Company NameGeneral Merchant Services Limited
Company StatusDissolved
Company Number07448833
CategoryPrivate Limited Company
Incorporation Date23 November 2010(13 years, 5 months ago)
Dissolution Date2 October 2012 (11 years, 6 months ago)

Directors

Director NameFelix Gerritt Charles
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityDutch
StatusClosed
Appointed14 November 2011(11 months, 3 weeks after company formation)
Appointment Duration10 months, 3 weeks (closed 02 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat D 25 Brookbank Road
London
SE13 7BU
Director NameMs Janet Sarah Goodluck
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address51 Nottingham Avenue
Custom House
London
E16 3RT
Secretary NameMiss Lisa George
StatusResigned
Appointed23 November 2010(same day as company formation)
RoleCompany Director
Correspondence Address1 Lawrence Street
Gillingham
Kent
ME7 5TY

Location

Registered Address8 Whitburn Road
London
SE13 7UQ
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardLewisham Central
Built Up AreaGreater London

Financials

Year2014
Turnover£69,650
Gross Profit£31,665
Net Worth£43,445
Cash£3,865
Current Liabilities£390

Accounts

Latest Accounts22 November 2011 (12 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End22 November

Filing History

2 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
11 January 2012Total exemption full accounts made up to 22 November 2011 (13 pages)
11 January 2012Total exemption full accounts made up to 22 November 2011 (13 pages)
3 January 2012Registered office address changed from 3C Gordon Road London SE15 2AA United Kingdom on 3 January 2012 (1 page)
3 January 2012Previous accounting period shortened from 30 November 2011 to 22 November 2011 (1 page)
3 January 2012Registered office address changed from 3C Gordon Road London SE15 2AA United Kingdom on 3 January 2012 (1 page)
3 January 2012Registered office address changed from 3C Gordon Road London SE15 2AA United Kingdom on 3 January 2012 (1 page)
3 January 2012Previous accounting period shortened from 30 November 2011 to 22 November 2011 (1 page)
15 November 2011Termination of appointment of Janet Goodluck as a director (1 page)
15 November 2011Termination of appointment of Janet Sarah Goodluck as a director on 1 January 2011 (1 page)
15 November 2011Appointment of Felix Gerritt Charles as a director (2 pages)
15 November 2011Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 15 November 2011 (1 page)
15 November 2011Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 15 November 2011 (1 page)
15 November 2011Appointment of Felix Gerritt Charles as a director on 14 November 2011 (2 pages)
24 November 2010Termination of appointment of Lisa George as a secretary (1 page)
24 November 2010Registered office address changed from 51 Nottingham Avenue Custom House London E16 3RT United Kingdom on 24 November 2010 (1 page)
24 November 2010Registered office address changed from 51 Nottingham Avenue Custom House London E16 3RT United Kingdom on 24 November 2010 (1 page)
24 November 2010Termination of appointment of Lisa George as a secretary (1 page)
23 November 2010Incorporation
Statement of capital on 2010-11-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
23 November 2010Incorporation
Statement of capital on 2010-11-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)