ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

626GSC Limited

626GSC Limited is a dissolved company incorporated on 14 October 2019 with the registered office located in Birmingham, West Midlands. 626GSC Limited was registered 5 years ago.
Status
Dissolved
Dissolved on 22 June 2021 (4 years ago)
Was 1 year 8 months old at the time of dissolution
Via compulsory strike-off
Company No
12261717
Private limited company
Age
5 years
Incorporated 14 October 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
Contact
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 • Jamaican • Lives in Jamaica • Born in Sep 1977
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
626GSC 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 22 Jun 2021
Registered Address Changed
4 Years Ago on 1 Mar 2021
Mr Joseph Augustus Clarke Details Changed
4 Years Ago on 20 Feb 2021
Compulsory Gazette Notice
4 Years Ago on 2 Feb 2021
Registered Address Changed
5 Years Ago on 12 Feb 2020
Mr Joseph Augustus Clarke Appointed
5 Years Ago on 6 Feb 2020
Jay Thomas Resigned
5 Years Ago on 9 Jan 2020
Incorporated
5 Years Ago on 14 Oct 2019
Get Credit Report
Discover 626GSC 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 22 Jun 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 1 March 2021
Submitted on 1 Mar 2021
Director's details changed for Mr Joseph Augustus Clarke on 20 February 2021
Submitted on 22 Feb 2021
First Gazette notice for compulsory strike-off
Submitted on 2 Feb 2021
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 12 February 2020
Submitted on 12 Feb 2020
Appointment of Mr Joseph Augustus Clarke as a director on 6 February 2020
Submitted on 6 Feb 2020
Termination of appointment of Jay Thomas as a director on 9 January 2020
Submitted on 9 Jan 2020
Incorporation
Submitted on 14 Oct 2019
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year