Westcliff
Essex
SS0 8LP
Director Name | Mr Mark Daniel Rubin |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Lodwick Shoeburyness Essex SS3 9HW |
Secretary Name | Mr Mark Daniel Rubin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Lodwick Shoeburyness Essex SS3 9HW |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2003(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2003(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Website | www.gscpropertyholdings.co.uk |
---|
Registered Address | Rutland House 90-92 Baxter Avenue Southend On Sea Essex SS2 6HZ |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Victoria |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Tidalgate Investments LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2014 | Application to strike the company off the register (4 pages) |
29 April 2014 | Application to strike the company off the register (4 pages) |
7 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
28 November 2013 | Registered office address changed from 56a Haverstock Hill London NW3 2BH on 28 November 2013 (1 page) |
28 November 2013 | Registered office address changed from 56a Haverstock Hill London NW3 2BH on 28 November 2013 (1 page) |
12 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
12 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
12 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
12 March 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
12 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
22 February 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
16 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
16 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
14 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
11 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
11 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
28 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
8 July 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
8 July 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
7 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
7 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
31 October 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
31 October 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
30 June 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
30 June 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
30 April 2008 | Return made up to 01/04/08; full list of members (3 pages) |
30 April 2008 | Return made up to 01/04/08; full list of members (3 pages) |
27 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 2007 | Return made up to 01/04/07; full list of members (5 pages) |
27 April 2007 | Return made up to 01/04/07; full list of members (5 pages) |
5 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 March 2007 | Accounts made up to 31 December 2006 (2 pages) |
10 March 2007 | Accounts made up to 31 December 2006 (2 pages) |
7 March 2007 | Particulars of mortgage/charge (4 pages) |
7 March 2007 | Particulars of mortgage/charge (4 pages) |
27 April 2006 | Return made up to 01/04/06; full list of members (5 pages) |
27 April 2006 | Return made up to 01/04/06; full list of members (5 pages) |
27 April 2006 | Accounts made up to 31 December 2005 (2 pages) |
27 April 2006 | Accounts made up to 31 December 2005 (2 pages) |
3 October 2005 | Accounts made up to 31 December 2004 (2 pages) |
3 October 2005 | Accounts made up to 31 December 2004 (2 pages) |
26 April 2005 | Return made up to 01/04/05; full list of members (5 pages) |
26 April 2005 | Return made up to 01/04/05; full list of members (5 pages) |
27 October 2004 | Accounts made up to 31 December 2003 (5 pages) |
27 October 2004 | Accounts made up to 31 December 2003 (5 pages) |
8 October 2004 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
8 October 2004 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
18 June 2004 | Particulars of mortgage/charge (5 pages) |
18 June 2004 | Particulars of mortgage/charge (4 pages) |
18 June 2004 | Particulars of mortgage/charge (4 pages) |
18 June 2004 | Particulars of mortgage/charge (5 pages) |
6 April 2004 | Return made up to 01/04/04; full list of members (5 pages) |
6 April 2004 | Return made up to 01/04/04; full list of members (5 pages) |
2 April 2004 | Ad 01/04/03--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
2 April 2004 | Ad 01/04/03--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
29 July 2003 | Particulars of mortgage/charge (3 pages) |
29 July 2003 | Particulars of mortgage/charge (3 pages) |
29 July 2003 | Particulars of mortgage/charge (3 pages) |
29 July 2003 | Particulars of mortgage/charge (3 pages) |
12 July 2003 | Ad 02/06/03--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
12 July 2003 | Ad 02/06/03--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
29 May 2003 | New secretary appointed;new director appointed (2 pages) |
29 May 2003 | New secretary appointed;new director appointed (2 pages) |
29 May 2003 | New director appointed (2 pages) |
29 May 2003 | New director appointed (2 pages) |
8 May 2003 | New secretary appointed;new director appointed (2 pages) |
8 May 2003 | New secretary appointed;new director appointed (2 pages) |
8 May 2003 | New director appointed (2 pages) |
8 May 2003 | New director appointed (2 pages) |
17 April 2003 | Secretary resigned (1 page) |
17 April 2003 | Director resigned (1 page) |
17 April 2003 | Registered office changed on 17/04/03 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page) |
17 April 2003 | Registered office changed on 17/04/03 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page) |
17 April 2003 | Secretary resigned (1 page) |
17 April 2003 | Director resigned (1 page) |
1 April 2003 | Incorporation (14 pages) |
1 April 2003 | Incorporation (14 pages) |