Company NameGeneral Steel Manufacturing Limited
Company StatusDissolved
Company Number04347250
CategoryPrivate Limited Company
Incorporation Date4 January 2002(22 years, 3 months ago)
Dissolution Date1 November 2005 (18 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2710Manufacture of basic iron & steel & of Ferro-alloys
SIC 24100Manufacture of basic iron and steel and of ferro-alloys

Directors

Director NameMohammad Rostami Safa
Date of BirthJune 1947 (Born 76 years ago)
NationalityIranian
StatusClosed
Appointed22 February 2002(1 month, 2 weeks after company formation)
Appointment Duration3 years, 8 months (closed 01 November 2005)
RoleManaging Director
Correspondence AddressIltc Africa Avenue Elahieh Office
Complex No 23 11th Floor No 1107
Tehran
Foreign
Director NameDr Shahram Shirkhani
Date of BirthOctober 1958 (Born 65 years ago)
NationalityIranian
StatusClosed
Appointed22 February 2002(1 month, 2 weeks after company formation)
Appointment Duration3 years, 8 months (closed 01 November 2005)
RoleCompany Director
Correspondence AddressIltc Africa Avenue Elahieh Office
Complex No 23 11th Floor No 1107
Tehran
Foreign
Director NameDavid Mackenzie Donald Mills
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2002(6 months, 4 weeks after company formation)
Appointment Duration3 years, 3 months (closed 01 November 2005)
RoleSolicitor
Correspondence Address16 Raveley Street
London
NW5 2HU
Director NameMohammad Hadi Zolanvari
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityIranian
StatusClosed
Appointed25 November 2002(10 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (closed 01 November 2005)
RoleChairman
Correspondence AddressIltc Africa Ave
Elahieh Office Complex No23
11th Floor No1107
Tehran
Foreign
Secretary NameMayfair Corporate Services Limited (Corporation)
StatusClosed
Appointed04 January 2002(same day as company formation)
Correspondence Address6th Floor East
30 St James`S Street
London
SW1A 1HB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 January 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameMayfair Corporate Management Limited (Corporation)
Date of BirthJuly 2001 (Born 22 years ago)
StatusResigned
Appointed04 January 2002(same day as company formation)
Correspondence Address80 Brook Street
Mayfair
London
W1K 5DD
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 January 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address6th Floor East
30 Saint James's Street
London
SW1A 1HB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2004 (20 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

1 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2005First Gazette notice for voluntary strike-off (1 page)
8 June 2005Application for striking-off (1 page)
18 January 2005Return made up to 04/01/05; full list of members
  • 363(287) ‐ Registered office changed on 18/01/05
(8 pages)
6 September 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
14 January 2004Return made up to 04/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
3 November 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
30 June 2003Registered office changed on 30/06/03 from: 80 brook street london W1Y 5DD (1 page)
9 January 2003Return made up to 04/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 November 2002New director appointed (1 page)
19 August 2002Ad 12/08/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
7 August 2002Director resigned (1 page)
7 August 2002New director appointed (3 pages)
25 March 2002New director appointed (2 pages)
25 March 2002New director appointed (2 pages)
25 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 January 2002Nc inc already adjusted 17/01/02 (1 page)
15 January 2002New director appointed (2 pages)
15 January 2002New secretary appointed (2 pages)
15 January 2002Director resigned (1 page)
15 January 2002Secretary resigned (1 page)