General Steel Machines Limited

General information

Name:

General Steel Machines Ltd

Office Address:

8 Stone Buildings Lincoln's Inn WC2A 3TA London

Number: 07091193

Incorporation date: 2009-11-30

Dissolution date: 2022-05-10

End of financial year: 30 November

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

General Steel Machines came into being in 2009 as a company enlisted under no 07091193, located at WC2A 3TA London at 8 Stone Buildings. The firm's last known status was dissolved. General Steel Machines had been in this business for 13 years.

The companies that controlled this firm included: General Steel Machines Holdings Limited had substantial control or influence over the company owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Roadtown at Omar Hodge Building, Wickham's Cay and was registered as a PSC under the registration number 1558791.

Financial data based on annual reports

Company staff

People with significant control

General Steel Machines Holdings Limited
Address: 325 Waterfront Drive Omar Hodge Building, Wickham's Cay, Roadtown, Virgin Islands, British
Legal authority Bvi Business Companies Act
Legal form Company
Country registered Bvi
Place registered Bvi
Registration number 1558791
Notified on 6 April 2016
Nature of control:
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 August 2022
Account last made up date 30 November 2020
Confirmation statement next due date 14 December 2021
Confirmation statement last made up date 30 November 2020
Annual Accounts 27 August 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 27 August 2014
Annual Accounts
Start Date For Period Covered By Report 01 December 2013
Annual Accounts
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Annual Accounts 27 June 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 27 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts 29 August 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 29 August 2013
Annual Accounts 12 August 2015
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 12 August 2015
Annual Accounts 25 July 2016
Date Approval Accounts 25 July 2016

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 10th, May 2022
gazette
Free Download Download filing (1 page)

Additional Information

Accountant/Auditor,
2013 - 2015

Name:

Cube Partners Limited

Address:

5 Giffard Court Millbrook Close

Post code:

NN5 5JF

City / Town:

Northampton

Search other companies

Services (by SIC Code)

  • 42120 : Construction of railways and underground railways
12
Company Age

Similar companies nearby

Closest companies