You are here: bizstats.co.uk > a-z index > G list > GY list

Gys3000 Ltd LONDON


Gys3000 Ltd was dissolved on 2023-02-28. Gys3000 was a private limited company that was situated at 152-160 City Road, London, EC1V 2NX, ENGLAND. Its net worth was estimated to be roughly 0 pounds, while the fixed assets belonging to the company amounted to 0 pounds. The company (incorporated on 2019-02-05) was run by 1 director.
Director Michael J. who was appointed on 07 April 2021.

The company was categorised as "retail sale of clothing in specialised stores" (47710). The last confirmation statement was sent on 2021-04-02 and last time the statutory accounts were sent was on 28 February 2021.

Gys3000 Ltd Address / Contact

Office Address 152-160 City Road
Town London
Post code EC1V 2NX
Country of origin United Kingdom

Company Information / Profile

Registration Number 11808583
Date of Incorporation Tue, 5th Feb 2019
Date of Dissolution Tue, 28th Feb 2023
Industry Retail sale of clothing in specialised stores
End of financial Year 28th February
Company age 4 years old
Account next due date Wed, 30th Nov 2022
Account last made up date Sun, 28th Feb 2021
Next confirmation statement due date Sat, 16th Apr 2022
Last confirmation statement dated Fri, 2nd Apr 2021

Company staff

Michael J.

Position: Director

Appointed: 07 April 2021

Hoyi K.

Position: Director

Appointed: 14 May 2021

Resigned: 05 February 2022

Mitulkumar P.

Position: Director

Appointed: 16 March 2021

Resigned: 07 April 2021

Michael J.

Position: Director

Appointed: 14 March 2021

Resigned: 16 March 2021

Mitulkumar P.

Position: Director

Appointed: 08 February 2021

Resigned: 12 March 2021

Michael J.

Position: Director

Appointed: 03 February 2020

Resigned: 12 February 2021

Micah Y.

Position: Director

Appointed: 05 February 2019

Resigned: 31 January 2020

People with significant control

Michael J.

Notified on 1 April 2021
Nature of control: 75,01-100% shares

Mitulkumar P.

Notified on 16 March 2021
Ceased on 1 April 2021
Nature of control: 75,01-100% shares

Mitulkumar P.

Notified on 9 February 2021
Ceased on 12 March 2021
Nature of control: 75,01-100% shares

Michael J.

Notified on 3 February 2020
Ceased on 9 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Micah Y.

Notified on 5 February 2019
Ceased on 31 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-02-282021-02-28
Balance Sheet
Debtors 541
Net Assets Liabilities11
Current Assets1 
Other
Version Production Software 2 021
Average Number Employees During Period22
Creditors 540
Net Current Assets Liabilities11
Trade Creditors Trade Payables 540
Trade Debtors Trade Receivables 541
Total Assets Less Current Liabilities1 

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via compulsory strike-off
filed on: 28th, February 2023
Free Download (1 page)

Company search