Company NameG.X.M. Limited
Company StatusDissolved
Company Number03698083
CategoryPrivate Limited Company
Incorporation Date20 January 1999(25 years, 3 months ago)
Dissolution Date21 September 2004 (19 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Stefano Tiraboschi
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityItalian
StatusClosed
Appointed19 February 1999(1 month after company formation)
Appointment Duration5 years, 7 months (closed 21 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Kinnaird Avenue
London
W4 3SH
Secretary NameStefano Salis
NationalityBritish
StatusClosed
Appointed19 February 1999(1 month after company formation)
Appointment Duration5 years, 7 months (closed 21 September 2004)
RoleCompany Director
Correspondence Address69b Blurton Road
London
E5 0NH
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed20 January 1999(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed20 January 1999(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address1b Bourne End Road
Northwood
Middlesex
HA6 3BP
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London

Financials

Year2014
Net Worth£4
Cash£403
Current Liabilities£575

Accounts

Latest Accounts31 July 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

21 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2004Application for striking-off (1 page)
1 April 2004Return made up to 20/01/04; full list of members (6 pages)
4 December 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
28 November 2003Accounting reference date extended from 31/01/03 to 31/07/03 (1 page)
24 January 2003Return made up to 20/01/03; full list of members (6 pages)
2 December 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
25 January 2002Return made up to 20/01/02; full list of members (6 pages)
29 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
24 April 2001Return made up to 20/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 November 2000Accounts for a small company made up to 31 January 2000 (5 pages)
15 February 2000Return made up to 20/01/00; full list of members (6 pages)
22 March 1999Registered office changed on 22/03/99 from: 1ST floor offices 8/10 stamford hill, london N16 6XZ (1 page)
22 March 1999Director resigned (1 page)
22 March 1999Secretary resigned (1 page)
22 March 1999New director appointed (2 pages)
22 March 1999New secretary appointed (2 pages)
20 January 1999Incorporation (12 pages)