Company NameGM Stores Limited
Company StatusDissolved
Company Number04082433
CategoryPrivate Limited Company
Incorporation Date3 October 2000(23 years, 7 months ago)
Dissolution Date28 July 2015 (8 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5233Retail cosmetic & toilet articles
SIC 47750Retail sale of cosmetic and toilet articles in specialised stores

Directors

Director NameMr Ghazanfar Mahmood
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2000(1 week after company formation)
Appointment Duration14 years, 9 months (closed 28 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Amersham Road
New Cross
London
SE14 6QQ
Secretary NameMazher Mahmood Baboo
NationalityBritish
StatusClosed
Appointed27 March 2007(6 years, 5 months after company formation)
Appointment Duration8 years, 4 months (closed 28 July 2015)
RoleCompany Director
Correspondence Address88 Crantock Road
London
SE6 2QP
Secretary NameMohammed Baboo
NationalityBritish
StatusResigned
Appointed20 June 2001(8 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 20 September 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address26b Trossachs Road
London
SE22 8PY
Secretary NameNazreen Akhtar
NationalityBritish
StatusResigned
Appointed20 September 2004(3 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 March 2007)
RoleCompany Director
Correspondence Address83 Amersham Road
London
SE14 6QQ
Secretary NameNazreen Akhtar
NationalityBritish
StatusResigned
Appointed20 September 2004(3 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 March 2007)
RoleCompany Director
Correspondence Address83 Amersham Road
London
SE14 6QQ
Director NameWorldform Limited (Corporation)
StatusResigned
Appointed03 October 2000(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT
Secretary NameStatutory Managements Limited (Corporation)
StatusResigned
Appointed03 October 2000(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT

Location

Registered Address792 Wickham Road
Croydon
Surrey
CR0 8EA
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardShirley
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1G. Mahmood
50.00%
Ordinary
50 at £1Nazreen Akhtar
50.00%
Ordinary

Financials

Year2014
Net Worth£27,706
Cash£12,267
Current Liabilities£86,816

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

28 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
7 March 2014Restoration by order of the court (4 pages)
13 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
20 October 2010Annual return made up to 3 October 2010 with a full list of shareholders
Statement of capital on 2010-10-20
  • GBP 100
(4 pages)
20 October 2010Annual return made up to 3 October 2010 with a full list of shareholders
Statement of capital on 2010-10-20
  • GBP 100
(4 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
19 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
19 November 2009Director's details changed for Ghazanfar Mahmood on 1 October 2009 (2 pages)
19 November 2009Director's details changed for Ghazanfar Mahmood on 1 October 2009 (2 pages)
19 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
7 October 2008Return made up to 03/10/08; full list of members (3 pages)
7 October 2008Secretary's change of particulars / mazher baboo / 01/07/2008 (1 page)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
29 October 2007Return made up to 03/10/07; full list of members (2 pages)
27 July 2007New secretary appointed (1 page)
18 July 2007Secretary resigned (1 page)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
24 October 2006Return made up to 03/10/06; full list of members (2 pages)
29 June 2006Registered office changed on 29/06/06 from: 248 brockley road london SE4 2SF (1 page)
6 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
11 October 2005Return made up to 03/10/05; full list of members (6 pages)
30 June 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
14 October 2004Return made up to 03/10/04; full list of members (6 pages)
6 October 2004Secretary resigned (1 page)
6 October 2004New secretary appointed (2 pages)
27 January 2004Registered office changed on 27/01/04 from: 72 kingsland high street london E8 2NS (1 page)
27 January 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
10 October 2003Return made up to 03/10/03; full list of members (6 pages)
26 March 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
10 October 2002Return made up to 03/10/02; full list of members (6 pages)
25 February 2002Accounts for a dormant company made up to 31 May 2001 (2 pages)
8 October 2001Return made up to 03/10/01; full list of members (6 pages)
12 July 2001Secretary resigned (1 page)
5 July 2001New secretary appointed (2 pages)
4 June 2001Accounting reference date shortened from 31/10/01 to 31/05/01 (1 page)
24 May 2001Registered office changed on 24/05/01 from: 70 east street london SE17 (1 page)
27 October 2000New director appointed (2 pages)
16 October 2000Director resigned (1 page)
16 October 2000Secretary resigned (1 page)
13 October 2000Ad 10/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 October 2000New secretary appointed (2 pages)
13 October 2000Registered office changed on 13/10/00 from: messrs sharif & co 119-21 cannon street road london E1 2LX (1 page)
3 October 2000Incorporation (13 pages)