Company NameGSMS Services Ltd
Company StatusDissolved
Company Number06462785
CategoryPrivate Limited Company
Incorporation Date3 January 2008(16 years, 4 months ago)
Dissolution Date10 August 2010 (13 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameManjeet Singh Garcha
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2008(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2
Midwinter Place, 78 Draycott Avenue
Harrow
Ha3 Oby
Director NameGavinder Singh Sidhu
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address245 Park Street
Luton
LU1 3HQ
Secretary NameGavinder Singh Sidhu
NationalityBritish
StatusClosed
Appointed03 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address245 Park Street
Luton
LU1 3HQ

Location

Registered Address3 Wander Wharf
Kings Langley
Herts
WD4 8SL
RegionEast of England
ConstituencySt Albans
CountyHertfordshire
ParishAbbots Langley
WardGade Valley
Built Up AreaGreater London

Financials

Year2014
Turnover£73,755
Gross Profit£73,755
Net Worth-£691
Cash£14,770
Current Liabilities£15,494

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

10 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2010First Gazette notice for voluntary strike-off (1 page)
27 April 2010First Gazette notice for voluntary strike-off (1 page)
13 April 2010Application to strike the company off the register (3 pages)
13 April 2010Application to strike the company off the register (3 pages)
16 January 2010Registered office address changed from Flat 2, Midwinter Place 78 Draycott Avenue Harrow HA3 0BY on 16 January 2010 (2 pages)
16 January 2010Registered office address changed from Flat 2, Midwinter Place 78 Draycott Avenue Harrow HA3 0BY on 16 January 2010 (2 pages)
5 November 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
5 November 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
12 January 2009Return made up to 03/01/09; full list of members (4 pages)
12 January 2009Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
12 January 2009Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
12 January 2009Return made up to 03/01/09; full list of members (4 pages)
3 January 2008Incorporation (15 pages)
3 January 2008Incorporation (15 pages)