Company NameG K Fashions Cmt Limited
Company StatusDissolved
Company Number03627827
CategoryPrivate Limited Company
Incorporation Date2 September 1998(25 years, 8 months ago)
Dissolution Date7 January 2016 (8 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameMr Gurpinder Singh
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed02 September 1998(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address13 Wergs Drive
Wolverhampton
WV6 8TZ
Secretary NameBiro Kaur
NationalityIndian
StatusClosed
Appointed02 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address18 Wergs Drive
Tettenhall
Wolverhampton
West Midlands
WV6 8TZ
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed02 September 1998(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed02 September 1998(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Location

Registered AddressGriffins
Tavistock House South Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,372
Cash£30,462
Current Liabilities£272,556

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

7 January 2016Final Gazette dissolved following liquidation (1 page)
7 January 2016Final Gazette dissolved following liquidation (1 page)
7 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
7 October 2015Return of final meeting in a creditors' voluntary winding up (3 pages)
7 October 2015Liquidators statement of receipts and payments to 21 September 2015 (5 pages)
7 October 2015Liquidators' statement of receipts and payments to 21 September 2015 (5 pages)
7 October 2015Liquidators' statement of receipts and payments to 21 September 2015 (5 pages)
7 October 2015Return of final meeting in a creditors' voluntary winding up (3 pages)
16 June 2015Liquidators' statement of receipts and payments to 21 May 2015 (5 pages)
16 June 2015Liquidators statement of receipts and payments to 21 May 2015 (5 pages)
16 June 2015Liquidators' statement of receipts and payments to 21 May 2015 (5 pages)
4 December 2014Liquidators' statement of receipts and payments to 21 November 2014 (5 pages)
4 December 2014Liquidators statement of receipts and payments to 21 November 2014 (5 pages)
4 December 2014Liquidators' statement of receipts and payments to 21 November 2014 (5 pages)
4 June 2014Liquidators' statement of receipts and payments to 21 May 2014 (5 pages)
4 June 2014Liquidators statement of receipts and payments to 21 May 2014 (5 pages)
4 June 2014Liquidators' statement of receipts and payments to 21 May 2014 (5 pages)
28 November 2013Liquidators' statement of receipts and payments to 21 November 2013 (5 pages)
28 November 2013Liquidators statement of receipts and payments to 21 November 2013 (5 pages)
28 November 2013Liquidators' statement of receipts and payments to 21 November 2013 (5 pages)
11 June 2013Liquidators' statement of receipts and payments to 21 May 2013 (5 pages)
11 June 2013Liquidators statement of receipts and payments to 21 May 2013 (5 pages)
11 June 2013Liquidators' statement of receipts and payments to 21 May 2013 (5 pages)
5 December 2012Liquidators statement of receipts and payments to 21 November 2012 (5 pages)
5 December 2012Liquidators' statement of receipts and payments to 21 November 2012 (5 pages)
5 December 2012Liquidators' statement of receipts and payments to 21 November 2012 (5 pages)
31 May 2012Liquidators' statement of receipts and payments to 21 May 2012 (5 pages)
31 May 2012Liquidators statement of receipts and payments to 21 May 2012 (5 pages)
31 May 2012Liquidators' statement of receipts and payments to 21 May 2012 (5 pages)
24 February 2012Insolvency:secretary of state release of liquidator (1 page)
24 February 2012Insolvency:secretary of state release of liquidator (1 page)
14 February 2012Notice of ceasing to act as a voluntary liquidator (1 page)
14 February 2012Notice of ceasing to act as a voluntary liquidator (1 page)
14 February 2012Court order insolvency:court order - change of liquidator (34 pages)
14 February 2012Court order insolvency:court order - change of liquidator (34 pages)
28 November 2011Liquidators' statement of receipts and payments to 21 November 2011 (5 pages)
28 November 2011Liquidators statement of receipts and payments to 21 November 2011 (5 pages)
28 November 2011Liquidators' statement of receipts and payments to 21 November 2011 (5 pages)
15 June 2011Liquidators' statement of receipts and payments to 21 May 2011 (5 pages)
15 June 2011Liquidators statement of receipts and payments to 21 May 2011 (5 pages)
15 June 2011Liquidators' statement of receipts and payments to 21 May 2011 (5 pages)
11 April 2011Liquidators' statement of receipts and payments to 21 November 2010 (5 pages)
11 April 2011Liquidators statement of receipts and payments to 21 November 2010 (5 pages)
11 April 2011Liquidators' statement of receipts and payments to 21 November 2010 (5 pages)
18 February 2011Court order insolvency:miscellaneous- court order resigning krankumar mistry 13/12/2010. (9 pages)
18 February 2011Appointment of a voluntary liquidator (1 page)
18 February 2011Court order insolvency:miscellaneous- court order resigning krankumar mistry 13/12/2010. (9 pages)
18 February 2011Appointment of a voluntary liquidator (1 page)
14 January 2011Registered office address changed from Wm Proserv Llp the Old Mill 9 Soar Lane Leicester LE3 5DE on 14 January 2011 (2 pages)
14 January 2011Registered office address changed from Wm Proserv Llp the Old Mill 9 Soar Lane Leicester LE3 5DE on 14 January 2011 (2 pages)
12 January 2011Appointment of a voluntary liquidator (1 page)
12 January 2011Appointment of a voluntary liquidator (1 page)
1 July 2010Liquidators' statement of receipts and payments to 21 May 2010 (5 pages)
1 July 2010Liquidators' statement of receipts and payments to 21 May 2010 (5 pages)
1 July 2010Liquidators statement of receipts and payments to 21 May 2010 (5 pages)
22 January 2010Liquidators' statement of receipts and payments to 21 November 2009 (5 pages)
22 January 2010Liquidators' statement of receipts and payments to 21 November 2009 (5 pages)
22 January 2010Liquidators statement of receipts and payments to 21 November 2009 (5 pages)
29 May 2009Liquidators' statement of receipts and payments to 21 May 2009 (5 pages)
29 May 2009Liquidators' statement of receipts and payments to 21 May 2009 (5 pages)
29 May 2009Liquidators statement of receipts and payments to 21 May 2009 (5 pages)
3 June 2008Statement of affairs with form 4.19 (6 pages)
3 June 2008Appointment of a voluntary liquidator (1 page)
3 June 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 June 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 June 2008Statement of affairs with form 4.19 (6 pages)
3 June 2008Appointment of a voluntary liquidator (1 page)
2 June 2008Registered office changed on 02/06/2008 from bingley street pennfields wolverhampton WV3 ohs (1 page)
2 June 2008Registered office changed on 02/06/2008 from bingley street pennfields wolverhampton WV3 ohs (1 page)
2 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
2 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
24 April 2008Resolutions
  • RES13 ‐ Vol wind up comp 18/04/2008
(2 pages)
24 April 2008Resolutions
  • RES13 ‐ Vol wind up comp 18/04/2008
(2 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
21 February 2007Secretary's particulars changed (1 page)
21 February 2007Secretary's particulars changed (1 page)
14 February 2007Secretary's particulars changed (1 page)
14 February 2007Secretary's particulars changed (1 page)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
21 October 2005Return made up to 02/09/05; full list of members (2 pages)
21 October 2005Return made up to 02/09/05; full list of members (2 pages)
6 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
6 September 2005Total exemption small company accounts made up to 31 October 2003 (6 pages)
6 September 2005Total exemption small company accounts made up to 31 October 2003 (6 pages)
6 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
21 October 2004Return made up to 02/09/04; full list of members (6 pages)
21 October 2004Return made up to 02/09/04; full list of members (6 pages)
13 February 2004Return made up to 02/09/03; full list of members (6 pages)
13 February 2004Return made up to 02/09/03; full list of members (6 pages)
5 November 2003Total exemption full accounts made up to 31 October 2002 (6 pages)
5 November 2003Total exemption full accounts made up to 31 October 2002 (6 pages)
4 September 2003Total exemption small company accounts made up to 31 October 2001 (6 pages)
4 September 2003Total exemption small company accounts made up to 31 October 2001 (6 pages)
12 September 2002Return made up to 02/09/02; full list of members (6 pages)
12 September 2002Return made up to 02/09/02; full list of members (6 pages)
17 June 2002Return made up to 02/09/01; full list of members (6 pages)
17 June 2002Return made up to 02/09/01; full list of members (6 pages)
26 November 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
26 November 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
25 October 2000Return made up to 02/09/00; full list of members (6 pages)
25 October 2000Return made up to 02/09/00; full list of members (6 pages)
18 October 2000Accounts for a small company made up to 30 September 1999 (6 pages)
18 October 2000Accounting reference date extended from 30/09/00 to 31/10/00 (1 page)
18 October 2000Accounts for a small company made up to 30 September 1999 (6 pages)
18 October 2000Accounting reference date extended from 30/09/00 to 31/10/00 (1 page)
30 September 1999Particulars of mortgage/charge (7 pages)
30 September 1999Particulars of mortgage/charge (7 pages)
10 September 1999Return made up to 02/09/99; full list of members (6 pages)
10 September 1999Return made up to 02/09/99; full list of members (6 pages)
30 March 1999Particulars of mortgage/charge (3 pages)
30 March 1999Particulars of mortgage/charge (3 pages)
12 November 1998Ad 08/09/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 November 1998Ad 08/09/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 September 1998Registered office changed on 07/09/98 from: newfoundland chambers 43A whitchurch road, cardiff CF4 3JN (1 page)
7 September 1998New secretary appointed (2 pages)
7 September 1998New director appointed (2 pages)
7 September 1998Director resigned (1 page)
7 September 1998New director appointed (2 pages)
7 September 1998Director resigned (1 page)
7 September 1998Secretary resigned (1 page)
7 September 1998Secretary resigned (1 page)
7 September 1998New secretary appointed (2 pages)
7 September 1998Registered office changed on 07/09/98 from: newfoundland chambers 43A whitchurch road, cardiff CF4 3JN (1 page)
2 September 1998Incorporation (16 pages)
2 September 1998Incorporation (16 pages)