Company NameGSM Force Limited
Company StatusDissolved
Company Number03071472
CategoryPrivate Limited Company
Incorporation Date22 June 1995(28 years, 10 months ago)
Dissolution Date16 January 2001 (23 years, 3 months ago)
Previous NameClasshurst Limited

Business Activity

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

Directors

Director NameMr David Ashburn
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1995(1 month, 2 weeks after company formation)
Appointment Duration5 years, 5 months (closed 16 January 2001)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address37 Wildcroft Manor
Wildcroft Road
London
SW15 3TT
Director NameFrancis Stewart Le Carpentier
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1995(1 month, 2 weeks after company formation)
Appointment Duration5 years, 5 months (closed 16 January 2001)
RoleEntrepreneur
Country of ResidenceSpain
Correspondence AddressCalle 150 Casa 6d
Nueva Andalucia
Marbella
Spain
Secretary NameShirley Ellen Gore
NationalityBritish
StatusClosed
Appointed11 August 1995(1 month, 2 weeks after company formation)
Appointment Duration5 years, 5 months (closed 16 January 2001)
RoleCompany Director
Correspondence Address80 Uxbridge Road
Hampton Hill
Hampton
Middlesex
TW12 3AD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed22 June 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 June 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O The Trading Force Limited
Unit 4 Talina Centre
Bagleys Lane London
SW6 2BW
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

16 January 2001Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2000First Gazette notice for compulsory strike-off (1 page)
5 March 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
22 June 1998Return made up to 22/06/98; no change of members (4 pages)
4 March 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
25 September 1997Return made up to 22/06/97; no change of members (4 pages)
11 September 1997Company name changed classhurst LIMITED\certificate issued on 12/09/97 (2 pages)
11 June 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
11 December 1996Return made up to 22/06/96; full list of members (6 pages)
4 September 1995Memorandum and Articles of Association (2 pages)
4 September 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (8 pages)
4 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 August 1995Registered office changed on 24/08/95 from: 174-180 old street classic house london EC1V 9BP (1 page)
22 June 1995Incorporation (38 pages)