About

Registered Number: 04764820
Date of Incorporation: 14/05/2003 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 24/06/2015 (8 years and 10 months ago)
Registered Address: Iveco House, Station Road, Watford, WD17 1DL

 

Established in 2003, Gsc Property Investments Ltd has its registered office in Watford, it's status at Companies House is "Dissolved". The organisation does not have any directors listed. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 June 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 24 March 2015
F10.2 - N/A 06 March 2014
AD01 - Change of registered office address 18 February 2014
RESOLUTIONS - N/A 17 February 2014
4.20 - N/A 17 February 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 17 February 2014
AD01 - Change of registered office address 28 November 2013
AR01 - Annual Return 15 May 2013
CH01 - Change of particulars for director 15 May 2013
AA - Annual Accounts 16 July 2012
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 20 May 2010
AA - Annual Accounts 07 October 2009
363a - Annual Return 20 May 2009
395 - Particulars of a mortgage or charge 31 October 2008
AA - Annual Accounts 13 August 2008
363a - Annual Return 19 May 2008
AA - Annual Accounts 30 August 2007
363a - Annual Return 29 May 2007
395 - Particulars of a mortgage or charge 08 August 2006
AA - Annual Accounts 08 June 2006
395 - Particulars of a mortgage or charge 01 June 2006
363a - Annual Return 23 May 2006
AA - Annual Accounts 06 December 2005
395 - Particulars of a mortgage or charge 14 October 2005
395 - Particulars of a mortgage or charge 14 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 September 2005
363a - Annual Return 19 May 2005
CERTNM - Change of name certificate 09 February 2005
AA - Annual Accounts 27 October 2004
363a - Annual Return 27 May 2004
363a - Annual Return 20 May 2004
287 - Change in situation or address of Registered Office 20 May 2004
287 - Change in situation or address of Registered Office 18 May 2004
225 - Change of Accounting Reference Date 09 March 2004
395 - Particulars of a mortgage or charge 29 July 2003
395 - Particulars of a mortgage or charge 29 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 2003
287 - Change in situation or address of Registered Office 18 June 2003
288b - Notice of resignation of directors or secretaries 18 June 2003
288b - Notice of resignation of directors or secretaries 18 June 2003
288a - Notice of appointment of directors or secretaries 18 June 2003
288a - Notice of appointment of directors or secretaries 18 June 2003
NEWINC - New incorporation documents 14 May 2003

Mortgages & Charges

Description Date Status Charge by
An omnibus guarantee and set-off agreement 23 October 2008 Outstanding

N/A

Supplemental deed 01 August 2006 Outstanding

N/A

An omnibus guarantee and set-off agreement 22 May 2006 Outstanding

N/A

Debenture 13 October 2005 Outstanding

N/A

Legal charge 13 October 2005 Outstanding

N/A

Supplemental deed to a deed of legal charge dated 30 april 2003 10 July 2003 Fully Satisfied

N/A

Deed of assignment 10 July 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.