GUS INVESTMENTS 2005 LIMITED

Register to unlock more data on OkredoRegister

GUS INVESTMENTS 2005 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05377457

Incorporation date

27/02/2005

Size

Dormant

Contacts

Registered address

Registered address

Landmark House Experian Way, Ng2 Business Park, Nottingham NG80 1ZZCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/2005)
dot icon11/06/2014
Final Gazette dissolved following liquidation
dot icon11/03/2014
Return of final meeting in a members' voluntary winding up
dot icon08/01/2014
Annual return made up to 2014-01-02 with full list of shareholders
dot icon03/12/2013
Appointment of a voluntary liquidator
dot icon03/12/2013
Declaration of solvency
dot icon03/12/2013
Resolutions
dot icon20/11/2013
Termination of appointment of Paul Atkinson as a director
dot icon20/11/2013
Termination of appointment of Mark Pepper as a director
dot icon20/11/2013
Appointment of Mr Alexander John Bromley as a director
dot icon20/11/2013
Termination of appointment of Antony Barnes as a director
dot icon19/11/2013
Termination of appointment of Mark Pepper as a director
dot icon19/11/2013
Termination of appointment of Antony Barnes as a director
dot icon19/11/2013
Termination of appointment of Paul Atkinson as a director
dot icon07/11/2013
Director's details changed for Mr Mark Edward Pepper on 2013-11-01
dot icon25/06/2013
Accounts for a dormant company made up to 2013-03-31
dot icon07/01/2013
Annual return made up to 2013-01-02 with full list of shareholders
dot icon07/01/2013
Appointment of Mr Antony Jonathan Ward Barnes as a director
dot icon15/08/2012
Accounts for a dormant company made up to 2012-03-31
dot icon04/01/2012
Annual return made up to 2012-01-02 with full list of shareholders
dot icon19/12/2011
Full accounts made up to 2011-03-31
dot icon26/01/2011
Annual return made up to 2011-01-02 with full list of shareholders
dot icon26/01/2011
Director's details changed for Paul Graeme Cooper on 2011-01-02
dot icon26/01/2011
Director's details changed for Paul Alan Atkinson on 2011-01-02
dot icon26/01/2011
Director's details changed for Mr Mark Pepper on 2011-01-02
dot icon16/11/2010
Termination of appointment of Alice Read as a secretary
dot icon15/11/2010
Appointment of Ronan Hanna as a secretary
dot icon12/08/2010
Accounts for a dormant company made up to 2010-03-31
dot icon25/02/2010
Statement of company's objects
dot icon25/02/2010
Resolutions
dot icon14/01/2010
Annual return made up to 2010-01-02 with full list of shareholders
dot icon12/10/2009
Director's details changed for Paul Graeme Cooper on 2009-10-01
dot icon11/10/2009
Director's details changed for Mark Pepper on 2009-10-01
dot icon09/10/2009
Director's details changed for Paul Alan Atkinson on 2009-10-01
dot icon08/10/2009
Secretary's details changed for Alice Read on 2009-10-01
dot icon22/09/2009
Full accounts made up to 2009-03-31
dot icon10/06/2009
Registered office changed on 11/06/2009 from talbot house talbot street nottingham NG80 1TH
dot icon19/02/2009
Return made up to 02/01/09; full list of members
dot icon09/02/2009
Secretary's change of particulars / alice read / 26/01/2009
dot icon03/11/2008
Full accounts made up to 2008-03-31
dot icon03/02/2008
Registered office changed on 04/02/08 from: paul cooper c/o experian finance PLC the works 5 union street manchester M12 4JD
dot icon03/02/2008
New secretary appointed
dot icon31/01/2008
Secretary resigned
dot icon29/01/2008
Return made up to 02/01/08; full list of members
dot icon19/11/2007
Full accounts made up to 2007-03-31
dot icon14/11/2007
New director appointed
dot icon11/06/2007
Director's particulars changed
dot icon06/02/2007
Full accounts made up to 2006-03-31
dot icon15/01/2007
Return made up to 02/01/07; full list of members
dot icon15/01/2007
Registered office changed on 16/01/07 from: c/o gus PLC the works union street manchester M12 4JD
dot icon07/11/2006
Accounting reference date shortened from 31/05/06 to 31/03/06
dot icon27/03/2006
Return made up to 28/02/06; full list of members
dot icon26/01/2006
Full accounts made up to 2005-05-31
dot icon13/04/2005
New director appointed
dot icon05/04/2005
New director appointed
dot icon05/04/2005
New secretary appointed
dot icon29/03/2005
Nc inc already adjusted 16/03/05
dot icon17/03/2005
Resolutions
dot icon17/03/2005
Resolutions
dot icon17/03/2005
Resolutions
dot icon17/03/2005
Resolutions
dot icon17/03/2005
Resolutions
dot icon17/03/2005
Resolutions
dot icon17/03/2005
Resolutions
dot icon17/03/2005
Accounting reference date shortened from 28/02/06 to 31/05/05
dot icon17/03/2005
Registered office changed on 18/03/05 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ
dot icon17/03/2005
Director resigned
dot icon17/03/2005
Secretary resigned
dot icon13/03/2005
Certificate of change of name
dot icon27/02/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HACKWOOD SECRETARIES LIMITED
Nominee Secretary
27/02/2005 - 15/03/2005
1313
HACKWOOD DIRECTORS LIMITED
Nominee Director
27/02/2005 - 15/03/2005
1136
Barnes, Antony Jonathan Ward
Director
21/06/2012 - 17/11/2013
79
Cooper, Paul Graeme
Director
15/03/2005 - Present
128
Atkinson, Paul Alan
Director
15/03/2005 - 17/11/2013
120

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GUS INVESTMENTS 2005 LIMITED

GUS INVESTMENTS 2005 LIMITED is an(a) Dissolved company incorporated on 27/02/2005 with the registered office located at Landmark House Experian Way, Ng2 Business Park, Nottingham NG80 1ZZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GUS INVESTMENTS 2005 LIMITED?

toggle

GUS INVESTMENTS 2005 LIMITED is currently Dissolved. It was registered on 27/02/2005 and dissolved on 11/06/2014.

Where is GUS INVESTMENTS 2005 LIMITED located?

toggle

GUS INVESTMENTS 2005 LIMITED is registered at Landmark House Experian Way, Ng2 Business Park, Nottingham NG80 1ZZ.

What does GUS INVESTMENTS 2005 LIMITED do?

toggle

GUS INVESTMENTS 2005 LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for GUS INVESTMENTS 2005 LIMITED?

toggle

The latest filing was on 11/06/2014: Final Gazette dissolved following liquidation.