Company NameGSCM Limited
Company StatusDissolved
Company Number03682937
CategoryPrivate Limited Company
Incorporation Date14 December 1998(25 years, 3 months ago)
Dissolution Date7 February 2017 (7 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameJacob Daube
Date of BirthAugust 1950 (Born 73 years ago)
NationalityGerman
StatusClosed
Appointed02 August 1999(7 months, 2 weeks after company formation)
Appointment Duration17 years, 6 months (closed 07 February 2017)
RoleExecutive
Country of ResidenceIsrael
Correspondence AddressThe Gatehouse 453 Cranbrook Road
Ilford
Essex
IG2 6EW
Director NameMichael Sinclair
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1998(same day as company formation)
RoleBusinessman
Correspondence Address68 Park Crescent
Harrow
Middlesex
HA3 6ET
Director NameHaroika Rawal
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(3 months, 2 weeks after company formation)
Appointment Duration5 months (resigned 01 September 1999)
RoleGeneral Manager
Correspondence Address296 Staines Road
Twickenham
Middlesex
TW2 5AS
Director NameCapital Nominees Limited (Corporation)
Date of BirthApril 1988 (Born 36 years ago)
StatusResigned
Appointed14 December 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed14 December 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCr Secretaries Limited (Corporation)
StatusResigned
Appointed14 December 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed14 December 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 October 2004(5 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 May 2008)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitegscm-eur.com

Location

Registered AddressThe Gatehouse
453 Cranbrook Road
Ilford
Essex
IG2 6EW
RegionLondon
ConstituencyIlford South
CountyGreater London
WardCranbrook
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Goldhurst Overseas Development LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,600
Cash£10,882
Current Liabilities£11,475

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

5 January 2000Delivered on: 10 January 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

7 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2016First Gazette notice for voluntary strike-off (1 page)
9 November 2016Application to strike the company off the register (3 pages)
2 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
7 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2
(3 pages)
27 March 2015Accounts for a small company made up to 31 December 2014 (6 pages)
25 March 2015Director's details changed for Jacob Daube on 23 March 2015 (2 pages)
14 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(3 pages)
2 May 2014Accounts for a small company made up to 31 December 2013 (6 pages)
18 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2
(3 pages)
10 April 2013Accounts for a small company made up to 31 December 2012 (6 pages)
27 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (3 pages)
11 April 2012Accounts for a small company made up to 31 December 2011 (6 pages)
24 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (3 pages)
5 April 2011Accounts for a small company made up to 31 December 2010 (7 pages)
15 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (3 pages)
27 April 2010Accounts for a small company made up to 31 December 2009 (7 pages)
26 February 2010Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
26 February 2010Director's details changed for Jacob Daube on 1 December 2009 (2 pages)
26 February 2010Director's details changed for Jacob Daube on 1 December 2009 (2 pages)
1 August 2009Accounts for a small company made up to 31 December 2008 (7 pages)
16 March 2009Registered office changed on 16/03/2009 from nielsens the gatehouse 784-788 high road london N17 0DA (1 page)
26 January 2009Return made up to 14/12/08; full list of members (3 pages)
14 October 2008Accounts for a small company made up to 31 December 2007 (8 pages)
30 May 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
15 January 2008Return made up to 14/12/07; full list of members (2 pages)
2 July 2007Accounts for a small company made up to 31 December 2006 (6 pages)
12 February 2007Return made up to 14/12/06; full list of members (2 pages)
4 September 2006Accounts for a small company made up to 31 December 2005 (7 pages)
3 March 2006Location of register of members (1 page)
3 March 2006Registered office changed on 03/03/06 from: the gatehouse 784-788 high road tottenham london N17 0DA (1 page)
3 March 2006Return made up to 14/12/05; full list of members (2 pages)
3 March 2006Location of debenture register (1 page)
29 September 2005Accounts for a small company made up to 31 December 2004 (7 pages)
7 January 2005Return made up to 14/12/04; full list of members (6 pages)
2 December 2004New secretary appointed (2 pages)
2 December 2004Secretary resigned (1 page)
21 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
20 January 2004Return made up to 14/12/03; full list of members (6 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
23 January 2003Return made up to 14/12/02; full list of members (6 pages)
1 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
16 October 2002Registered office changed on 16/10/02 from: alpinair house 174 honeypot lane stanmore middlesex HA7 1EE (1 page)
29 January 2002Return made up to 14/12/01; full list of members
  • 363(287) ‐ Registered office changed on 29/01/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
15 January 2001Return made up to 14/12/00; full list of members (6 pages)
15 January 2001Accounts for a small company made up to 31 December 1999 (7 pages)
10 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
1 March 2000Director resigned (1 page)
13 January 2000Return made up to 14/12/99; full list of members (6 pages)
10 January 2000Particulars of mortgage/charge (3 pages)
26 October 1999Director resigned (1 page)
21 September 1999New director appointed (2 pages)
9 April 1999New director appointed (2 pages)
9 April 1999Director resigned (1 page)
10 February 1999New director appointed (2 pages)
16 December 1998Secretary resigned (1 page)
16 December 1998New director appointed (2 pages)
16 December 1998New secretary appointed (2 pages)
16 December 1998Director resigned (1 page)
14 December 1998Incorporation (15 pages)