About

Registered Number: 06191538
Date of Incorporation: 29/03/2007 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 15/08/2017 (6 years and 9 months ago)
Registered Address: 4 Terminal House, Station Approach, Shepperton, TW17 8AS,

 

Established in 2007, Josephine Gasser Technical Services Ltd have registered office in Shepperton. The companies directors are listed as Gasser, Josephine, Gasser, Josephine, Pml Registrars Limited.

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.