Company NameGSM South West Limited
Company StatusDissolved
Company Number08240791
CategoryPrivate Limited Company
Incorporation Date4 October 2012(11 years, 6 months ago)
Dissolution Date13 December 2016 (7 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Gordon Mitchell
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2012(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Acton Hill Mews
Uxbridge Road
London
W3 9QN
Director NameMrs Sally Mitchell
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Acton Hill Mews
Uxbridge Road
London
W3 9QN
Secretary NameMrs Sally Mitchell
StatusClosed
Appointed04 October 2012(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 1 Acton Hill Mews
Uxbridge Road
London
W3 9QN
Director NameMr Michael Anthony Clifford
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed04 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressUnit 1 Acton Hill Mews
Uxbridge Road
London
W3 9QN
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouth Acton
Built Up AreaGreater London

Shareholders

1 at £1Gordon Mitchell
50.00%
Ordinary
1 at £1Sally Mitchell
50.00%
Ordinary

Financials

Year2014
Net Worth-£16,138
Cash£30,163
Current Liabilities£48,126

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

13 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2016First Gazette notice for voluntary strike-off (1 page)
27 September 2016First Gazette notice for voluntary strike-off (1 page)
19 September 2016Application to strike the company off the register (3 pages)
19 September 2016Application to strike the company off the register (3 pages)
26 August 2016Micro company accounts made up to 31 March 2016 (2 pages)
26 August 2016Micro company accounts made up to 31 March 2016 (2 pages)
3 December 2015Director's details changed for Mrs Sally Mitchell on 3 December 2015 (2 pages)
3 December 2015Director's details changed for Mr Gordon Mitchell on 3 December 2015 (2 pages)
3 December 2015Director's details changed for Mr Gordon Mitchell on 3 December 2015 (2 pages)
3 December 2015Director's details changed for Mrs Sally Mitchell on 3 December 2015 (2 pages)
3 December 2015Director's details changed for Mr Gordon Mitchell on 3 December 2015 (2 pages)
3 December 2015Director's details changed for Mrs Sally Mitchell on 3 December 2015 (2 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(4 pages)
5 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(4 pages)
5 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(4 pages)
31 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 2
(4 pages)
31 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 2
(4 pages)
31 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 2
(4 pages)
3 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 June 2014Previous accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
25 June 2014Previous accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
6 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2
(4 pages)
6 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2
(4 pages)
6 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2
(4 pages)
11 October 2012Appointment of Mrs Sally Mitchell as a secretary (1 page)
11 October 2012Appointment of Mrs Sally Mitchell as a director (2 pages)
11 October 2012Statement of capital following an allotment of shares on 4 October 2012
  • GBP 2
(3 pages)
11 October 2012Appointment of Mrs Sally Mitchell as a director (2 pages)
11 October 2012Appointment of Mr Gordon Mitchell as a director (2 pages)
11 October 2012Appointment of Mr Gordon Mitchell as a director (2 pages)
11 October 2012Appointment of Mrs Sally Mitchell as a secretary (1 page)
11 October 2012Statement of capital following an allotment of shares on 4 October 2012
  • GBP 2
(3 pages)
11 October 2012Statement of capital following an allotment of shares on 4 October 2012
  • GBP 2
(3 pages)
4 October 2012Termination of appointment of Michael Clifford as a director (1 page)
4 October 2012Incorporation (20 pages)
4 October 2012Incorporation (20 pages)
4 October 2012Termination of appointment of Michael Clifford as a director (1 page)