Company NameGSM Best Sellers Limited
Company StatusDissolved
Company Number05814881
CategoryPrivate Limited Company
Incorporation Date12 May 2006(17 years, 12 months ago)
Dissolution Date27 December 2011 (12 years, 4 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 NameMichael Robert Stokes
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27a Rosebery Gardens Hornsey
Crouch End
North London
N8 8SH
Secretary NameMichael Robert Stokes
NationalityBritish
StatusClosed
Appointed12 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27a Rosebery Gardens Hornsey
Crouch End
North London
N8 8SH
Director NamePhilip Harry Gibbons
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2006(same day as company formation)
RoleHousing Officer
Country of ResidenceUnited Kingdom
Correspondence Address3 Falstaff Court
Springfield Road
Sutton Coldfield
West Midlands
B75 7JH
Secretary NameMiss Irene Lesley Harrison
NationalityBritish
StatusResigned
Appointed12 May 2006(same day as company formation)
RoleCompany Director
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Ltd (Corporation)
StatusResigned
Appointed12 May 2006(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressSutton House
35 Tottenham Lane Crouch End
North London
N8 9BD
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardHornsey
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

27 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
26 May 2010Annual return made up to 12 May 2010 with a full list of shareholders
Statement of capital on 2010-05-26
  • GBP 2
(4 pages)
26 May 2010Annual return made up to 12 May 2010 with a full list of shareholders
Statement of capital on 2010-05-26
  • GBP 2
(4 pages)
18 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
18 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
28 July 2009Return made up to 12/05/09; full list of members (3 pages)
28 July 2009Return made up to 12/05/09; full list of members (3 pages)
28 July 2009Appointment terminated director philip gibbons (1 page)
28 July 2009Appointment Terminated Director philip gibbons (1 page)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
19 November 2008Return made up to 12/05/08; full list of members; amend (10 pages)
19 November 2008Return made up to 12/05/08; full list of members; amend (10 pages)
30 September 2008Return made up to 12/05/08; full list of members (3 pages)
30 September 2008Return made up to 12/05/08; full list of members (3 pages)
5 April 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
5 April 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
17 July 2007Ad 05/07/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 July 2007Ad 05/07/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 July 2007Return made up to 12/05/07; full list of members (2 pages)
11 July 2007Return made up to 12/05/07; full list of members (2 pages)
25 August 2006Accounting reference date extended from 31/05/07 to 31/08/07 (1 page)
25 August 2006Accounting reference date extended from 31/05/07 to 31/08/07 (1 page)
27 June 2006New secretary appointed;new director appointed (2 pages)
27 June 2006New director appointed (2 pages)
27 June 2006Registered office changed on 27/06/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
27 June 2006Registered office changed on 27/06/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
27 June 2006Director resigned (1 page)
27 June 2006New director appointed (2 pages)
27 June 2006Director resigned (1 page)
27 June 2006Secretary resigned (1 page)
27 June 2006New secretary appointed;new director appointed (2 pages)
27 June 2006Secretary resigned (1 page)
12 May 2006Incorporation (14 pages)
12 May 2006Incorporation (14 pages)