Company NameGSI Engineering Limited
Company StatusDissolved
Company Number08898136
CategoryPrivate Limited Company
Incorporation Date17 February 2014(10 years, 2 months ago)
Dissolution Date20 August 2019 (4 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameGaurav Sharma
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityIndian
StatusClosed
Appointed01 December 2017(3 years, 9 months after company formation)
Appointment Duration1 year, 8 months (closed 20 August 2019)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressDevine House 1299-1301 London Road
Leigh On Sea
Essex
SS9 2AD
Director NameMr Gaurav Sharma
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityIndian
StatusResigned
Appointed17 February 2014(same day as company formation)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressDevine House 1299-1301 London Road
Leigh On Sea
Essex
SS9 2AD
Director NameKashyap Poonam
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityIndian
StatusResigned
Appointed01 March 2016(2 years after company formation)
Appointment Duration1 year, 9 months (resigned 01 December 2017)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressDevine House 1299-1301 London Road
Leigh On Sea
Essex
SS9 2AD

Location

Registered AddressDevine House
1299-1301 London Road
Leigh On Sea
Essex
SS9 2AD
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardBelfairs
Built Up AreaSouthend-on-Sea
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Gaurav Sharma
100.00%
Ordinary

Financials

Year2014
Net Worth£181
Cash£17,373
Current Liabilities£18,604

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

20 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2019First Gazette notice for voluntary strike-off (1 page)
28 May 2019Application to strike the company off the register (3 pages)
7 May 2019First Gazette notice for compulsory strike-off (1 page)
29 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
7 March 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
11 December 2017Termination of appointment of Kashyap Poonam as a director on 1 December 2017 (1 page)
11 December 2017Appointment of Gaurav Sharma as a director on 1 December 2017 (2 pages)
11 December 2017Termination of appointment of Gaurav Sharma as a director on 1 December 2017 (1 page)
11 December 2017Appointment of Gaurav Sharma as a director on 1 December 2017 (2 pages)
11 December 2017Termination of appointment of Gaurav Sharma as a director on 1 December 2017 (1 page)
11 December 2017Termination of appointment of Kashyap Poonam as a director on 1 December 2017 (1 page)
25 March 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
25 March 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 April 2016Previous accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
3 April 2016Appointment of Kashyap Poonam as a director on 1 March 2016 (2 pages)
3 April 2016Appointment of Kashyap Poonam as a director on 1 March 2016 (2 pages)
3 April 2016Previous accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
22 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
(3 pages)
22 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
(3 pages)
21 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
21 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
25 February 2015Director's details changed for Mr Gaurav Sharma on 14 February 2015 (2 pages)
25 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(3 pages)
25 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(3 pages)
25 February 2015Director's details changed for Mr Gaurav Sharma on 14 February 2015 (2 pages)
7 May 2014Registered office address changed from 32 Lygon Grove Quinton Birmingham West Midlands B32 2RA England on 7 May 2014 (2 pages)
7 May 2014Registered office address changed from 32 Lygon Grove Quinton Birmingham West Midlands B32 2RA England on 7 May 2014 (2 pages)
7 May 2014Registered office address changed from 32 Lygon Grove Quinton Birmingham West Midlands B32 2RA England on 7 May 2014 (2 pages)
17 February 2014Incorporation
Statement of capital on 2014-02-17
  • GBP 1
(36 pages)
17 February 2014Incorporation
Statement of capital on 2014-02-17
  • GBP 1
(36 pages)