Company NameGDW Management Services Limited
Company StatusDissolved
Company Number09382155
CategoryPrivate Limited Company
Incorporation Date9 January 2015(9 years, 3 months ago)
Dissolution Date8 August 2017 (6 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Sundeep Singh Chahal
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2015(10 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (closed 08 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNe Bic Wearside
Sunderland Enterprise Park West
Sunderland
Tyne & Wear
SR5 2TA
Director NameMr Gary Granville Deans
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNe Bic Wearside
Sunderland Enterprise Park West
Sunderland
Tyne & Wear
SR5 2TA

Location

Registered AddressNe Bic Wearside
Sunderland Enterprise Park West
Sunderland
Tyne & Wear
SR5 2TA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSouthwick
Built Up AreaSunderland

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Charges

14 April 2016Delivered on: 16 April 2016
Persons entitled: First Capital Factors Limited

Classification: A registered charge
Outstanding
22 December 2015Delivered on: 4 January 2016
Persons entitled: Pulse Cashflow Finance 2 LTD

Classification: A registered charge
Particulars: 1. by way of legal mortgage:. 1.1 on the properties (if any) specified in schedule 2 to the debenture;. 1.2 on all properties (other than any properties specified in schedule 2 to the debenture) now owned by the company or in which the company has an interest;. 2. by way of fixed charge on all of the following assets, whether now or in future belonging to the company:. 2.1 the freehold and leasehold properties of the company not effectively mortgaged under paragraphs 1.1 and 1.2 including such as may thereafter be acquired;. 2.2 all fixtures in, on or attached to the property subject to the legal mortgages under paragraphs 1.1 and 1.2 and all spare parts, replacements, modifications and additions for or to the same;. 2.3 any other freehold and leasehold property which the company shall own together with all fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery in, on or attached to such property and all spare parts, replacements, modifications and additions for or to the same;. 2.4 all the company’s intellectual property - all patents (including applications, improvements, prolongations, extensions and right to apply therefor) designs (whether registered or unregistered) copyrights, design rights, trade marks and service marks (whether registered or unregistered) utility models, trade and business names, know-how, formulae, inventions, confidential information, trade secrets and computer software programs and systems (including the benefit of any licences or consents relating to any of the above) and all fees, royalties or other rights derived therefrom or incidental thereto in any part of the world.
Outstanding

Filing History

8 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2017Compulsory strike-off action has been suspended (1 page)
1 July 2017Compulsory strike-off action has been suspended (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
21 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
21 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
16 April 2016Registration of charge 093821550002, created on 14 April 2016 (18 pages)
16 April 2016Registration of charge 093821550002, created on 14 April 2016 (18 pages)
8 April 2016Satisfaction of charge 093821550001 in full (1 page)
8 April 2016Satisfaction of charge 093821550001 in full (1 page)
29 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(3 pages)
29 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(3 pages)
4 January 2016Registration of charge 093821550001, created on 22 December 2015 (35 pages)
4 January 2016Registration of charge 093821550001, created on 22 December 2015 (35 pages)
3 December 2015Termination of appointment of Gary Granville Deans as a director on 1 December 2015 (1 page)
3 December 2015Termination of appointment of Gary Granville Deans as a director on 1 December 2015 (1 page)
29 November 2015Appointment of Mr Sundeep Singh Chahal as a director on 27 November 2015 (2 pages)
29 November 2015Appointment of Mr Sundeep Singh Chahal as a director on 27 November 2015 (2 pages)
29 November 2015Registered office address changed from C/O Box Accounts Cbx Exchange Central Silver Fox Way Cobalt Business Park Newcastle upon Tyne Tyne and Wear NE27 0QJ England to Ne Bic Wearside Sunderland Enterprise Park West Sunderland Tyne & Wear SR5 2TA on 29 November 2015 (1 page)
29 November 2015Registered office address changed from C/O Box Accounts Cbx Exchange Central Silver Fox Way Cobalt Business Park Newcastle upon Tyne Tyne and Wear NE27 0QJ England to Ne Bic Wearside Sunderland Enterprise Park West Sunderland Tyne & Wear SR5 2TA on 29 November 2015 (1 page)
9 January 2015Incorporation
Statement of capital on 2015-01-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 January 2015Incorporation
Statement of capital on 2015-01-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)