 January 1998
288a - Notice of appointment of directors or secretaries 29 January 1998
288b - Notice of resignation of directors or secretaries 06 November 1997
288a - Notice of appointment of directors or secretaries 02 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 July 1997
225 - Change of Accounting Reference Date 29 June 1997
288a - Notice of appointment of directors or secretaries 29 June 1997
287 - Change in situation or address of Registered Office 19 June 1997
288a - Notice of appointment of directors or secretaries 19 June 1997
287 - Change in situation or address of Registered Office 24 April 1997
288b - Notice of resignation of directors or secretaries 24 April 1997
288b - Notice of resignation of directors or secretaries 24 April 1997
NEWINC - New incorporation documents 10 April 1997

Mortgages & Charges

Description Date Status Charge by
Charge over credit balances 27 July 1998 Outstanding

N/A

Mortgage debenture 23 July 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.