Company NameGCSM Limited
Company StatusDissolved
Company Number09764410
CategoryPrivate Limited Company
Incorporation Date7 September 2015(8 years, 7 months ago)
Dissolution Date23 July 2019 (4 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Director

Director NameMr Rasheed Ali
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandway Business Centre Shannon Street
Leeds
West Yorkshire
LS9 8SS

Location

Registered AddressSandway Business Centre
Shannon Street
Leeds
West Yorkshire
LS9 8SS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBurmantofts and Richmond Hill
Built Up AreaWest Yorkshire
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

23 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2019First Gazette notice for voluntary strike-off (1 page)
26 April 2019Application to strike the company off the register (3 pages)
17 September 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
5 December 2017Registered office address changed from No.2 Silkwood Office Park Fryers Way Wakefield West Yorkshire WF5 9TJ United Kingdom to Sandway Business Centre Shannon Street Leeds West Yorkshire LS9 8SS on 5 December 2017 (1 page)
5 December 2017Registered office address changed from No.2 Silkwood Office Park Fryers Way Wakefield West Yorkshire WF5 9TJ United Kingdom to Sandway Business Centre Shannon Street Leeds West Yorkshire LS9 8SS on 5 December 2017 (1 page)
3 October 2017Confirmation statement made on 7 September 2017 with updates (5 pages)
3 October 2017Confirmation statement made on 7 September 2017 with updates (5 pages)
9 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
9 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
10 May 2017Registered office address changed from York House Sandal Castle Centre Asdale Road Wakefield West Yorkshire WF2 7JE United Kingdom to No.2 Silkwood Office Park Fryers Way Wakefield West Yorkshire WF5 9TJ on 10 May 2017 (1 page)
10 May 2017Registered office address changed from York House Sandal Castle Centre Asdale Road Wakefield West Yorkshire WF2 7JE United Kingdom to No.2 Silkwood Office Park Fryers Way Wakefield West Yorkshire WF5 9TJ on 10 May 2017 (1 page)
20 September 2016Confirmation statement made on 7 September 2016 with updates (6 pages)
20 September 2016Confirmation statement made on 7 September 2016 with updates (6 pages)
7 September 2015Incorporation
Statement of capital on 2015-09-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 September 2015Incorporation
Statement of capital on 2015-09-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)