Company NameGSM Centre Limited
DirectorSadik El Debss
Company StatusDissolved
Company Number04165373
CategoryPrivate Limited Company
Incorporation Date21 February 2001(23 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores
Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSadik El Debss
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address71 Birchway
Hayes
Middlesex
UB3 3PB
Secretary NameOla El Debss
NationalityBritish
StatusCurrent
Appointed15 May 2004(3 years, 2 months after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Correspondence Address71 Birchway
Hayes
Middlesex
UB3 3PB
Secretary NameSahar Elrefai
NationalityIraqi
StatusResigned
Appointed21 February 2001(same day as company formation)
RoleSecretary
Correspondence Address337 North Hyde Lane
Southall
Middlesex
UB2 5TH
Secretary NameGhunwa El Refai
NationalityIraqi
StatusResigned
Appointed19 April 2002(1 year, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 25 September 2003)
RoleCompany Director
Correspondence Address71 Birchway
Hayes
Middlesex
UB3 3PB
Secretary NameSonny Chadda
NationalityBritish
StatusResigned
Appointed12 February 2004(2 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 May 2004)
RoleSecretary
Correspondence Address71 Birchway
Hayes
Middlesex
UB3 3PB
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed21 February 2001(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed21 February 2001(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressBegbies Traynor
Chiltern House 24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2003 (21 years, 1 month ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

4 September 2007Dissolved (1 page)
4 June 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
21 March 2007Liquidators statement of receipts and payments (5 pages)
13 September 2006Liquidators statement of receipts and payments (5 pages)
9 March 2006Liquidators statement of receipts and payments (5 pages)
16 March 2005Registered office changed on 16/03/05 from: albert chambers 221-223 chingford mount road chingford london E4 8LP (1 page)
2 March 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
2 March 2005Statement of affairs (7 pages)
2 March 2005Appointment of a voluntary liquidator (2 pages)
14 February 2005Registered office changed on 14/02/05 from: 691 uxbridge road hayes middlesex UB4 8HT (1 page)
29 July 2004Secretary resigned (1 page)
29 June 2004Secretary resigned (1 page)
29 June 2004New secretary appointed (2 pages)
11 March 2004Full accounts made up to 28 February 2003 (9 pages)
23 February 2004New secretary appointed (2 pages)
23 February 2004Return made up to 21/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 October 2003Secretary resigned (1 page)
12 September 2003Director's particulars changed (1 page)
11 March 2003Ad 01/09/02--------- £ si 1@1 (2 pages)
16 January 2003Registered office changed on 16/01/03 from: 374A bath road hounslow middlesex TW4 7HT (1 page)
16 January 2003Director's particulars changed (1 page)
16 January 2003Secretary's particulars changed (1 page)
14 July 2002Total exemption full accounts made up to 28 February 2002 (8 pages)
26 April 2002New secretary appointed (2 pages)
26 April 2002Return made up to 21/02/02; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 26/04/02
(6 pages)
15 March 2001New secretary appointed (2 pages)
15 March 2001Secretary resigned (1 page)
15 March 2001Registered office changed on 15/03/01 from: 229 nether street london N3 1NT (1 page)
15 March 2001Director resigned (1 page)
15 March 2001New director appointed (2 pages)