About

Registered Number: 06191538
Date of Incorporation: 29/03/2007 (18 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 15/08/2017 (7 years and 8 months ago)
Registered Address: 4 Terminal House, Station Approach, Shepperton, TW17 8AS,

 

Established in 2007, Josephine Gasser Technical Services Ltd has its registered office in Shepperton. The company has 3 directors. Currently we aren't aware of the number of employees at the Josephine Gasser Technical Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GASSER, Josephine 25 April 2011 - 1
GASSER, Josephine 02 April 2007 29 April 2011 1
PML REGISTRARS LIMITED 25 April 2011 26 April 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 August 2017
GAZ1 - First notification of strike-off action in London Gazette 30 May 2017
DISS40 - Notice of striking-off action discontinued 26 November 2016
AA - Annual Accounts 25 November 2016
AD01 - Change of registered office address 17 August 2016
DISS16(SOAS) - N/A 06 August 2016
GAZ1 - First notification of strike-off action in London Gazette 28 June 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 20 May 2015
AA - Annual Accounts 11 November 2014
AR01 - Annual Return 27 June 2014
AA - Annual Accounts 20 November 2013
AR01 - Annual Return 02 April 2013
TM02 - Termination of appointment of secretary 13 February 2013
AA - Annual Accounts 11 December 2012
AP01 - Appointment of director 02 June 2012
TM01 - Termination of appointment of director 02 June 2012
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 29 November 2011
AP02 - Appointment of corporate director 12 October 2011
TM01 - Termination of appointment of director 12 October 2011
AR01 - Annual Return 20 April 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH04 - Change of particulars for corporate secretary 01 June 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 24 April 2009
AA - Annual Accounts 21 January 2009
288b - Notice of resignation of directors or secretaries 09 January 2009
363a - Annual Return 18 November 2008
288c - Notice of change of directors or secretaries or in their particulars 18 November 2008
288c - Notice of change of directors or secretaries or in their particulars 18 November 2008
287 - Change in situation or address of Registered Office 22 July 2008
288a - Notice of appointment of directors or secretaries 07 January 2008
NEWINC - New incorporation documents 29 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.