General information

Name:

Gs Henry Limited

Office Address:

Cvr Global Llp Town Hall House Balkerne Hill CO3 3AD Colchester

Number: 08017945

Incorporation date: 2012-04-03

Dissolution date: 2020-12-04

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 08017945 twelve years ago, Gs Henry Ltd had been a private limited company until 2020-12-04 - the date it was dissolved. The company's official mailing address was Cvr Global Llp Town Hall House, Balkerne Hill Colchester.

According to the following firm's executives data, there were two directors: Diane L. and John L..

Executives who had control over the firm were as follows: John L. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Diane L. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Diane L.

Role: Director

Appointed: 02 June 2015

Latest update: 2 March 2024

John L.

Role: Director

Appointed: 03 April 2012

Latest update: 2 March 2024

People with significant control

John L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Diane L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2021
Account last made up date 30 April 2019
Confirmation statement next due date 17 April 2020
Confirmation statement last made up date 03 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2013
Annual Accounts
Start Date For Period Covered By Report 01 May 2014
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts 2 November 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 2 November 2013
Annual Accounts 21 September 2014
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 21 September 2014
Annual Accounts 17 September 2015
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 17 September 2015
Annual Accounts
End Date For Period Covered By Report 30 April 2016
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 4th, December 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Clock Offices High Street Bishops Waltham

Post code:

SO32 1AA

City / Town:

Southampton

HQ address,
2014

Address:

Clock Offices High Street Bishops Waltham

Post code:

SO32 1AA

City / Town:

Southampton

HQ address,
2015

Address:

Clock Offices High Street Bishops Waltham

Post code:

SO32 1AA

City / Town:

Southampton

Accountant/Auditor,
2014 - 2015

Name:

S C Miller Ltd

Address:

Clock Offices High Street Bishops Waltham

Post code:

SO32 1AA

City / Town:

Southampton

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
8
Company Age

Closest Companies - by postcode