About

Registered Number: 05019867
Date of Incorporation: 20/01/2004 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 12/08/2014 (10 years and 8 months ago)
Registered Address: 4th Floor Checknett House, 153 East Barnet Road, Barnet, Hertfordshire, EN4 8QZ

 

Established in 2004, Gss Global Solutions Ltd has its registered office in Hertfordshire, it has a status of "Dissolved". We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAHAV, Raphael 20 January 2004 07 May 2004 1
RIVER ENTERPRISES LIMITED 07 May 2004 30 May 2006 1
Secretary Name Appointed Resigned Total Appointments
DREIFUSS, Mark 03 October 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 August 2014
GAZ1(A) - First notification of strike-off in London Gazette) 29 April 2014
DISS16(SOAS) - N/A 06 January 2012
AD01 - Change of registered office address 15 December 2011
AD01 - Change of registered office address 09 August 2011
GAZ1 - First notification of strike-off action in London Gazette 08 December 2009
DISS16(SOAS) - N/A 03 June 2009
GAZ1 - First notification of strike-off action in London Gazette 28 April 2009
288c - Notice of change of directors or secretaries or in their particulars 16 October 2008
363a - Annual Return 13 October 2008
288c - Notice of change of directors or secretaries or in their particulars 13 October 2008
AA - Annual Accounts 22 December 2007
363s - Annual Return 13 November 2007
MEM/ARTS - N/A 07 February 2007
CERTNM - Change of name certificate 30 January 2007
AA - Annual Accounts 08 January 2007
288a - Notice of appointment of directors or secretaries 28 July 2006
288b - Notice of resignation of directors or secretaries 28 July 2006
288b - Notice of resignation of directors or secretaries 12 July 2006
288b - Notice of resignation of directors or secretaries 12 July 2006
363a - Annual Return 17 February 2006
287 - Change in situation or address of Registered Office 17 February 2006
AA - Annual Accounts 09 November 2005
288c - Notice of change of directors or secretaries or in their particulars 03 May 2005
363s - Annual Return 03 February 2005
288a - Notice of appointment of directors or secretaries 24 January 2005
288b - Notice of resignation of directors or secretaries 22 September 2004
MEM/ARTS - N/A 05 August 2004
CERTNM - Change of name certificate 26 July 2004
225 - Change of Accounting Reference Date 15 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 2004
288a - Notice of appointment of directors or secretaries 15 May 2004
288b - Notice of resignation of directors or secretaries 15 May 2004
288a - Notice of appointment of directors or secretaries 15 March 2004
288a - Notice of appointment of directors or secretaries 15 March 2004
288a - Notice of appointment of directors or secretaries 11 February 2004
288b - Notice of resignation of directors or secretaries 11 February 2004
NEWINC - New incorporation documents 20 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.