34 Gss Limited

General information

Name:

34 Gss Ltd

Office Address:

400 Thames Valley Park Drive RG6 1PT Reading

Number: 06737350

Incorporation date: 2008-10-30

Dissolution date: 2017-08-01

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2008 is the year of the establishment of 34 Gss Limited, a firm which was situated at 400 Thames Valley Park Drive, in Reading. The company was started on 30th October 2008. Its Companies House Registration Number was 06737350 and the company postal code was RG6 1PT. The company had been on the market for approximately 9 years until 1st August 2017. Founded as Rtn Europe, this firm used the name until 2012, when it was changed to 34 Gss Limited.

The firm was managed by one director: Richard B., who was assigned this position in 2008.

Executives who controlled the firm include: Richard B. owned 1/2 or less of company shares. Charles H. owned 1/2 or less of company shares.

  • Previous company's names
  • 34 Gss Limited 2012-05-29
  • Rtn Europe Limited 2008-10-30

Financial data based on annual reports

Company staff

Richard B.

Role: Director

Appointed: 30 October 2008

Latest update: 4 June 2023

People with significant control

Richard B.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Charles H.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2018
Account last made up date 30 September 2016
Confirmation statement next due date 13 November 2018
Confirmation statement last made up date 30 October 2016
Annual Accounts 16 June 2014
Start Date For Period Covered By Report 1 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 16 June 2014
Annual Accounts 03 June 2015
Start Date For Period Covered By Report 1 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 03 June 2015
Annual Accounts 12 December 2016
Start Date For Period Covered By Report 1 April 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 12 December 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 1st, August 2017
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
8
Company Age

Similar companies nearby

Closest companies