Company NameGCMI Capital Ltd
Company StatusDissolved
Company Number07548926
CategoryPrivate Limited Company
Incorporation Date2 March 2011(13 years, 1 month ago)
Dissolution Date17 May 2022 (1 year, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Director

Director NameMr Omar Rahim
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Ringley Road
Whitefield
Manchester
M45 7LD

Location

Registered Address7 St. Petersgate
Stockport
Cheshire
SK1 1EB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Omar Rahim
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,759
Cash£1,330
Current Liabilities£10,875

Accounts

Latest Accounts30 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Filing History

9 March 2020Confirmation statement made on 2 March 2020 with updates (5 pages)
26 February 2020Total exemption full accounts made up to 30 March 2019 (7 pages)
20 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
4 March 2019Confirmation statement made on 2 March 2019 with updates (5 pages)
10 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
7 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
16 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
(3 pages)
4 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
(3 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 May 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 May 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 May 2015Compulsory strike-off action has been discontinued (1 page)
6 May 2015Compulsory strike-off action has been discontinued (1 page)
5 May 2015Director's details changed for Mr Omar Rahim on 5 May 2015 (2 pages)
5 May 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(3 pages)
5 May 2015Registered office address changed from 2 Hansby Close Oldham OL1 2UA to 7 St. Petersgate Stockport Cheshire SK1 1EB on 5 May 2015 (1 page)
5 May 2015Registered office address changed from 2 Hansby Close Oldham OL1 2UA to 7 St. Petersgate Stockport Cheshire SK1 1EB on 5 May 2015 (1 page)
5 May 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(3 pages)
5 May 2015Director's details changed for Mr Omar Rahim on 5 May 2015 (2 pages)
5 May 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(3 pages)
5 May 2015Director's details changed for Mr Omar Rahim on 5 May 2015 (2 pages)
5 May 2015Registered office address changed from 2 Hansby Close Oldham OL1 2UA to 7 St. Petersgate Stockport Cheshire SK1 1EB on 5 May 2015 (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
9 May 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(3 pages)
9 May 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(3 pages)
9 May 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(3 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 May 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
17 May 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
17 May 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 April 2012Director's details changed for Mr Omar Rahim on 15 April 2012 (2 pages)
15 April 2012Registered office address changed from 9 Chester Street Oldham OL9 7BD England on 15 April 2012 (1 page)
15 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
15 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
15 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
15 April 2012Registered office address changed from 9 Chester Street Oldham OL9 7BD England on 15 April 2012 (1 page)
15 April 2012Director's details changed for Mr Omar Rahim on 15 April 2012 (2 pages)
2 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)