Company NameVanish In A Flash Limited
Company StatusDissolved
Company Number08409705
CategoryPrivate Limited Company
Incorporation Date19 February 2013(11 years, 2 months ago)
Dissolution Date19 July 2022 (1 year, 9 months ago)
Previous NamesGSL Motor Company Limited and Brian Rose Property Maintenance Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Sofia Khan
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2017(3 years, 11 months after company formation)
Appointment Duration5 years, 5 months (closed 19 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28-30 Wilbraham Rd
Fallowfield
Manchester
M14 7DW
Secretary NameMs Sofia Khan
StatusClosed
Appointed07 February 2017(3 years, 11 months after company formation)
Appointment Duration5 years, 5 months (closed 19 July 2022)
RoleCompany Director
Correspondence Address28-30 Wilbraham Rd
Fallowfield
Manchester
M14 7DW
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr Gary Stewart Lasley
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2013(2 days after company formation)
Appointment Duration3 years (resigned 21 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28-30 Wilbraham Rd
Fallowfield
Manchester
M14 7DW
Secretary NameMrs Claire Lasley
StatusResigned
Appointed21 February 2013(2 days after company formation)
Appointment Duration3 years (resigned 21 March 2016)
RoleCompany Director
Correspondence Address4 Ryecroft Drive
Westhoughton
Bolton
BL5 3PW
Secretary NameMr Gary Lasley
StatusResigned
Appointed21 February 2013(2 days after company formation)
Appointment Duration3 years (resigned 21 March 2016)
RoleCompany Director
Correspondence Address4 Ryecroft Drive
Westhoughton
Bolton
BL5 3PW
Director NameMr Brian Rose
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2016(3 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 07 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28-30 Wilbraham Rd
Fallowfield
Manchester
M14 7DW
Secretary NameMr Brian Rose
StatusResigned
Appointed21 March 2016(3 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 07 February 2017)
RoleCompany Director
Correspondence Address28-30 Wilbraham Rd
Fallowfield
Manchester
M14 7DW
Director NameMs Rozina Khan
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2017(3 years, 11 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 27 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28-30 Wilbraham Rd
Fallowfield
Manchester
M14 7DW

Location

Registered Address28-30 Wilbraham Rd
Fallowfield
Manchester
M14 7DW
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardFallowfield
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Gary Lasley
100.00%
Ordinary

Accounts

Latest Accounts28 February 2021 (3 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

19 July 2022Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2022First Gazette notice for compulsory strike-off (1 page)
10 November 2021Micro company accounts made up to 28 February 2021 (1 page)
22 March 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
1 December 2020Micro company accounts made up to 28 February 2020 (2 pages)
14 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
18 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
22 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
7 November 2018Total exemption full accounts made up to 28 February 2018 (2 pages)
16 March 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
26 October 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
26 October 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
27 February 2017Termination of appointment of Rozina Khan as a director on 27 February 2017 (1 page)
27 February 2017Termination of appointment of Rozina Khan as a director on 27 February 2017 (1 page)
7 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
7 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
7 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-06
(3 pages)
7 February 2017Appointment of Ms Sofia Khan as a director on 7 February 2017 (2 pages)
7 February 2017Termination of appointment of Brian Rose as a director on 7 February 2017 (1 page)
7 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-06
(3 pages)
7 February 2017Termination of appointment of Brian Rose as a secretary on 7 February 2017 (1 page)
7 February 2017Appointment of Ms Sofia Khan as a director on 7 February 2017 (2 pages)
7 February 2017Termination of appointment of Brian Rose as a secretary on 7 February 2017 (1 page)
7 February 2017Appointment of Ms Rozina Khan as a director on 7 February 2017 (2 pages)
7 February 2017Appointment of Ms Sofia Khan as a secretary on 7 February 2017 (2 pages)
7 February 2017Appointment of Ms Rozina Khan as a director on 7 February 2017 (2 pages)
7 February 2017Termination of appointment of Brian Rose as a director on 7 February 2017 (1 page)
7 February 2017Appointment of Ms Sofia Khan as a secretary on 7 February 2017 (2 pages)
18 April 2016Total exemption full accounts made up to 28 February 2016 (8 pages)
18 April 2016Total exemption full accounts made up to 28 February 2016 (8 pages)
24 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(4 pages)
24 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(4 pages)
22 March 2016Company name changed gsl motor company LIMITED\certificate issued on 22/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-21
(3 pages)
22 March 2016Company name changed gsl motor company LIMITED\certificate issued on 22/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-21
(3 pages)
21 March 2016Termination of appointment of Gary Stewart Lasley as a director on 21 March 2016 (1 page)
21 March 2016Termination of appointment of Gary Lasley as a secretary on 21 March 2016 (1 page)
21 March 2016Termination of appointment of Claire Lasley as a secretary on 21 March 2016 (1 page)
21 March 2016Appointment of Mr Brian Rose as a director on 21 March 2016 (2 pages)
21 March 2016Termination of appointment of Gary Stewart Lasley as a director on 21 March 2016 (1 page)
21 March 2016Termination of appointment of Gary Lasley as a secretary on 21 March 2016 (1 page)
21 March 2016Appointment of Mr Brian Rose as a secretary on 21 March 2016 (2 pages)
21 March 2016Termination of appointment of Claire Lasley as a secretary on 21 March 2016 (1 page)
21 March 2016Appointment of Mr Brian Rose as a director on 21 March 2016 (2 pages)
21 March 2016Appointment of Mr Brian Rose as a secretary on 21 March 2016 (2 pages)
14 April 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
14 April 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
20 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1
(4 pages)
20 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1
(4 pages)
30 October 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
30 October 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
21 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
(4 pages)
21 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
(4 pages)
21 February 2013Appointment of Mr Gary Stewart Lasley as a director (2 pages)
21 February 2013Appointment of Mr Gary Stewart Lasley as a director (2 pages)
21 February 2013Appointment of Mrs Claire Lasley as a secretary (2 pages)
21 February 2013Appointment of Mr Gary Lasley as a secretary (2 pages)
21 February 2013Appointment of Mr Gary Lasley as a secretary (2 pages)
21 February 2013Appointment of Mrs Claire Lasley as a secretary (2 pages)
19 February 2013Incorporation (20 pages)
19 February 2013Termination of appointment of Yomtov Jacobs as a director (1 page)
19 February 2013Termination of appointment of Yomtov Jacobs as a director (1 page)
19 February 2013Incorporation (20 pages)