Company NameGmsis Ltd
Company StatusDissolved
Company Number08829456
CategoryPrivate Limited Company
Incorporation Date2 January 2014(10 years, 3 months ago)
Dissolution Date12 January 2021 (3 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Arthur Graham Marshall
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Westdyke Way Elrick
Westhill
Aberdeen
AB32 6QW
Scotland

Location

Registered AddressChichester House
2 Chichester Street
Rochdale
Lancashire
OL16 2AX
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardCentral Rochdale
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Mr Arthur Graham Marshall
100.00%
Ordinary

Financials

Year2014
Net Worth£50,393
Cash£79,014
Current Liabilities£29,889

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

12 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2020First Gazette notice for voluntary strike-off (1 page)
15 October 2020Application to strike the company off the register (1 page)
1 October 2020Previous accounting period extended from 31 January 2020 to 31 March 2020 (1 page)
8 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
25 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
9 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
26 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
8 January 2018Confirmation statement made on 2 January 2018 with updates (4 pages)
14 November 2017Change of details for Mr Arthur Graham Marshall as a person with significant control on 13 November 2017 (2 pages)
14 November 2017Change of details for Mr Arthur Graham Marshall as a person with significant control on 13 November 2017 (2 pages)
13 November 2017Director's details changed for Mr Arthur Graham Marshall on 13 November 2017 (2 pages)
13 November 2017Director's details changed for Mr Arthur Graham Marshall on 13 November 2017 (2 pages)
2 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
2 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
26 April 2017Registered office address changed from Steam Mill Steam Mill Street Chester Cheshire CH3 5AN to Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX on 26 April 2017 (1 page)
26 April 2017Registered office address changed from Steam Mill Steam Mill Street Chester Cheshire CH3 5AN to Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX on 26 April 2017 (1 page)
6 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
6 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
3 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
3 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
6 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(3 pages)
6 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(3 pages)
23 October 2015Registered office address changed from The Old County Policestation Newhey Road Milnrow Rochdale Lancashire OL16 3PS to Steam Mill Steam Mill Street Chester Cheshire CH3 5AN on 23 October 2015 (1 page)
23 October 2015Registered office address changed from The Old County Policestation Newhey Road Milnrow Rochdale Lancashire OL16 3PS to Steam Mill Steam Mill Street Chester Cheshire CH3 5AN on 23 October 2015 (1 page)
2 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
2 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
18 May 2015Director's details changed for Mr Arthur Graham Marshall on 16 April 2015 (2 pages)
18 May 2015Director's details changed for Mr Arthur Graham Marshall on 16 April 2015 (2 pages)
20 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(3 pages)
20 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(3 pages)
20 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(3 pages)
24 June 2014Director's details changed for Mr Arthur Graham Marshall on 23 June 2014 (2 pages)
24 June 2014Director's details changed for Mr Arthur Graham Marshall on 23 June 2014 (2 pages)
2 January 2014Incorporation
Statement of capital on 2014-01-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
2 January 2014Incorporation
Statement of capital on 2014-01-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
2 January 2014Incorporation
Statement of capital on 2014-01-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)