Company NameGscom Ltd
Company StatusDissolved
Company Number06042109
CategoryPrivate Limited Company
Incorporation Date4 January 2007(17 years, 3 months ago)
Dissolution Date9 July 2019 (4 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Steven John Gowers
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2007(1 day after company formation)
Appointment Duration12 years, 6 months (closed 09 July 2019)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address26 Church Street
Theale
Reading
Berkshire
RG7 5BZ
Secretary NameNaomi Luckett
NationalityBritish
StatusClosed
Appointed05 January 2007(1 day after company formation)
Appointment Duration12 years, 6 months (closed 09 July 2019)
RoleCompany Director
Correspondence Address26 Church Street
Theale
Reading
Berkshire
RG7 5BZ
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed04 January 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed04 January 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressLeonard Curtis House
Elms Square Bury New Road
Whitefield
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

6 at £1Steven Gowers
75.00%
Ordinary
2 at £1Naomi Gowers
25.00%
Ordinary

Financials

Year2014
Net Worth£54,654
Cash£65,558
Current Liabilities£32,739

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 May 2017Liquidators' statement of receipts and payments to 13 March 2017 (10 pages)
3 May 2016Registered office address changed from 26 Church Street Theale Reading RG7 5BZ to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 3 May 2016 (2 pages)
7 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-14
(3 pages)
7 April 2016Appointment of a voluntary liquidator (1 page)
7 April 2016Declaration of solvency (3 pages)
5 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 8
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 March 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 8
(4 pages)
17 March 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 8
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 8
(4 pages)
10 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 8
(4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
22 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
17 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 March 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
4 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 March 2010Director's details changed for Steven John Gowers on 26 March 2010 (2 pages)
26 March 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
26 March 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
30 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
20 February 2009Return made up to 04/01/09; full list of members (3 pages)
16 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 September 2008Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page)
28 February 2008Return made up to 04/01/08; full list of members (3 pages)
18 January 2007New director appointed (2 pages)
18 January 2007New secretary appointed (2 pages)
18 January 2007Ad 05/01/07--------- £ si 8@1=8 £ ic 2/10 (2 pages)
5 January 2007Director resigned (1 page)
5 January 2007Secretary resigned (1 page)
4 January 2007Incorporation (13 pages)