Company Information for GDS VENTURES LIMITED
GABLE HOUSE, 239 REGENTS PARK ROAD, LONDON, N3 3LF,
|
Company Registration Number
08549981
Private Limited Company
Liquidation |
Company Name | |
---|---|
GDS VENTURES LIMITED | |
Legal Registered Office | |
GABLE HOUSE 239 REGENTS PARK ROAD LONDON N3 3LF Other companies in HA7 | |
Company Number | 08549981 | |
---|---|---|
Company ID Number | 08549981 | |
Date formed | 2013-05-30 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2014 | |
Account next due | 29/02/2016 | |
Latest return | 30/05/2015 | |
Return next due | 27/06/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-07 04:02:58 |
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 | ||
---|---|---|---|---|
GDS Ventures, LLC | 61001 US Hwy 50 Montrose CO 81401 | Delinquent | Company formed on the 2004-08-10 | |
GDS Ventures LLC | 619 Innsbruck Ave. Great Falls VA 22066 | Active | Company formed on the 2014-06-02 | |
GDS VENTURES LLC | 1050 17TH ST STE 1500 Denver CO 80265 | Voluntarily Dissolved | Company formed on the 1996-08-27 | |
GDS VENTURES PTY LTD | Active | Company formed on the 2014-02-19 | ||
GDS VENTURES LLC | New Jersey | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JONATHAN VICTOR KING |
||
JAMIE PETER BEESTON |
||
JODI FIELDS |
||
JESSICA RUTH GOLD |
||
PAUL SAMUEL GOLD |
||
JONATHAN LASSMAN |
||
JONATHAN ELIOTT OBADIA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL KING & CO |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PCB EUROPE LIMITED | Director | 2015-01-20 | CURRENT | 2015-01-20 | Active - Proposal to Strike off | |
SOCIAL BLUE BUSINESS SERVICES LIMITED | Director | 2012-03-20 | CURRENT | 2012-03-20 | Dissolved 2015-11-24 | |
GDS VELOCITY LIMITED | Director | 2014-02-12 | CURRENT | 2014-02-12 | Active | |
OR TEACHING LTD | Director | 2017-09-04 | CURRENT | 2017-09-04 | Active | |
OR HOLDINGS LTD | Director | 2017-09-04 | CURRENT | 2017-09-04 | Active | |
IRIDIUM EXECUTIVE LIMITED | Director | 2014-02-20 | CURRENT | 2014-02-20 | Active | |
OSBORNE RICHARDSON HOLDINGS LIMITED | Director | 2013-09-16 | CURRENT | 2013-09-16 | Liquidation | |
OSBORNE RICHARDSON LIMITED | Director | 2012-05-25 | CURRENT | 2012-05-25 | Active | |
HYGENISYS ENVIRONMENTAL HEALTH LTD | Director | 2012-05-24 | CURRENT | 2012-05-24 | Active | |
OSBORNE RICHARDSON CONSULTING LIMITED | Director | 2008-11-17 | CURRENT | 2008-11-17 | Dissolved 2015-03-31 | |
O R EDUCATION LIMITED | Director | 2002-07-18 | CURRENT | 2002-07-18 | Active | |
O R EDUCATION HOLDINGS LIMITED | Director | 2002-07-17 | CURRENT | 2002-07-17 | Active | |
VXTREAM LTD | Director | 2015-06-19 | CURRENT | 2015-06-19 | Active | |
GDS VELOCITY LIMITED | Director | 2014-02-12 | CURRENT | 2014-02-12 | Active | |
BRUTON INTERNET LIMITED | Director | 2009-11-06 | CURRENT | 2009-11-06 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 18/10/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/10/2016 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 26/10/2015 FROM, SUITE 4 STANMORE TOWER S, 8-14 CHURCH ROAD, STANMORE, MIDDLESEX, HA7 4AW | |
LATEST SOC | 11/06/15 STATEMENT OF CAPITAL;GBP 88 | |
AR01 | 30/05/15 FULL LIST | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/09/14 STATEMENT OF CAPITAL;GBP 1 | |
SH02 | SUB-DIVISION 12/08/14 | |
AP01 | DIRECTOR APPOINTED MRS JESSICA RUTH GOLD | |
AP01 | DIRECTOR APPOINTED MR JAMIE PETER BEESTON | |
AP01 | DIRECTOR APPOINTED MRS JODI FIELDS | |
AP01 | DIRECTOR APPOINTED MR JONATHAN LASSMAN | |
AP01 | DIRECTOR APPOINTED MR PAUL SAMUEL GOLD | |
CC01 | NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES | |
RES01 | ADOPT ARTICLES 12/08/2014 | |
RES13 | SUB DIVIDED 12/08/2014 | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH01 | 12/08/14 STATEMENT OF CAPITAL GBP 88.00 | |
AR01 | 30/05/14 FULL LIST | |
AP03 | SECRETARY APPOINTED MR. JONATHAN VICTOR KING | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MICHAEL KING & CO | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2015-11-09 |
Meetings of Creditors | 2015-10-26 |
Appointment of Liquidators | 2015-10-22 |
Resolutions for Winding-up | 2015-10-22 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 63110 - Data processing, hosting and related 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 GDS VENTURES LIMITED
The top companies supplying to UK government with the same SIC code (63110 - Data processing, hosting and related activities) as GDS VENTURES LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | GDS VENTURES LIMITED | Event Date | 2015-10-22 |
Notice is hereby given, pursuant to Section 98(1) of the Insolvency Act 1986 (as amended) that a meeting of creditors has been summoned for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The meeting will be held at Gable House, 239 Regents Park Road, London N3 3LF on 02 November 2015 at 11.00 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies at Gable House , 239 Regents Park Road, London N3 3LF , by no later than 12 noon on the business day prior to the day of the meeting, together with a completed proof of debt form. Harold J Sorsky and Stella Davis of Streets SPW, Gable House, 239 Regents Park Road, London N3 3LF are qualified to act as insolvency practitioners in relation to the Company and will, during the period before the day on which the meeting is to be held, furnish creditors free of charge with such information concerning the companys affairs as they may reasonably require. For further details contact: Neil Barry, email: neil.barry@spwca.com Tel: 020 8371 5000. H J Sorsky, Email: harold@spwca.com, S Davis, Email: stella.davis@spwca.com | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | GDS VENTURES LIMITED | Event Date | 2015-10-19 |
H J Sorsky and S Davis , both of Streets SPW , Gable House, 239 Regents Park Road, London N3 3LF . : For further information contact: Neil Barry - Email: neil.barry@spwca.com H J Sorsky - Email: harold@spwca.com S Davis - Email: stella.davis@spwca.com Tel: 020 8371 5000 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | GDS VENTURES LIMITED | Event Date | 2015-10-19 |
At a General Meeting of the Members of the above-named Company, duly convened, and held at Gable House, 239 Regents Park Road, London N3 3LF, on 19 October 2015 the following Resolutions were duly passed: That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that H J Sorsky and S Davis , both of Streets SPW , Gable House, 239 Regents Park Road, London N3 3LF , (IP Nos. 5398 and 9585), be and are hereby appointed Joint Liquidators for the purposes of such winding-up. For further information contact: Neil Barry - Email: neil.barry@spwca.com H J Sorsky - Email: harold@spwca.com S Davis - Email: stella.davis@spwca.com Tel: 020 8371 5000 J E Obadia , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | GDS VENTURES LIMITED | Event Date | 2015-10-19 |
H J Sorsky and S Davis , both of Streets SPW , Gable House, 239 Regents Park Road, London N3 3LF . : For further details contact: Neil Barry, Email: neil.barry@spwca.com, H J Sorsky, email: harold@spwca.com or S Davis, Email: stella.davis@spwca.com | |||
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. |