Company NameGSLF Ventures Limited
Company StatusDissolved
Company Number08989107
CategoryPrivate Limited Company
Incorporation Date9 April 2014(10 years ago)
Dissolution Date9 June 2017 (6 years, 10 months ago)
Previous NameGSFL Ventures Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Graham Stuart Lindsay Forrest
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnson House Fleming Business Centre
Burdon Terrace
Newcastle Upon Tyne
NE2 3AE
Director NameMrs Kay Alberta Forrest
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2014(1 month after company formation)
Appointment Duration3 years, 1 month (closed 09 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 St James Gate
Newcastle Upon Tyne
NE1 4AD

Location

Registered Address1 St James Gate
Newcastle Upon Tyne
NE1 4AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

51 at £1Graham Stuart Lindsay Forrest
51.00%
Ordinary
25 at £1Kay Alberta Forrest
25.00%
Ordinary
20 at £1Graham Stuart Lindsay Forrest & Kay Alberta Forrest
20.00%
Ordinary
2 at £1Kevin Reece
2.00%
Ordinary
2 at £1Robert Mathieson
2.00%
Ordinary

Financials

Year2014
Net Worth-£1,176
Cash£160
Current Liabilities£2,537,561

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 June 2017Final Gazette dissolved following liquidation (1 page)
9 June 2017Final Gazette dissolved following liquidation (1 page)
9 March 2017Notice of move from Administration to Dissolution on 28 February 2017 (15 pages)
9 March 2017Notice of move from Administration to Dissolution on 28 February 2017 (15 pages)
4 November 2016Administrator's progress report to 21 September 2016 (16 pages)
4 November 2016Administrator's progress report to 21 September 2016 (16 pages)
24 May 2016Result of meeting of creditors (2 pages)
24 May 2016Result of meeting of creditors (2 pages)
28 April 2016Statement of administrator's proposal (25 pages)
28 April 2016Statement of administrator's proposal (25 pages)
25 April 2016Statement of affairs with form 2.14B (5 pages)
25 April 2016Statement of affairs with form 2.14B (5 pages)
13 April 2016Registered office address changed from Anson House Fleming Business Centre Burdon Terrace Newcastle upon Tyne NE2 3AE to 1 st James Gate Newcastle upon Tyne NE1 4AD on 13 April 2016 (2 pages)
13 April 2016Registered office address changed from Anson House Fleming Business Centre Burdon Terrace Newcastle upon Tyne NE2 3AE to 1 st James Gate Newcastle upon Tyne NE1 4AD on 13 April 2016 (2 pages)
8 April 2016Appointment of an administrator (1 page)
8 April 2016Appointment of an administrator (1 page)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 July 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(5 pages)
15 July 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(5 pages)
15 July 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(5 pages)
13 May 2014Statement of capital following an allotment of shares on 9 May 2014
  • GBP 100
(4 pages)
13 May 2014Appointment of Kay Alberta Forrest as a director (3 pages)
13 May 2014Current accounting period shortened from 30 April 2015 to 31 March 2015 (3 pages)
13 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
13 May 2014Current accounting period shortened from 30 April 2015 to 31 March 2015 (3 pages)
13 May 2014Statement of capital following an allotment of shares on 9 May 2014
  • GBP 100
(4 pages)
13 May 2014Appointment of Kay Alberta Forrest as a director (3 pages)
13 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
13 May 2014Statement of capital following an allotment of shares on 9 May 2014
  • GBP 100
(4 pages)
24 April 2014Company name changed gsfl ventures LIMITED\certificate issued on 24/04/14
  • CONNOT ‐
(3 pages)
24 April 2014Company name changed gsfl ventures LIMITED\certificate issued on 24/04/14
  • CONNOT ‐
(3 pages)
15 April 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-04-10
(1 page)
15 April 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-04-10
(1 page)
9 April 2014Incorporation (14 pages)
9 April 2014Incorporation (14 pages)