Company NameGSS Enterprise Ltd
Company StatusDissolved
Company Number08154656
CategoryPrivate Limited Company
Incorporation Date24 July 2012(11 years, 9 months ago)
Dissolution Date8 June 2023 (10 months, 3 weeks ago)
Previous NamesGSS1 Ltd and GSS Enterprises Ltd

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NamePier Marco Campolucci-Bordi
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityItalian
StatusClosed
Appointed24 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Westbourne Road
Southport
PR8 2JU
Director NameMr Markus Jan Wierenga
Date of BirthMay 1970 (Born 54 years ago)
NationalityDutch
StatusClosed
Appointed24 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Chapel Lane
Longton
Preston
PR4 5WA
Secretary NamePier Marco Campolucci-Bordi
StatusClosed
Appointed24 July 2012(same day as company formation)
RoleCompany Director
Correspondence Address1 Westbourne Road
Southport
PR8 2JU
Secretary NameMarkus Wierenga
StatusClosed
Appointed24 July 2012(same day as company formation)
RoleCompany Director
Correspondence Address9 Chapel Lane
Longton
Preston
PR4 5WA
Director NameMrs Omowumi Olabisi Ikeazor
Date of BirthMarch 1962 (Born 62 years ago)
NationalityNigerian
StatusClosed
Appointed08 February 2016(3 years, 6 months after company formation)
Appointment Duration7 years, 4 months (closed 08 June 2023)
RoleCompany Director
Country of ResidenceNigeria
Correspondence Address8a Stuart Tower Maida Vale
London
W9 1UG
Director NameMr David Adegoke Fashusi
Date of BirthMarch 1964 (Born 60 years ago)
NationalityNigerian
StatusClosed
Appointed07 March 2016(3 years, 7 months after company formation)
Appointment Duration7 years, 3 months (closed 08 June 2023)
RoleCompany Director
Country of ResidenceNigeria
Correspondence AddressFlat 4 Melbourne House Salento Close
London
N3 1BX
Director NameMrs Enakeno Ovonomo Fashusi
Date of BirthDecember 1970 (Born 53 years ago)
NationalityNigerian
StatusResigned
Appointed08 February 2016(3 years, 6 months after company formation)
Appointment Duration4 weeks (resigned 07 March 2016)
RoleCompany Director
Country of ResidenceNigeria
Correspondence AddressFlat 4 Melbourne House Salento Close
Finchley
London
N3 1BX

Location

Registered AddressC/O Stuart Rathmell Insolvency Nortex Mill
105 Chorley Old Rd
Bolton
Greater Manchester
BL1 3AS
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Shareholders

1 at £1Marcus Jan Wierenga
50.00%
Ordinary A
1 at £1Pier Marco Campolucci-bordi
50.00%
Ordinary A

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

2 September 2017Statement of affairs (6 pages)
5 July 2017Appointment of a voluntary liquidator (1 page)
5 July 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-01
(1 page)
9 June 2017Registered office address changed from Suite 5 Martland Mill Mart Lane Burscough Ormskirk Lancashire L40 0SD to C/O Stuart Rathmell Insolvency Nortex Mill 105 Chorley Old Rd Bolton Greater Manchester BL1 3AS on 9 June 2017 (1 page)
2 November 2016Confirmation statement made on 2 November 2016 with updates (4 pages)
11 August 2016Change of name notice (2 pages)
11 August 2016Company name changed gss enterprises LTD\certificate issued on 11/08/16
  • RES15 ‐ Change company name resolution on 2016-07-25
(2 pages)
24 July 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
12 July 2016Change of name notice (2 pages)
12 July 2016Company name changed GSS1 LTD\certificate issued on 12/07/16
  • RES15 ‐ Change company name resolution on 2016-06-20
(2 pages)
7 March 2016Termination of appointment of Enakeno Ovonomo Fashusi as a director on 7 March 2016 (1 page)
7 March 2016Appointment of Mr David Adegoke Fashusi as a director on 7 March 2016 (2 pages)
18 February 2016Resolutions
  • RES13 ‐ App dir's,investment agreements,adopt bus plan 08/02/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
8 February 2016Appointment of Mrs Enakeno Ovonomo Fashusi as a director on 8 February 2016 (2 pages)
8 February 2016Appointment of Mrs Omowumi Olabisi Ikeazor as a director on 8 February 2016 (2 pages)
2 October 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
18 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
(4 pages)
28 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
5 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(4 pages)
18 June 2014Director's details changed for Markus Wierenga on 18 June 2014 (2 pages)
8 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
1 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
20 August 2012Registered office address changed from Suite 5 Martland Mill, Mart Lane Burscough PR8 6PB England on 20 August 2012 (1 page)
24 July 2012Incorporation (39 pages)