About

Registered Number: 03682937
Date of Incorporation: 14/12/1998 (25 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 07/02/2017 (7 years and 4 months ago)
Registered Address: The Gatehouse, 453 Cranbrook Road, Ilford, Essex, IG2 6EW

 

Gscm Ltd was founded on 14 December 1998, it's status at Companies House is "Dissolved". The organisation has no directors listed at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 February 2017
GAZ1(A) - First notification of strike-off in London Gazette) 22 November 2016
DS01 - Striking off application by a company 09 November 2016
AA - Annual Accounts 02 June 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 27 March 2015
CH01 - Change of particulars for director 25 March 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 18 December 2013
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 27 December 2012
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 15 December 2010
AA - Annual Accounts 27 April 2010
AR01 - Annual Return 26 February 2010
CH01 - Change of particulars for director 26 February 2010
AA - Annual Accounts 01 August 2009
287 - Change in situation or address of Registered Office 16 March 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 14 October 2008
288b - Notice of resignation of directors or secretaries 30 May 2008
363a - Annual Return 15 January 2008
AA - Annual Accounts 02 July 2007
363a - Annual Return 12 February 2007
AA - Annual Accounts 04 September 2006
363a - Annual Return 03 March 2006
287 - Change in situation or address of Registered Office 03 March 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 March 2006
353 - Register of members 03 March 2006
AA - Annual Accounts 29 September 2005
363s - Annual Return 07 January 2005
288b - Notice of resignation of directors or secretaries 02 December 2004
288a - Notice of appointment of directors or secretaries 02 December 2004
AA - Annual Accounts 21 October 2004
363s - Annual Return 20 January 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 23 January 2003
AA - Annual Accounts 01 November 2002
287 - Change in situation or address of Registered Office 16 October 2002
363s - Annual Return 29 January 2002
AA - Annual Accounts 02 November 2001
363s - Annual Return 15 January 2001
AA - Annual Accounts 15 January 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 10 October 2000
288b - Notice of resignation of directors or secretaries 01 March 2000
363s - Annual Return 13 January 2000
395 - Particulars of a mortgage or charge 10 January 2000
288b - Notice of resignation of directors or secretaries 26 October 1999
288a - Notice of appointment of directors or secretaries 21 September 1999
288b - Notice of resignation of directors or secretaries 09 April 1999
288a - Notice of appointment of directors or secretaries 09 April 1999
288a - Notice of appointment of directors or secretaries 10 February 1999
288a - Notice of appointment of directors or secretaries 16 December 1998
288a - Notice of appointment of directors or secretaries 16 December 1998
288b - Notice of resignation of directors or secretaries 16 December 1998
288b - Notice of resignation of directors or secretaries 16 December 1998
NEWINC - New incorporation documents 14 December 1998

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 05 January 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.