Company Information for GISL LIMITED
CODY TECHNOLOGY PARK, OLD IVELY ROAD, FARNBOROUGH, GU14 0LX,
|
Company Registration Number
02812553
Private Limited Company
Active - Proposal to Strike off |
Company Name | |||
---|---|---|---|
GISL LIMITED | |||
Legal Registered Office | |||
CODY TECHNOLOGY PARK OLD IVELY ROAD FARNBOROUGH GU14 0LX Other companies in RG27 | |||
| |||
Company Number | 02812553 | |
---|---|---|
Company ID Number | 02812553 | |
Date formed | 1993-04-26 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/04/2019 | |
Account next due | 30/04/2021 | |
Latest return | 26/04/2016 | |
Return next due | 24/05/2017 | |
Type of accounts |
Last Datalog update: | 2020-07-14 13:21:37 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
GISL FUNDING, CORP. | 1691 LEONARD LANE LAS VEGAS NV 89108 | Permanently Revoked | Company formed on the 2004-12-13 | |
GISL FUNDING | California | Unknown | ||
GISL IP Holdings Limited | Dissolved | Company formed on the 2010-08-17 | ||
GISL LIMITED | 41 DEVONSHIRE STREET GROUND FLOOR OFFICE 1 LONDON W1G 7AJ | Active | Company formed on the 2022-10-10 | |
GISL PETERS CANYON LLC | California | Unknown | ||
GISLA & RENCK LTD | 2 High Street Chobham Woking SURREY GU24 8AA | Active - Proposal to Strike off | Company formed on the 2015-10-20 | |
GISLA ENERGY LIMITED | MAINS OF BOGFECHEL WHITERASHES ABERDEEN SCOTLAND AB21 0QU | Dissolved | Company formed on the 2012-06-14 | |
GISLA LLC | 20803 BISCAYNE BLVD STE 405 AVENTURA FL 33180 | Active | Company formed on the 2021-07-02 | |
GISLAINE ENTERPRISES, INC. | 950 S FEDERAL HWY HOLLYWOOD FL 33020 | Inactive | Company formed on the 1992-10-05 | |
GISLAINE HOLDING CORP. | 9403 Francis Lewis Blvd Queens Queens Village NY 11428 | Active | Company formed on the 2023-05-24 | |
GISLAINE SERVICES INC | 4040 W WATERS AVE TAMPA FL 33614 | Inactive | Company formed on the 2010-03-15 | |
GISLAINE TRANSPORT INC | 2096 50TH ST SW NAPLES FL 34116 | Active | Company formed on the 2019-08-20 | |
GISLAL Corporation | 14401 MACON GROVE LANE GAINESVILLE VA 20155 | TERMINATED (AUTO AR/$) CORP-NO REPORT AND/OR FEES | Company formed on the 2005-11-18 | |
GISLAN REAL ESTATE SERVICES LTD. | 15 RUE NOTRE-DAME, OUEST SUITE 202 MONTREAL Quebec | Inactive - Amalgamated | Company formed on the 1980-01-25 | |
GISLAN REAL ESTATE SERVICES LTD. | 50 RUE BERLIOZ SUITE 1005 VERDUN Quebec H3E1L9 | Dissolved | Company formed on the 1982-12-31 | |
GISLAND HOUSE MANAGEMENT COMPANY LIMITED | GISLAND HOUSE GISLAND HOUSE 45 GILESGATE HEXHAM NORTHUMBERLAND NE46 3QF | Active | Company formed on the 2007-06-08 | |
GISLAND PTY LTD | VIC 3549 | Dissolved | Company formed on the 2017-06-06 | |
GISLAR R. DONNENBERG, P.C. | 8700 CEDARSPUR DR HOUSTON TX 77055 | Forfeited | Company formed on the 2013-04-26 | |
GISLARU LIMITED | 2A CONNAUGHT AVENUE LONDON E4 7AA | Active | Company formed on the 2023-02-11 | |
GISLASON FISH SELLING LIMITED | 48 MANOR ROAD SWANLAND HULL NORTH HUMBERSIDE HU14 3PB | Active | Company formed on the 1996-03-05 |
Officer | Role | Date Appointed |
---|---|---|
JAMES ROBERT EDWIN CUTLER |
||
JAMES ROBERT EDWIN CUTLER |
||
JUSTIN JON-DAVID SAUNDERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK GYAN PEPERA |
Director | ||
DANIEL JOHN DWYER |
Nominated Secretary | ||
BETTY JUNE DOYLE |
Nominated Director | ||
DANIEL JOHN DWYER |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EMAPSITE.COM LIMITED | Director | 2000-02-23 | CURRENT | 2000-02-23 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Justin Jon-David Saunders on 2018-09-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/03/19 FROM Masdar House 1-3 Reading Road Eversley Hook Hampshire RG27 0RP | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
LATEST SOC | 27/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/04/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for James Robert Edwin Cutler on 2012-07-06 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JAMES ROBERT EDWIN CUTLER on 2012-07-06 | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/04/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/04/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Justin Jon-David Saunders on 2009-10-01 | |
AA | 30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 03/11/2009 FROM PARK HOUSE 25-27 MONUMENT HILL WEYBRIDGE SURREY KT13 8RT UNITED KINGDOM | |
363a | RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 19/06/2008 FROM WARD WILLIAMS 43-45 HIGH STREET WEYBRIDGE SURREY KT13 8BB | |
363a | RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS | |
AA | 30/04/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 | |
363a | RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 30/04/05 | |
363a | RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03 | |
244 | DELIVERY EXT'D 3 MTH 30/04/03 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 30/04/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01 | |
244 | DELIVERY EXT'D 3 MTH 30/04/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/00 | |
363s | RETURN MADE UP TO 26/04/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/04/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 | |
244 | DELIVERY EXT'D 3 MTH 30/04/98 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/04/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 | |
363s | RETURN MADE UP TO 26/04/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96 | |
363s | RETURN MADE UP TO 26/04/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/04/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94 | |
363s | RETURN MADE UP TO 26/04/94; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
CERTNM | COMPANY NAME CHANGED SUNMILE LIMITED CERTIFICATE ISSUED ON 10/11/93 | |
287 | REGISTERED OFFICE CHANGED ON 09/11/93 FROM: 24 BLOOMSBURY SQUARE LONDON WC1A 2PL | |
287 | REGISTERED OFFICE CHANGED ON 17/06/93 FROM: 50 LINCOLN'S INN FIELDS LONDON WC2A 3PF | |
288 | NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GISL LIMITED
GISL LIMITED owns 1 domain names.
gisl.co.uk
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as GISL LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |