Company NameGASI Limited
Company StatusLiquidation
Company Number07627091
CategoryPrivate Limited Company
Incorporation Date9 May 2011(12 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NameGeorge Albert Sherriff
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressForest Lodge Common Lane
Little Baddow
Essex
CM3 4RY
Director NameMr Mark Sherriff
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBenton Manor Wickham Hall Lane
Wickham Bishops
CM8 3JJ
Director NameMr Peter George Sherriff
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWyddial Grange Wyddial
Nr Buntingford
Herts
SG9 0EL

Location

Registered AddressC/O Ad Business Recovery Limited Swift House, Ground Floor
18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford

Shareholders

1 at £1Brooks Bros Furbs 1
16.67%
Ordinary
1 at £1Brooks Bros Furbs 2
16.67%
Ordinary
1 at £1Brooks Bros Furbs 3
16.67%
Ordinary
1 at £1Brooks Bros Furbs 4
16.67%
Ordinary
1 at £1Brooks Bros Furbs 5
16.67%
Ordinary
1 at £1Brooks Bros Furbs 6
16.67%
Ordinary

Financials

Year2014
Net Worth£349,901
Cash£255
Current Liabilities£3,132,423

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due24 August 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End24 November

Returns

Latest Return9 May 2023 (11 months, 2 weeks ago)
Next Return Due23 May 2024 (1 month from now)

Filing History

19 February 2024Previous accounting period extended from 31 May 2023 to 24 November 2023 (1 page)
5 December 2023Appointment of a voluntary liquidator (3 pages)
5 December 2023Declaration of solvency (5 pages)
5 December 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-11-24
(1 page)
5 December 2023Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL United Kingdom to C/O Ad Business Recovery Limited Swift House, Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 5 December 2023 (2 pages)
10 June 2023Resolutions
  • RES13 ‐ Section 561 of the act and clause 48 of the articles of association in respect of voluntary transfers shall not apply to the transfer of 6 ordinary shares of £1 each in the capital of the company provided that such share transfers shall take place within 28 days of the date of this resolution 29/05/2023
(1 page)
30 May 2023Cessation of Peter George Sherriff as a person with significant control on 29 May 2023 (1 page)
30 May 2023Change of details for George Albert Sherriff as a person with significant control on 29 May 2023 (2 pages)
30 May 2023Cessation of Mark Sherriff as a person with significant control on 29 May 2023 (1 page)
30 May 2023Micro company accounts made up to 31 May 2022 (4 pages)
18 May 2023Confirmation statement made on 9 May 2023 with updates (5 pages)
14 June 2022Confirmation statement made on 9 May 2022 with updates (5 pages)
27 May 2022Micro company accounts made up to 31 May 2021 (4 pages)
10 June 2021Confirmation statement made on 9 May 2021 with updates (5 pages)
27 May 2021Micro company accounts made up to 31 May 2020 (4 pages)
18 June 2020Confirmation statement made on 9 May 2020 with updates (5 pages)
17 December 2019Micro company accounts made up to 31 May 2019 (4 pages)
5 June 2019Confirmation statement made on 9 May 2019 with updates (5 pages)
29 October 2018Micro company accounts made up to 31 May 2018 (3 pages)
11 July 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 May 2017 (5 pages)
28 September 2017Micro company accounts made up to 31 May 2017 (5 pages)
9 June 2017Confirmation statement made on 9 May 2017 with updates (7 pages)
9 June 2017Confirmation statement made on 9 May 2017 with updates (7 pages)
29 November 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
29 November 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
18 July 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 6
(6 pages)
18 July 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 6
(6 pages)
25 February 2016Registered office address changed from C/O Brooks Bros Uk Limited the Causeway Maldon Essex CM9 4LJ to Haslers Old Station Road Loughton Essex IG10 4PL on 25 February 2016 (1 page)
25 February 2016Registered office address changed from C/O Brooks Bros Uk Limited the Causeway Maldon Essex CM9 4LJ to Haslers Old Station Road Loughton Essex IG10 4PL on 25 February 2016 (1 page)
13 October 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
13 October 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
14 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 6
(6 pages)
14 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 6
(6 pages)
14 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 6
(6 pages)
19 December 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
19 December 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
22 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 6
(6 pages)
22 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 6
(6 pages)
22 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 6
(6 pages)
29 October 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
29 October 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
23 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (6 pages)
23 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (6 pages)
23 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (6 pages)
11 March 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
11 March 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
7 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
7 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
7 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
9 May 2011Incorporation (50 pages)
9 May 2011Incorporation (50 pages)