Gwa Marketing Services Ltd

General information

Name:

Gwa Marketing Services Limited

Office Address:

Suite206 Leicester House BL9 0DA 21 Broad Street

Number: 10727394

Incorporation date: 2017-04-18

Dissolution date: 2021-12-20

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered at Suite206, 21 Broad Street BL9 0DA Gwa Marketing Services Ltd was categorised as a Private Limited Company and issued a 10727394 Companies House Reg No. This company had been set up 7 years ago before was dissolved on Mon, 20th Dec 2021. The firm has a history in business name changing. Up till now the company had two other names. Up to 2018 the company was prospering as Mijoy Excavations and up to that point the official company name was Cst Tyres & Exhaust (m/cr).

This specific business was administered by an individual director: Akbar U. who was presiding over it for two years.

Akbar U. was the individual with significant control over this firm, had substantial control or influence over the company.

  • Previous company's names
  • Gwa Marketing Services Ltd 2018-11-15
  • Mijoy Excavations Limited 2018-04-10
  • Cst Tyres & Exhaust (m/cr) Limited 2017-04-18

Company staff

Akbar U.

Role: Director

Appointed: 01 May 2019

Latest update: 4 November 2023

People with significant control

Akbar U.
Notified on 1 May 2019
Nature of control:
substantial control or influence
Anthony R.
Notified on 18 May 2020
Ceased on 12 June 2020
Nature of control:
over 3/4 of shares
Hardik R.
Notified on 5 August 2019
Ceased on 1 June 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Anthony R.
Notified on 5 August 2019
Ceased on 18 May 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Ijaz H.
Notified on 18 February 2020
Ceased on 18 February 2020
Nature of control:
over 3/4 of shares
Edward C.
Notified on 10 November 2018
Ceased on 5 August 2019
Nature of control:
over 3/4 of shares
right to manage directors
Scott D.
Notified on 18 April 2017
Ceased on 14 November 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Michael J.
Notified on 18 April 2017
Ceased on 14 November 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2021
Account last made up date 30 April 2019
Confirmation statement next due date 22 July 2021
Confirmation statement last made up date 08 July 2020
Annual Accounts
Start Date For Period Covered By Report 18 April 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 1 May 2018
End Date For Period Covered By Report 30 April 2019

Company filings

Filing category

Hide filing type
Address Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 20th, December 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
  • 46190 : Agents involved in the sale of a variety of goods
4
Company Age

Closest Companies - by postcode