Company NameGSM UK Ltd
Company StatusDissolved
Company Number05410628
CategoryPrivate Limited Company
Incorporation Date1 April 2005(19 years, 1 month ago)
Dissolution Date18 March 2014 (10 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameSuhail Anwar
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityDutch
StatusClosed
Appointed04 April 2005(3 days after company formation)
Appointment Duration8 years, 11 months (closed 18 March 2014)
RoleTrader
Correspondence Address24 Damien Street
Manchester
Lancashire
M12 4GW
Secretary NameMazhar Qayyum Bhatti
NationalityDutch
StatusClosed
Appointed04 April 2005(3 days after company formation)
Appointment Duration8 years, 11 months (closed 18 March 2014)
RoleCompany Director
Correspondence Address24 Damien Street
Manchester
Lancashire
M12 4GW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 April 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 April 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressOffice 9 Safestore
Reddish Road
Stockport
Cheshire
SK5 7BW
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish South
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

18 March 2014Final Gazette dissolved following liquidation (1 page)
18 March 2014Final Gazette dissolved following liquidation (1 page)
18 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2008Dissolution deferment (1 page)
12 April 2008Completion of winding up (1 page)
12 April 2008Dissolution deferment (1 page)
12 April 2008Completion of winding up (1 page)
8 November 2007Order of court to wind up (1 page)
8 November 2007Order of court to wind up (1 page)
23 March 2007Registered office changed on 23/03/07 from: 185 london road hazel grove stockport cheshire SK7 4HJ (1 page)
23 March 2007Registered office changed on 23/03/07 from: 185 london road hazel grove stockport cheshire SK7 4HJ (1 page)
2 October 2006Return made up to 01/04/06; full list of members (6 pages)
2 October 2006Return made up to 01/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 September 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
26 September 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
26 September 2006Registered office changed on 26/09/06 from: 185 london road longshot manchester lancashire SK7 4HJ (1 page)
26 September 2006Registered office changed on 26/09/06 from: 185 london road longshot manchester lancashire SK7 4HJ (1 page)
21 September 2006Registered office changed on 21/09/06 from: 185 london road hazel grove stockport cheshire SK7 4HJ (1 page)
21 September 2006Registered office changed on 21/09/06 from: 185 london road hazel grove stockport cheshire SK7 4HJ (1 page)
20 September 2006Registered office changed on 20/09/06 from: 24 damien street longsight lancashire M12 4GW (1 page)
20 September 2006Registered office changed on 20/09/06 from: 24 damien street longsight lancashire M12 4GW (1 page)
7 August 2006Ad 01/03/06-30/04/06 £ si 99@1=99 £ ic 1/100 (2 pages)
7 August 2006Ad 01/03/06-30/04/06 £ si 99@1=99 £ ic 1/100 (2 pages)
28 July 2006Director's particulars changed (1 page)
28 July 2006Secretary's particulars changed (1 page)
28 July 2006Secretary's particulars changed (1 page)
28 July 2006Director's particulars changed (1 page)
26 July 2006Registered office changed on 26/07/06 from: 890 stockport road manchester lancashire M19 3BN (1 page)
26 July 2006Registered office changed on 26/07/06 from: 890 stockport road manchester lancashire M19 3BN (1 page)
29 April 2005New director appointed (2 pages)
29 April 2005New director appointed (2 pages)
19 April 2005Registered office changed on 19/04/05 from: sheh-e-fazal house 315 dickenson road manchester M13 0NR (1 page)
19 April 2005New secretary appointed (2 pages)
19 April 2005New secretary appointed (2 pages)
19 April 2005Registered office changed on 19/04/05 from: sheh-e-fazal house 315 dickenson road manchester M13 0NR (1 page)
4 April 2005Secretary resigned (1 page)
4 April 2005Secretary resigned (1 page)
4 April 2005Director resigned (1 page)
4 April 2005Director resigned (1 page)
1 April 2005Incorporation (9 pages)
1 April 2005Incorporation (9 pages)