Company NameGM Lee & Co Ltd
Company StatusDissolved
Company Number11428536
CategoryPrivate Limited Company
Incorporation Date22 June 2018(5 years, 10 months ago)
Dissolution Date12 January 2021 (3 years, 3 months ago)
Previous NameGlassong Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities
SIC 69203Tax consultancy

Directors

Director NameMrs Elaine Lee
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2019(10 months, 1 week after company formation)
Appointment Duration1 year, 8 months (closed 12 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Stockport Road
Romiley
Stockport
SK6 3AA
Director NameMr Graham Maurice Lee
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2019(10 months, 1 week after company formation)
Appointment Duration1 year, 8 months (closed 12 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Stockport Road
Romiley
Stockport
SK6 3AA
Director NameMs Sadaf Pervaiz
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Stockport Road
Romiley
Stockport
SK6 3AA
Director NameMr Graham Maurice Lee
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Stockport Road
Romiley
Stockport
SK6 3AA
Director NameMr Assad Khan
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2018(1 month, 4 weeks after company formation)
Appointment Duration3 weeks, 5 days (resigned 15 September 2018)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address6 Kensington Court
Wilmslow
SK9 5DA

Location

Registered Address77 Stockport Road
Romiley
Stockport
SK6 3AA
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury Green and Romiley
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

12 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
1 June 2019Confirmation statement made on 1 June 2019 with updates (5 pages)
1 June 2019Termination of appointment of Graham Maurice Lee as a director on 1 May 2019 (1 page)
1 June 2019Appointment of Mr Graham Maurice Lee as a director on 1 May 2019 (2 pages)
1 June 2019Appointment of Mrs Elaine Lee as a director on 1 May 2019 (2 pages)
6 February 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-01
(3 pages)
5 February 2019Termination of appointment of Sadaf Pervaiz as a director on 22 June 2018 (1 page)
5 February 2019Cessation of Sadaf Pervaiz as a person with significant control on 22 June 2018 (1 page)
5 February 2019Appointment of Mr Graham Maurice Lee as a director on 22 June 2018 (2 pages)
5 February 2019Registered office address changed from 6 Kensington Court Wilmslow SK9 5DA England to 77 Stockport Road Romiley Stockport SK6 3AA on 5 February 2019 (1 page)
26 September 2018Termination of appointment of Assad Khan as a director on 15 September 2018 (1 page)
18 September 2018Confirmation statement made on 18 September 2018 with updates (3 pages)
18 September 2018Appointment of Mr Assad Khan as a director on 20 August 2018 (2 pages)
18 September 2018Registered office address changed from 41 Ratcliffe Towers Stockport SK1 3PB United Kingdom to 6 Kensington Court Wilmslow SK9 5DA on 18 September 2018 (1 page)
22 June 2018Incorporation
Statement of capital on 2018-06-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)