Company NameG And H Developments Limited
Company StatusDissolved
Company Number01969476
CategoryPrivate Limited Company
Incorporation Date6 December 1985(38 years, 4 months ago)
Dissolution Date8 March 2011 (13 years, 1 month ago)
Previous NameG.S.H. Developments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Sohan Singh Hothi
Date of BirthJune 1955 (Born 68 years ago)
NationalityIndian
StatusClosed
Appointed06 December 1985(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address36 Paxton Avenue
Slough
Berkshire
SL1 2SY
Director NameMr Baldev Singh Gandhum
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed18 November 1991(5 years, 11 months after company formation)
Appointment Duration19 years, 3 months (closed 08 March 2011)
RoleDesign Manager
Country of ResidenceEngland
Correspondence Address2 Whitehouse Way
Slough
Berkshire
SL3 7XA
Director NameMr Daljit Singh Gandhum
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed18 November 1991(5 years, 11 months after company formation)
Appointment Duration19 years, 3 months (closed 08 March 2011)
RoleManager
Country of ResidenceEngland
Correspondence Address1 Whitehouse Way
Slough
Berkshire
SL3 7XA
Director NameMr Sawaron Singh Hothi
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed18 November 1991(5 years, 11 months after company formation)
Appointment Duration19 years, 3 months (closed 08 March 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRamblers Gatehouse
3 Rambler Lane
Langley
Berkshire
SL3 7RR
Secretary NameMr Sawaron Singh Hothi
NationalityBritish
StatusClosed
Appointed18 November 1991(5 years, 11 months after company formation)
Appointment Duration19 years, 3 months (closed 08 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRamblers Gatehouse
3 Rambler Lane
Langley
Berkshire
SL3 7RR
Secretary NamePaul Jacks Accountants (Corporation)
StatusResigned
Appointed21 March 2003(17 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 18 November 2009)
Correspondence Address196a Havant Road
Drayton
Portsmouth
Hampshire
PO6 2EH

Location

Registered AddressPark House
25-27 Monument Hill
Weybridge
Surrey
KT13 8RT
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2010First Gazette notice for voluntary strike-off (1 page)
23 November 2010First Gazette notice for voluntary strike-off (1 page)
15 November 2010Application to strike the company off the register (3 pages)
15 November 2010Application to strike the company off the register (3 pages)
3 December 2009Director's details changed for Baldev Singh Gandhum on 1 October 2009 (2 pages)
3 December 2009Director's details changed for Mr Daljit Singh Gandhum on 1 October 2009 (2 pages)
3 December 2009Director's details changed for Mr Daljit Singh Gandhum on 1 October 2009 (2 pages)
3 December 2009Director's details changed for Sohan Singh Hothi on 1 October 2009 (2 pages)
3 December 2009Annual return made up to 20 November 2009 with a full list of shareholders
Statement of capital on 2009-12-03
  • GBP 100
(6 pages)
3 December 2009Director's details changed for Sohan Singh Hothi on 1 October 2009 (2 pages)
3 December 2009Director's details changed for Mr Daljit Singh Gandhum on 1 October 2009 (2 pages)
3 December 2009Director's details changed for Sawaron Singh Hothi on 1 October 2009 (2 pages)
3 December 2009Director's details changed for Baldev Singh Gandhum on 1 October 2009 (2 pages)
3 December 2009Director's details changed for Sohan Singh Hothi on 1 October 2009 (2 pages)
3 December 2009Annual return made up to 20 November 2009 with a full list of shareholders
Statement of capital on 2009-12-03
  • GBP 100
(6 pages)
3 December 2009Director's details changed for Baldev Singh Gandhum on 1 October 2009 (2 pages)
3 December 2009Director's details changed for Sawaron Singh Hothi on 1 October 2009 (2 pages)
3 December 2009Director's details changed for Sawaron Singh Hothi on 1 October 2009 (2 pages)
2 December 2009Termination of appointment of Paul Jacks Accountants as a secretary (1 page)
2 December 2009Termination of appointment of Paul Jacks Accountants as a secretary (1 page)
8 May 2009Accounts made up to 31 March 2009 (1 page)
8 May 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
5 December 2008Return made up to 20/11/08; full list of members (5 pages)
5 December 2008Return made up to 20/11/08; full list of members (5 pages)
20 June 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
20 June 2008Accounts made up to 31 March 2008 (1 page)
19 June 2008Registered office changed on 19/06/2008 from 43-45 high street weybridge surrey KT13 8BB (1 page)
19 June 2008Registered office changed on 19/06/2008 from 43-45 high street weybridge surrey KT13 8BB (1 page)
5 February 2008Return made up to 20/11/07; full list of members (3 pages)
5 February 2008Return made up to 20/11/07; full list of members (3 pages)
2 November 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
2 November 2007Accounts made up to 31 March 2007 (2 pages)
18 April 2007Return made up to 20/11/06; full list of members (3 pages)
18 April 2007Return made up to 20/11/06; full list of members (3 pages)
11 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
11 January 2007Accounts made up to 31 March 2006 (1 page)
17 February 2006Return made up to 20/11/05; full list of members (3 pages)
17 February 2006Return made up to 20/11/05; full list of members (3 pages)
12 May 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
12 May 2005Accounts made up to 31 March 2005 (2 pages)
15 December 2004Return made up to 20/11/04; full list of members (9 pages)
15 December 2004Return made up to 20/11/04; full list of members (9 pages)
28 July 2004Accounts made up to 31 March 2004 (1 page)
28 July 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
2 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
2 February 2004Accounts made up to 31 March 2003 (1 page)
19 December 2003Return made up to 20/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 December 2003Return made up to 20/11/03; full list of members (9 pages)
7 October 2003Registered office changed on 07/10/03 from: 135 high street egham surrey TW20 9HL (1 page)
7 October 2003Registered office changed on 07/10/03 from: 135 high street egham surrey TW20 9HL (1 page)
2 April 2003New secretary appointed (2 pages)
2 April 2003New secretary appointed (2 pages)
11 December 2002Return made up to 20/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
11 December 2002Return made up to 20/11/02; full list of members (9 pages)
16 May 2002Accounts made up to 31 March 2002 (2 pages)
16 May 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
18 December 2001Accounts made up to 31 March 2001 (1 page)
18 December 2001Return made up to 20/11/01; full list of members (8 pages)
18 December 2001Return made up to 20/11/01; full list of members (8 pages)
18 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
22 January 2001Return made up to 20/11/00; full list of members (8 pages)
22 January 2001Return made up to 20/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 July 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
31 July 2000Accounts made up to 31 March 2000 (2 pages)
14 December 1999Return made up to 20/11/99; full list of members (8 pages)
14 December 1999Return made up to 20/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 October 1999Accounts made up to 31 March 1999 (2 pages)
6 October 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
4 February 1999Return made up to 20/11/98; no change of members (4 pages)
4 February 1999Return made up to 20/11/98; no change of members (4 pages)
27 January 1999Accounts for a dormant company made up to 31 March 1998 (5 pages)
27 January 1999Accounts made up to 31 March 1998 (5 pages)
30 December 1997Return made up to 20/11/97; full list of members (6 pages)
30 December 1997Return made up to 20/11/97; full list of members (12 pages)
19 November 1997Accounts for a small company made up to 31 March 1997 (3 pages)
19 November 1997Accounts for a small company made up to 31 March 1997 (3 pages)
12 February 1997Return made up to 20/11/96; no change of members (4 pages)
12 February 1997Return made up to 20/11/96; no change of members (4 pages)
21 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
21 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (3 pages)
2 February 1996Return made up to 20/11/95; no change of members (4 pages)
2 February 1996Return made up to 20/11/95; no change of members (4 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (3 pages)
9 June 1995Return made up to 20/11/94; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 June 1995Return made up to 20/11/94; full list of members (6 pages)