Company NameGM Telecoms Ltd
Company StatusDissolved
Company Number05651000
CategoryPrivate Limited Company
Incorporation Date12 December 2005(18 years, 4 months ago)
Dissolution Date25 July 2017 (6 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameGary Stephen McSorley
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2005(same day as company formation)
RoleTelecoms Engineer
Country of ResidenceUnited Kingdom
Correspondence Address2 Park Drive
Yapton
West Sussex
BN18 0JF
Secretary NameChristine Jennifer McSorley
NationalityBritish
StatusClosed
Appointed12 December 2005(same day as company formation)
RoleCompany Director
Correspondence Address2 Park Drive
Yapton
West Sussex
BN18 0JF
Director NameUK Directors Ltd (Corporation)
StatusResigned
Appointed12 December 2005(same day as company formation)
Correspondence AddressSpringcroft
Springfields
Broxbourne
Hertfordshire
EN10 7LX
Secretary NameUK Secretaries Ltd (Corporation)
StatusResigned
Appointed12 December 2005(same day as company formation)
Correspondence AddressSpringcroft
Springfields
Broxbourne
Hertfordshire
EN10 7LX

Contact

Websitegmtelecoms.co.uk

Location

Registered AddressFourth Floor 30-31 Furnival Street
London
EC4A 1JQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

3 at £1Gary Stephen Mcsorley
75.00%
Ordinary
1 at £1Christine Jennifer Mcsorley
25.00%
Ordinary

Financials

Year2014
Net Worth£28,955
Cash£36,101
Current Liabilities£13,302

Accounts

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

Filing History

25 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2017First Gazette notice for voluntary strike-off (1 page)
29 April 2017Application to strike the company off the register (3 pages)
9 January 2017Confirmation statement made on 12 December 2016 with updates (5 pages)
27 October 2016Current accounting period shortened from 31 December 2016 to 31 October 2016 (1 page)
16 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
24 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 4
(4 pages)
23 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
15 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 4
(4 pages)
15 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
19 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 4
(4 pages)
12 November 2013Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 12 November 2013 (1 page)
20 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
16 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
14 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
31 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
10 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 December 2009Director's details changed for Gary Stephen Mcsorley on 22 December 2009 (2 pages)
22 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
6 February 2009Return made up to 12/12/08; full list of members (3 pages)
9 January 2009Total exemption small company accounts made up to 31 December 2007 (3 pages)
27 February 2008Return made up to 12/12/07; full list of members (3 pages)
12 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
9 January 2007Return made up to 12/12/06; full list of members (6 pages)
28 April 2006Registered office changed on 28/04/06 from: well court 14-16 farringdon lane london EC1R 3AU (1 page)
24 January 2006New secretary appointed (2 pages)
24 January 2006New director appointed (2 pages)
24 January 2006Registered office changed on 24/01/06 from: kemp house 152-160 city road london EC1V 2NX (1 page)
24 January 2006Ad 12/12/05--------- £ si 3@1=3 £ ic 1/4 (2 pages)
20 December 2005Director resigned (1 page)
20 December 2005Secretary resigned (1 page)
12 December 2005Incorporation (8 pages)