ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

423GSC Limited

423GSC Limited is a dissolved company incorporated on 11 September 2019 with the registered office located in Birmingham, West Midlands. 423GSC Limited was registered 6 years ago.
Status
Dissolved
Dissolved on 26 October 2021 (4 years ago)
Was 2 years 1 month old at the time of dissolution
Via compulsory strike-off
Company No
12201096
Private limited company
Age
6 years
Incorporated 11 September 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Address
Unit 9 Pickford Street
Birmingham
B5 5QH
England
Same address for the past 4 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • Nigerian • Lives in Nigeria • Born in Mar 1983
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
423GSC Limited has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
Latest Activity
Compulsory Dissolution
4 Years Ago on 26 Oct 2021
Compulsory Gazette Notice
4 Years Ago on 10 Aug 2021
Registered Address Changed
4 Years Ago on 3 Mar 2021
Registered Address Changed
4 Years Ago on 3 Mar 2021
Mrs Adeola Esther Oyekola Details Changed
4 Years Ago on 19 Feb 2021
Confirmation Submitted
5 Years Ago on 17 Sep 2020
Registered Address Changed
5 Years Ago on 9 Feb 2020
Hassan Hareth Resigned
5 Years Ago on 3 Feb 2020
Miss Adeola Esther Oyekola Appointed
5 Years Ago on 3 Feb 2020
Mr Hassan Hareth Appointed
6 Years Ago on 12 Sep 2019
Get Credit Report
Discover 423GSC Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 26 Oct 2021
First Gazette notice for compulsory strike-off
Submitted on 10 Aug 2021
Registered office address changed from Unit 10 Victoria Business Centre Neilson Street Leamington Spa CV31 2AZ United Kingdom to Unit 9 Pickford Street Birmingham B5 5QH on 3 March 2021
Submitted on 3 Mar 2021
Registered office address changed from Unit 9 Pickford Street Birmingham B5 5QH England to Unit 9 Pickford Street Birmingham B5 5QH on 3 March 2021
Submitted on 3 Mar 2021
Director's details changed for Mrs Adeola Esther Oyekola on 19 February 2021
Submitted on 21 Feb 2021
Confirmation statement made on 10 September 2020 with no updates
Submitted on 17 Sep 2020
Registered office address changed from Suite 1, 36 Hylton Street Birmingham B18 6HN United Kingdom to Unit 10 Victoria Business Centre Neilson Street Leamington Spa CV31 2AZ on 9 February 2020
Submitted on 9 Feb 2020
Appointment of Miss Adeola Esther Oyekola as a director on 3 February 2020
Submitted on 3 Feb 2020
Termination of appointment of Hassan Hareth as a director on 3 February 2020
Submitted on 3 Feb 2020
Termination of appointment of Jay Thomas as a director on 12 September 2019
Submitted on 23 Oct 2019
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year