About

Registered Number: 04332772
Date of Incorporation: 03/12/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: 99 Balham Park Road, Wandsworth, London, SW12 8EB

 

Gsconsult Ltd was registered on 03 December 2001 with its registered office in London. The companies directors are listed as Smith, Juliet Lucy, Smith, Juliet Lucy, Vickery, Helen Samantha.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Juliet Lucy 01 April 2014 - 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Juliet Lucy 04 December 2001 - 1
VICKERY, Helen Samantha 03 December 2001 04 December 2001 1

Filing History

Document Type Date
AA - Annual Accounts 16 December 2019
CS01 - N/A 06 December 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 17 December 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 05 December 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 23 December 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 21 December 2015
AR01 - Annual Return 31 December 2014
AA - Annual Accounts 31 December 2014
AP01 - Appointment of director 31 December 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 03 December 2013
CH01 - Change of particulars for director 03 December 2013
CH03 - Change of particulars for secretary 03 December 2013
CERTNM - Change of name certificate 10 October 2013
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 05 January 2012
DISS40 - Notice of striking-off action discontinued 27 April 2011
AR01 - Annual Return 26 April 2011
GAZ1 - First notification of strike-off action in London Gazette 12 April 2011
AA - Annual Accounts 16 November 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
AA01 - Change of accounting reference date 11 January 2010
AA - Annual Accounts 06 July 2009
363a - Annual Return 13 March 2009
363a - Annual Return 24 December 2008
AA - Annual Accounts 30 June 2008
AA - Annual Accounts 03 August 2007
363a - Annual Return 16 July 2007
363a - Annual Return 16 July 2007
AA - Annual Accounts 01 August 2006
363a - Annual Return 11 January 2006
AA - Annual Accounts 15 July 2005
AA - Annual Accounts 07 July 2004
363s - Annual Return 20 January 2004
AA - Annual Accounts 30 July 2003
363s - Annual Return 13 March 2003
225 - Change of Accounting Reference Date 04 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 2001
288a - Notice of appointment of directors or secretaries 17 December 2001
288a - Notice of appointment of directors or secretaries 17 December 2001
288b - Notice of resignation of directors or secretaries 17 December 2001
288b - Notice of resignation of directors or secretaries 17 December 2001
NEWINC - New incorporation documents 03 December 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.