Company NameGSM Mart (UK) Limited
Company StatusDissolved
Company Number06999564
CategoryPrivate Limited Company
Incorporation Date24 August 2009(14 years, 8 months ago)
Dissolution Date23 January 2018 (6 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMr Rajiv Krishnakumar Agarwal
Date of BirthJuly 1975 (Born 48 years ago)
NationalityIndian
StatusClosed
Appointed01 February 2012(2 years, 5 months after company formation)
Appointment Duration5 years, 11 months (closed 23 January 2018)
RoleBusiness
Country of ResidenceEngland
Correspondence Address517a High Road
Wembley
HA0 2DH
Director NameMr Ravneet Singh
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityIndian
StatusResigned
Appointed24 August 2009(same day as company formation)
RoleCompany Director
Correspondence Address49 Channel Close
Hounslow
Middlesex
TW5 0PJ
Director NameMr Gurjeet Singh
Date of BirthMay 1952 (Born 72 years ago)
NationalityIndian
StatusResigned
Appointed25 November 2009(3 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 February 2012)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address517a High Road
Wembley
HA0 2DH

Location

Registered Address517a High Road
Wembley
HA0 2DH
RegionLondon
ConstituencyBrent North
CountyGreater London
WardWembley Central
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Rajiv K. Agarwal
100.00%
Ordinary

Financials

Year2014
Net Worth£7,312
Cash£2,615
Current Liabilities£22,156

Accounts

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

Filing History

23 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2017Compulsory strike-off action has been suspended (1 page)
9 September 2017Compulsory strike-off action has been suspended (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
14 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
2 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(3 pages)
2 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(3 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
26 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(3 pages)
26 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(3 pages)
26 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
20 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(3 pages)
20 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(3 pages)
20 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(3 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
23 February 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
23 February 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
16 February 2012Termination of appointment of Gurjeet Singh as a director (1 page)
16 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
16 February 2012Termination of appointment of Gurjeet Singh as a director (1 page)
16 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
16 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
16 February 2012Termination of appointment of Ravneet Singh as a director (1 page)
16 February 2012Termination of appointment of Ravneet Singh as a director (1 page)
14 February 2012Appointment of Mr Rajiv Krishnakumar Agarwal as a director (2 pages)
14 February 2012Appointment of Mr Rajiv Krishnakumar Agarwal as a director (2 pages)
22 December 2011Total exemption full accounts made up to 31 August 2010 (10 pages)
22 December 2011Annual return made up to 24 August 2011 with a full list of shareholders (13 pages)
22 December 2011Registered office address changed from 3B Whiteleys Parade Uxbridge Road Hillingdon Middlesex UB10 0PD England on 22 December 2011 (2 pages)
22 December 2011Total exemption full accounts made up to 31 August 2010 (10 pages)
22 December 2011Annual return made up to 24 August 2010 with a full list of shareholders (13 pages)
22 December 2011Annual return made up to 24 August 2011 with a full list of shareholders (13 pages)
22 December 2011Registered office address changed from 3B Whiteleys Parade Uxbridge Road Hillingdon Middlesex UB10 0PD England on 22 December 2011 (2 pages)
22 December 2011Annual return made up to 24 August 2010 with a full list of shareholders (13 pages)
21 December 2011Administrative restoration application (3 pages)
21 December 2011Administrative restoration application (3 pages)
5 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
21 December 2010First Gazette notice for compulsory strike-off (1 page)
21 December 2010First Gazette notice for compulsory strike-off (1 page)
7 December 2009Appointment of Mr Gurjeet Singh as a director (2 pages)
7 December 2009Appointment of Mr Gurjeet Singh as a director (2 pages)
24 August 2009Incorporation (17 pages)
24 August 2009Incorporation (17 pages)