About

Registered Number: 05550876
Date of Incorporation: 01/09/2005 (18 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 7 months ago)
Registered Address: Turnpike House, 1208-1210 London Road, Leigh-On-Sea, Essex, SS9 2UA

 

Founded in 2005, G.S.K. Contracts Ltd has its registered office in Leigh-On-Sea, Essex, it's status in the Companies House registry is set to "Dissolved". French, Daniel Dewet, Kimberley, Gary, Kimberley, Steven, Kimberley, Susan Margaret are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRENCH, Daniel Dewet 01 September 2014 - 1
KIMBERLEY, Gary 01 September 2005 - 1
KIMBERLEY, Susan Margaret 01 September 2005 31 October 2007 1
Secretary Name Appointed Resigned Total Appointments
KIMBERLEY, Steven 31 October 2007 08 January 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 12 May 2020
DS01 - Striking off application by a company 29 April 2020
AA - Annual Accounts 18 March 2020
AA01 - Change of accounting reference date 13 March 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 16 September 2019
AA - Annual Accounts 12 November 2018
CS01 - N/A 19 September 2018
AA - Annual Accounts 17 January 2018
CS01 - N/A 18 September 2017
AA - Annual Accounts 03 January 2017
CS01 - N/A 13 September 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 16 September 2015
AA - Annual Accounts 13 November 2014
AP01 - Appointment of director 12 November 2014
AR01 - Annual Return 18 September 2014
TM02 - Termination of appointment of secretary 04 February 2014
AA - Annual Accounts 14 January 2014
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 16 January 2012
AR01 - Annual Return 30 September 2011
CH01 - Change of particulars for director 30 September 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 10 September 2010
CH01 - Change of particulars for director 10 September 2010
CH03 - Change of particulars for secretary 10 September 2010
AA - Annual Accounts 06 December 2009
MG01 - Particulars of a mortgage or charge 15 October 2009
363a - Annual Return 16 September 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 19 September 2008
288c - Notice of change of directors or secretaries or in their particulars 19 September 2008
288c - Notice of change of directors or secretaries or in their particulars 19 September 2008
288b - Notice of resignation of directors or secretaries 27 November 2007
288a - Notice of appointment of directors or secretaries 27 November 2007
AA - Annual Accounts 27 November 2007
363a - Annual Return 15 October 2007
AA - Annual Accounts 23 April 2007
225 - Change of Accounting Reference Date 23 April 2007
363a - Annual Return 02 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 2005
288b - Notice of resignation of directors or secretaries 01 September 2005
NEWINC - New incorporation documents 01 September 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 06 October 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.