Company NameG P S UK Limited
Company StatusDissolved
Company Number05488439
CategoryPrivate Limited Company
Incorporation Date22 June 2005(18 years, 10 months ago)
Dissolution Date2 February 2010 (14 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameWing Wah Cheung
Date of BirthApril 1966 (Born 58 years ago)
NationalityChinese
StatusClosed
Appointed22 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address79 Golf Club Road
Smith Falls
Ontario
K7a 4s5
Director NameAndrew Harry Cohen
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Pastures
Brewers End
Takeley
Hertfordshire
CH22 6TH
Wales
Director NameMr Andrew Blair Johnston
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Albion Street
Horsley Fields
Wolverhampton
WV1 3EB
Director NameMr Darren Harry Brown
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Convent Road
Canvey Island
Essex
SS8 9DH
Secretary NameLinda Montague
NationalityBritish
StatusClosed
Appointed22 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address38 Cherry Gardens
Billericay
Essex
Cm12 Oha
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed22 June 2005(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered AddressUnit 47
West Horndon Industrial Park
Brentwood
CM13 3XL
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishWest Horndon
WardHerongate, Ingrave and West Horndon
Built Up AreaWest Horndon

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
12 January 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
12 January 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
3 December 2008Return made up to 22/06/08; full list of members (5 pages)
3 December 2008Return made up to 22/06/08; full list of members (5 pages)
2 December 2008Director's change of particulars / andrew johnston / 01/09/2008 (1 page)
2 December 2008Director's Change of Particulars / andrew johnston / 01/09/2008 / HouseName/Number was: , now: 45; Street was: 68 lark road, now: albion street; Post Town was: mildenhall, now: ; Region was: suffolk, now: wolverhampton; Post Code was: IP28 7HL, now: WV1 3EB (1 page)
4 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
4 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
19 July 2007Return made up to 22/06/07; full list of members (3 pages)
19 July 2007Return made up to 22/06/07; full list of members (3 pages)
6 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
6 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
17 August 2006Return made up to 22/06/06; full list of members (8 pages)
17 August 2006Return made up to 22/06/06; full list of members (8 pages)
23 June 2005Secretary resigned (1 page)
23 June 2005Secretary resigned (1 page)
22 June 2005Incorporation (16 pages)
22 June 2005Incorporation (16 pages)