Company NameGeneral Investments Limited
Company StatusDissolved
Company Number03933365
CategoryPrivate Limited Company
Incorporation Date24 February 2000(24 years, 2 months ago)
Dissolution Date17 March 2009 (15 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Brian Abrams
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Pembridge Road
London
W11 3HL
Secretary NameRuth Elisa Abrams
NationalityBritish
StatusClosed
Appointed24 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address28 Pembridge Road
London
W11 3HL
Secretary NameAndrea Parker
NationalityBritish
StatusClosed
Appointed28 March 2007(7 years, 1 month after company formation)
Appointment Duration1 year, 11 months (closed 17 March 2009)
RoleCompany Director
Correspondence Address45 Woodland Gardens
London
N10 3UE

Location

Registered Address28 Pembridge Road
London
W11 3HL
RegionLondon
ConstituencyKensington
CountyGreater London
WardPembridge
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£97
Current Liabilities£197

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

17 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2008First Gazette notice for voluntary strike-off (1 page)
21 October 2008Application for striking-off (1 page)
1 April 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
11 March 2008Return made up to 24/02/08; full list of members (3 pages)
27 April 2007Return made up to 24/02/07; full list of members (4 pages)
27 April 2007Total exemption full accounts made up to 31 March 2006 (5 pages)
27 April 2007New secretary appointed (1 page)
27 April 2007Return made up to 24/02/06; no change of members (4 pages)
29 December 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
7 June 2005Return made up to 24/02/05; full list of members (2 pages)
11 November 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
6 July 2004Return made up to 24/02/04; full list of members (6 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
12 June 2003Return made up to 24/02/03; full list of members (6 pages)
1 March 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
16 May 2002Return made up to 24/02/02; full list of members (6 pages)
21 December 2001Total exemption full accounts made up to 31 March 2001 (5 pages)
28 August 2001Return made up to 24/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 August 2001First Gazette notice for compulsory strike-off (1 page)
16 January 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
24 February 2000Incorporation (11 pages)