Company NameGSME Wholesales Limited
Company StatusDissolved
Company Number08511744
CategoryPrivate Limited Company
Incorporation Date1 May 2013(10 years, 12 months ago)
Dissolution Date8 December 2015 (8 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Shoaib Hassan Ali
Date of BirthApril 1987 (Born 37 years ago)
NationalityPakistani
StatusClosed
Appointed07 October 2013(5 months, 1 week after company formation)
Appointment Duration2 years, 2 months (closed 08 December 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressDephna House Arcadia Avenue 24-26
Office No 204
London
N3 2JU
Secretary NameMr Shoaib Hassan Ali
StatusClosed
Appointed07 October 2013(5 months, 1 week after company formation)
Appointment Duration2 years, 2 months (closed 08 December 2015)
RoleCompany Director
Correspondence AddressDephna House Arcadia Avenue 24-26
Office No 204
London
N3 2JU
Director NameMr Muhammad Sajid
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 22 Rochester House
22 Sharratt Street
London
SE15 1PN
Secretary NameMr Muhammad Sajid
StatusResigned
Appointed01 May 2013(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 22 Rochester House
22 Sharratt Street
London
SE15 1PN

Location

Registered AddressDephna House Arcadia Avenue 24 - 26
Office No 204
London
N3 2JU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Shareholders

100 at £100Mr Shoaib Hassan Ali
100.00%
Ordinary

Financials

Year2014
Net Worth£118,438
Cash£37,540
Current Liabilities£29,600

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

8 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
25 August 2015First Gazette notice for compulsory strike-off (1 page)
25 August 2015First Gazette notice for compulsory strike-off (1 page)
5 August 2014Total exemption small company accounts made up to 31 May 2014 (10 pages)
5 August 2014Total exemption small company accounts made up to 31 May 2014 (10 pages)
25 July 2014Appointment of Mr Shoaib Hassan Ali as a secretary on 7 October 2013 (2 pages)
25 July 2014Registered office address changed from C/O Mustafa 93 Garner Road London E17 4HG England on 25 July 2014 (1 page)
25 July 2014Appointment of Mr Shoaib Hassan Ali as a director on 7 October 2013 (2 pages)
25 July 2014Termination of appointment of Muhammad Sajid as a director on 7 October 2013 (1 page)
25 July 2014Termination of appointment of Muhammad Sajid as a secretary on 7 October 2013 (1 page)
25 July 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 10,000
(4 pages)
25 July 2014Termination of appointment of Muhammad Sajid as a director on 7 October 2013 (1 page)
25 July 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 10,000
(4 pages)
25 July 2014Appointment of Mr Shoaib Hassan Ali as a secretary on 7 October 2013 (2 pages)
25 July 2014Registered office address changed from C/O Mustafa 93 Garner Road London E17 4HG England on 25 July 2014 (1 page)
25 July 2014Termination of appointment of Muhammad Sajid as a director on 7 October 2013 (1 page)
25 July 2014Appointment of Mr Shoaib Hassan Ali as a director on 7 October 2013 (2 pages)
25 July 2014Appointment of Mr Shoaib Hassan Ali as a secretary on 7 October 2013 (2 pages)
25 July 2014Termination of appointment of Muhammad Sajid as a secretary on 7 October 2013 (1 page)
25 July 2014Appointment of Mr Shoaib Hassan Ali as a director on 7 October 2013 (2 pages)
25 July 2014Termination of appointment of Muhammad Sajid as a secretary on 7 October 2013 (1 page)
25 July 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 10,000
(4 pages)
23 October 2013Registered office address changed from 688-690 Chigwell Road Chigwell IG8 8AH England on 23 October 2013 (1 page)
23 October 2013Registered office address changed from 688-690 Chigwell Road Chigwell IG8 8AH England on 23 October 2013 (1 page)
1 May 2013Incorporation (25 pages)
1 May 2013Incorporation (25 pages)