Company NameGSD Painting Contracts London Ltd
Company StatusDissolved
Company Number08841627
CategoryPrivate Limited Company
Incorporation Date13 January 2014(10 years, 3 months ago)
Dissolution Date30 April 2020 (4 years ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMike Clark
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Exchange 234 Southchurch Road
Southend-On-Sea
Essex
SS1 2EG
Director NameMr Jonathan Gardner Purdon
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlobal House 5a Sandy's Row
London
E1 7HW
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed13 January 2014(same day as company formation)
Correspondence AddressGlobal House 5a Sandy's Row
London
E1 7HW

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend-On-Sea
Essex
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mike Clark
100.00%
Ordinary

Financials

Year2014
Net Worth£93,256
Cash£4,328
Current Liabilities£90,623

Accounts

Latest Accounts10 May 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

5 October 2017Previous accounting period extended from 31 January 2017 to 10 May 2017 (1 page)
21 June 2017Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
30 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
7 March 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(3 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
9 October 2015Registered office address changed from Cambridge House 27 Cambridge Park Wanstead London E11 2PU to C/O D & L Accountancy Services 9B Reeds Farm Estate Roxwell Road Writtle Chelmsford Essex CM1 3st on 9 October 2015 (1 page)
9 October 2015Registered office address changed from Cambridge House 27 Cambridge Park Wanstead London E11 2PU to C/O D & L Accountancy Services 9B Reeds Farm Estate Roxwell Road Writtle Chelmsford Essex CM1 3st on 9 October 2015 (1 page)
13 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(3 pages)
15 January 2014Termination of appointment of Jonathan Purdon as a director (1 page)
15 January 2014Termination of appointment of Chalfen Secretaries Limited as a secretary (1 page)
15 January 2014Appointment of Mike Clark as a director (2 pages)
13 January 2014Incorporation
Statement of capital on 2014-01-13
  • GBP 1
(11 pages)