About

Registered Number: 03799262
Date of Incorporation: 01/07/1999 (24 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 23/02/2016 (8 years and 3 months ago)
Registered Address: Southside, 105 Victoria Street, London, SW1E 6QT

 

Based in London, Gsl Ltd was setup in 1999, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this organisation. There are no directors listed for this business at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 February 2016
GAZ1(A) - First notification of strike-off in London Gazette) 08 December 2015
DS01 - Striking off application by a company 25 November 2015
AA - Annual Accounts 18 August 2015
AR01 - Annual Return 08 July 2015
CH01 - Change of particulars for director 11 January 2015
AR01 - Annual Return 02 July 2014
AP01 - Appointment of director 01 June 2014
TM01 - Termination of appointment of director 01 June 2014
AP01 - Appointment of director 06 March 2014
TM01 - Termination of appointment of director 06 March 2014
AA - Annual Accounts 07 February 2014
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 04 February 2013
AR01 - Annual Return 05 July 2012
AD01 - Change of registered office address 29 March 2012
AA - Annual Accounts 08 March 2012
AR01 - Annual Return 03 August 2011
AP01 - Appointment of director 10 June 2011
TM01 - Termination of appointment of director 10 June 2011
AP01 - Appointment of director 17 March 2011
TM01 - Termination of appointment of director 17 March 2011
AA - Annual Accounts 07 March 2011
RESOLUTIONS - N/A 18 January 2011
AR01 - Annual Return 22 July 2010
AA - Annual Accounts 26 January 2010
CH03 - Change of particulars for secretary 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH03 - Change of particulars for secretary 05 November 2009
CH01 - Change of particulars for director 05 November 2009
363a - Annual Return 09 July 2009
AA - Annual Accounts 03 June 2009
287 - Change in situation or address of Registered Office 13 November 2008
288a - Notice of appointment of directors or secretaries 17 October 2008
288a - Notice of appointment of directors or secretaries 17 October 2008
288b - Notice of resignation of directors or secretaries 16 October 2008
288b - Notice of resignation of directors or secretaries 16 October 2008
353 - Register of members 08 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 2008
363a - Annual Return 01 July 2008
AA - Annual Accounts 06 February 2008
363a - Annual Return 03 July 2007
RESOLUTIONS - N/A 04 June 2007
RESOLUTIONS - N/A 25 May 2007
395 - Particulars of a mortgage or charge 17 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 May 2007
AA - Annual Accounts 17 April 2007
AA - Annual Accounts 30 August 2006
363a - Annual Return 04 July 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 09 November 2005
288a - Notice of appointment of directors or secretaries 14 October 2005
288b - Notice of resignation of directors or secretaries 14 October 2005
363s - Annual Return 19 July 2005
AA - Annual Accounts 23 May 2005
AA - Annual Accounts 21 October 2004
RESOLUTIONS - N/A 23 July 2004
RESOLUTIONS - N/A 23 July 2004
395 - Particulars of a mortgage or charge 23 July 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 23 July 2004
MEM/ARTS - N/A 23 July 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 23 July 2004
363s - Annual Return 09 July 2004
288c - Notice of change of directors or secretaries or in their particulars 11 June 2004
288c - Notice of change of directors or secretaries or in their particulars 23 December 2003
363s - Annual Return 10 July 2003
AA - Annual Accounts 04 May 2003
288a - Notice of appointment of directors or secretaries 20 March 2003
288b - Notice of resignation of directors or secretaries 02 March 2003
AA - Annual Accounts 30 August 2002
363s - Annual Return 06 July 2002
363s - Annual Return 12 July 2001
288b - Notice of resignation of directors or secretaries 09 May 2001
288a - Notice of appointment of directors or secretaries 09 May 2001
AA - Annual Accounts 30 April 2001
363s - Annual Return 27 June 2000
RESOLUTIONS - N/A 14 February 2000
225 - Change of Accounting Reference Date 29 October 1999
MEM/ARTS - N/A 11 October 1999
288b - Notice of resignation of directors or secretaries 07 October 1999
288b - Notice of resignation of directors or secretaries 07 October 1999
288a - Notice of appointment of directors or secretaries 07 October 1999
288a - Notice of appointment of directors or secretaries 07 October 1999
288a - Notice of appointment of directors or secretaries 07 October 1999
CERTNM - Change of name certificate 23 August 1999
287 - Change in situation or address of Registered Office 22 July 1999
NEWINC - New incorporation documents 01 July 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 08 May 2007 Fully Satisfied

N/A

Debenture 12 July 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.