Southport
PR8 2JU
Director Name | Mr Markus Jan Wierenga |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 24 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Chapel Lane Longton Preston PR4 5WA |
Secretary Name | Pier Marco Campolucci-Bordi |
---|---|
Status | Closed |
Appointed | 24 July 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Westbourne Road Southport PR8 2JU |
Secretary Name | Markus Wierenga |
---|---|
Status | Closed |
Appointed | 24 July 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Chapel Lane Longton Preston PR4 5WA |
Director Name | Mrs Omowumi Olabisi Ikeazor |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Nigerian |
Status | Closed |
Appointed | 08 February 2016(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 08 June 2023) |
Role | Company Director |
Country of Residence | Nigeria |
Correspondence Address | 8a Stuart Tower Maida Vale London W9 1UG |
Director Name | Mr David Adegoke Fashusi |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Nigerian |
Status | Closed |
Appointed | 07 March 2016(3 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 08 June 2023) |
Role | Company Director |
Country of Residence | Nigeria |
Correspondence Address | Flat 4 Melbourne House Salento Close London N3 1BX |
Director Name | Mrs Enakeno Ovonomo Fashusi |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 08 February 2016(3 years, 6 months after company formation) |
Appointment Duration | 4 weeks (resigned 07 March 2016) |
Role | Company Director |
Country of Residence | Nigeria |
Correspondence Address | Flat 4 Melbourne House Salento Close Finchley London N3 1BX |
Registered Address | C/O Stuart Rathmell Insolvency Nortex Mill 105 Chorley Old Rd Bolton Greater Manchester BL1 3AS |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
1 at £1 | Marcus Jan Wierenga 50.00% Ordinary A |
---|---|
1 at £1 | Pier Marco Campolucci-bordi 50.00% Ordinary A |
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
2 September 2017 | Statement of affairs (6 pages) |
---|---|
5 July 2017 | Appointment of a voluntary liquidator (1 page) |
5 July 2017 | Resolutions
|
9 June 2017 | Registered 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 2016 | Confirmation statement made on 2 November 2016 with updates (4 pages) |
11 August 2016 | Change of name notice (2 pages) |
11 August 2016 | Company name changed gss enterprises LTD\certificate issued on 11/08/16
|
24 July 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
12 July 2016 | Change of name notice (2 pages) |
12 July 2016 | Company name changed GSS1 LTD\certificate issued on 12/07/16
|
7 March 2016 | Termination of appointment of Enakeno Ovonomo Fashusi as a director on 7 March 2016 (1 page) |
7 March 2016 | Appointment of Mr David Adegoke Fashusi as a director on 7 March 2016 (2 pages) |
18 February 2016 | Resolutions
|
8 February 2016 | Appointment of Mrs Enakeno Ovonomo Fashusi as a director on 8 February 2016 (2 pages) |
8 February 2016 | Appointment of Mrs Omowumi Olabisi Ikeazor as a director on 8 February 2016 (2 pages) |
2 October 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
18 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
28 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
5 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
18 June 2014 | Director's details changed for Markus Wierenga on 18 June 2014 (2 pages) |
8 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
1 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
20 August 2012 | Registered office address changed from Suite 5 Martland Mill, Mart Lane Burscough PR8 6PB England on 20 August 2012 (1 page) |
24 July 2012 | Incorporation (39 pages) |