UKBizDB.co.uk

GYS3000 LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gys3000 Ltd. The company was founded 5 years ago and was given the registration number 11808583. The firm's registered office is in LONDON. You can find them at Kemp House 152-160 City Road London, City Road, London, . This company's SIC code is 47710 - Retail sale of clothing in specialised stores.

Company Information

Name:GYS3000 LTD
Company Number:11808583
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 2019
End of financial year:28 February 2021
Jurisdiction:England - Wales
Industry Codes:
  • 47710 - Retail sale of clothing in specialised stores

Office Address & Contact

Registered Address:Kemp House 152-160 City Road London, City Road, London, United Kingdom, EC1V 2NX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
186a Finchley Road, Finchley Road, London, England, NW3 6BX

Director07 April 2021Active
186, Finchley Road, London, England, NW3 6BX

Director14 March 2021Active
43a, Watling Avenue, Edgware, England, HA8 0LF

Director03 February 2020Active
152-160, City Road, London, England, EC1V 2NX

Director14 May 2021Active
18, Lantern Close, Wembley, England, HA0 2JT

Director16 March 2021Active
43a, Watling Avenue, Edgware, England, HA8 0LF

Director08 February 2021Active
Kemp House 152-160 City Road London, City Road, London, United Kingdom, EC1V 2NX

Director05 February 2019Active

People with Significant Control

Mr Michael Joseph
Notified on:01 April 2021
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:England
Address:152-160, City Road, London, England, EC1V 2NX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mitulkumar Ravindrakumar Patel
Notified on:16 March 2021
Status:Active
Date of birth:August 1997
Nationality:Indian
Country of residence:England
Address:18, Lantern Close, Wembley, England, HA0 2JT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mitulkumar Ravindrakumar Patel
Notified on:09 February 2021
Status:Active
Date of birth:February 2021
Nationality:Indian
Country of residence:England
Address:43a, Watling Avenue, Edgware, England, HA8 0LF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Michael Joseph
Notified on:03 February 2020
Status:Active
Date of birth:December 1974
Nationality:British
Country of residence:United Kingdom
Address:Kemp House 152-160 City Road London, City Road, London, United Kingdom, EC1V 2NX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Micah Yharrett
Notified on:05 February 2019
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:United Kingdom
Address:Kemp House 152-160 City Road London, City Road, London, United Kingdom, EC1V 2NX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-02-28Gazette

Gazette dissolved compulsory.

Download
2022-08-09Dissolution

Dissolved compulsory strike off suspended.

Download
2022-06-28Gazette

Gazette notice compulsory.

Download
2022-06-23Officers

Termination director company with name termination date.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-14Accounts

Accounts with accounts type micro entity.

Download
2021-05-14Officers

Appoint person director company with name date.

Download
2021-04-08Officers

Appoint person director company with name date.

Download
2021-04-07Officers

Termination director company with name termination date.

Download
2021-04-02Persons with significant control

Notification of a person with significant control.

Download
2021-04-02Confirmation statement

Confirmation statement with updates.

Download
2021-04-01Address

Change registered office address company with date old address new address.

Download
2021-04-01Address

Change registered office address company with date old address new address.

Download
2021-04-01Persons with significant control

Cessation of a person with significant control.

Download
2021-03-16Officers

Termination director company with name termination date.

Download
2021-03-16Persons with significant control

Notification of a person with significant control.

Download
2021-03-16Officers

Appoint person director company with name date.

Download
2021-03-16Address

Change registered office address company with date old address new address.

Download
2021-03-16Officers

Termination director company with name termination date.

Download
2021-03-16Persons with significant control

Cessation of a person with significant control.

Download
2021-03-16Officers

Appoint person director company with name date.

Download
2021-03-16Address

Change registered office address company with date old address new address.

Download
2021-02-15Confirmation statement

Confirmation statement with updates.

Download
2021-02-12Officers

Termination director company with name termination date.

Download
2021-02-12Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.