Company NameGHLM Trading Limited
Company StatusDissolved
Company Number04313825
CategoryPrivate Limited Company
Incorporation Date31 October 2001(22 years, 6 months ago)
Dissolution Date21 April 2015 (9 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameRajesh Somabhai Patel
Date of BirthAugust 1958 (Born 65 years ago)
NationalityIndian
StatusClosed
Appointed05 January 2009(7 years, 2 months after company formation)
Appointment Duration6 years, 3 months (closed 21 April 2015)
RoleCompany Director
Country of ResidenceUAE
Correspondence AddressVb6 Near R/A No 8
Jebel Ali Free Zone
Dubai
United Arab Emirates
Director NameAbhishek Modi
Date of BirthMarch 1980 (Born 44 years ago)
NationalityIndian
StatusResigned
Appointed31 October 2001(same day as company formation)
RoleSalesman
Correspondence Address37b-1d Block B New Alipur
Calcutta
700053
India
Director NameMr Anil Maroo
Date of BirthDecember 1955 (Born 68 years ago)
NationalityIndian
StatusResigned
Appointed01 May 2003(1 year, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 11 March 2009)
RoleTextile Trader
Country of ResidenceEngland
Correspondence Address47 Boundary Road
London
NW8 0JE
Director NameMrs Nita Maroo
Date of BirthOctober 1956 (Born 67 years ago)
NationalityIndian
StatusResigned
Appointed01 May 2003(1 year, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 11 March 2009)
RoleTextile Trader
Country of ResidenceEngland
Correspondence Address47 Boundary Road
London
NW8 0JE
Director NameNatarajan Vaidyanathan Iyer
Date of BirthAugust 1958 (Born 65 years ago)
NationalityIndian
StatusResigned
Appointed05 January 2009(7 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 05 January 2009)
RoleCompany Director
Correspondence AddressVb6, Near R/A No: 8
Jebel Ali Free Zone
Dubai
United Arab Emirates
Director NameMr Kirankumar Maganlal Naik
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(7 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Mullen Avenue
Downs Barn
Milton Keynes
Buckinghamshire
MK14 7LQ
Director NameMr Kirankumar Maganlal Naik
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(7 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 05 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Mullen Avenue
Downs Barn
Milton Keynes
Buckinghamshire
MK14 7LQ
Director NameRajesh Somabhai Patel
Date of BirthAugust 1958 (Born 65 years ago)
NationalityIndian
StatusResigned
Appointed05 January 2009(7 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 05 January 2009)
RoleCompany Director
Correspondence AddressVb6, Near R/A No: 8
Jebel Ali Free Zone
Dubai
United Arab Emirates
Director NameChendamangalam Balasubramanian Subramanian
Date of BirthMarch 1964 (Born 60 years ago)
NationalityIndian
StatusResigned
Appointed05 January 2009(7 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 05 January 2009)
RoleCompany Director
Correspondence AddressVb6, Near R/A No: 8
Jebel Ali Free Zone
Dubai
United Arab Emirates
Director NameNatarajan Vaidyanathan Iyer
Date of BirthAugust 1958 (Born 65 years ago)
NationalityIndian
StatusResigned
Appointed05 January 2009(7 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 15 October 2014)
RoleCompany Director
Country of ResidenceUAE
Correspondence AddressVb6 Near R/A No:8
Jebel Ali Free Zone
Dubai
United Arab Emirates
Director NameMr Chendamangalam Balasubramanian Subramanian
Date of BirthMarch 1964 (Born 60 years ago)
NationalityIndian
StatusResigned
Appointed05 January 2009(7 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 15 October 2014)
RoleCompany Director
Country of ResidenceUAE
Correspondence AddressVb6 Near R/A No:8
Jebel Ali Free Zone
Dubai
United Arab Emirates
Secretary NameMr Kirankumar Maganlal Naik
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(7 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 05 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Mullen Avenue
Downs Barn
Milton Keynes
Buckinghamshire
MK14 7LQ
Secretary NameMr Kirankumar Maganlal Naik
NationalityBritish
StatusResigned
Appointed05 January 2009(7 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Mullen Avenue
Downs Barn
Milton Keynes
Buckinghamshire
MK14 7LQ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed31 October 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed31 October 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameQVS Trustees Limited (Corporation)
StatusResigned
Appointed31 October 2001(same day as company formation)
Correspondence AddressNorthside House
Mount Pleasant
Barnet
Hertfordshire
EN4 9EE

Location

Registered Address3rd Floor 28 Ely Place
London
EC1N 6TD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1.000k at £1Shildon Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£15,826
Current Liabilities£643,798

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
6 January 2015First Gazette notice for voluntary strike-off (1 page)
23 December 2014Application to strike the company off the register (3 pages)
8 December 2014Termination of appointment of Natarajan Vaidyanathan Iyer as a director on 15 October 2014 (1 page)
8 December 2014Termination of appointment of Chendamangalam Balasubramanian Subramanian as a director on 15 October 2014 (1 page)
3 December 2014Registered office address changed from 1 Doughty Street London WC1N 2PH to 3rd Floor 28 Ely Place London EC1N 6TD on 3 December 2014 (2 pages)
3 December 2014Registered office address changed from 1 Doughty Street London WC1N 2PH to 3rd Floor 28 Ely Place London EC1N 6TD on 3 December 2014 (2 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
8 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1,000,000
(5 pages)
8 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 November 2011Termination of appointment of Kirankumar Maganlal Naik as a secretary on 31 October 2011 (1 page)
16 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
11 October 2011Termination of appointment of Kirankumar Maganlal Naik as a director on 11 October 2011 (1 page)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
12 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (7 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 February 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
19 November 2009Director's details changed for Mr Kirankumar Maganlal Naik on 1 October 2009 (2 pages)
19 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
19 November 2009Director's details changed for Chendamangalam Balasubramanian Subramanian on 1 October 2009 (2 pages)
19 November 2009Director's details changed for Natarajan Vaidyanathan Iyer on 1 October 2009 (2 pages)
19 November 2009Director's details changed for Rajesh Somabhai Patel on 1 October 2009 (2 pages)
19 November 2009Director's details changed for Rajesh Somabhai Patel on 1 October 2009 (2 pages)
19 November 2009Director's details changed for Natarajan Vaidyanathan Iyer on 1 October 2009 (2 pages)
19 November 2009Director's details changed for Chendamangalam Balasubramanian Subramanian on 1 October 2009 (2 pages)
19 November 2009Director's details changed for Mr Kirankumar Maganlal Naik on 1 October 2009 (2 pages)
30 March 2009Appointment terminated director anil maroo (1 page)
30 March 2009Registered office changed on 30/03/2009 from c/o davis bonley northside house mount pleasent barnet hertfordshire EN4 9EE (1 page)
30 March 2009Director and secretary appointed kirankumar maganlal naik (2 pages)
30 March 2009Director appointed rajesh somabhai patel (2 pages)
30 March 2009Appointment terminated director nita maroo (1 page)
25 March 2009Director appointed chendamangalam balasubramanian subramanian (1 page)
25 March 2009Director appointed natarajan vaidyanathan iyer (1 page)
8 February 2009Appointment terminated director rajesh patel (2 pages)
8 February 2009Appointment terminate, director and secretary kirankumar maganlal naik logged form (2 pages)
8 February 2009Appointment terminated director chendamangalam subramanian (2 pages)
8 February 2009Appointment terminated director natarajan iyer (2 pages)
8 February 2009Registered office changed on 08/02/2009 from 1 doughty street london WC1N 2PH (2 pages)
28 January 2009Director and secretary appointed kirankumar maganlal naik (2 pages)
28 January 2009Registered office changed on 28/01/2009 from northside house mount pleasant barnet hertfordshire EN4 9EE (1 page)
13 January 2009Director appointed natarajan vaidyanathan iyer (2 pages)
13 January 2009Director appointed chendamangalam balasubramanian subramanian (2 pages)
13 January 2009Director appointed rajesh somabhai patel (2 pages)
18 December 2008Appointment terminated secretary qvs trustees LIMITED (1 page)
4 November 2008Return made up to 31/10/08; full list of members (3 pages)
18 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
3 December 2007Return made up to 31/10/07; full list of members (2 pages)
22 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
15 November 2006Return made up to 31/10/06; full list of members (2 pages)
18 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
11 March 2006Particulars of mortgage/charge (7 pages)
7 November 2005Return made up to 31/10/05; full list of members (3 pages)
20 October 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
13 September 2005Ad 08/08/05--------- £ si 999900@1=999900 £ ic 100/1000000 (2 pages)
13 September 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
6 April 2005Nc inc already adjusted 07/03/05 (1 page)
6 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 November 2004Return made up to 31/10/04; full list of members (7 pages)
13 July 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
8 December 2003Return made up to 31/10/03; full list of members (7 pages)
9 October 2003Director resigned (1 page)
31 July 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
16 July 2003Ad 01/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 May 2003New director appointed (2 pages)
9 May 2003New director appointed (2 pages)
18 February 2003Return made up to 31/10/02; full list of members (6 pages)
4 July 2002Registered office changed on 04/07/02 from: 120 east road london N1 6AA (1 page)
6 December 2001Accounting reference date extended from 31/10/02 to 30/04/03 (1 page)
22 November 2001New secretary appointed (2 pages)
22 November 2001Secretary resigned (1 page)
22 November 2001New director appointed (2 pages)
22 November 2001Director resigned (1 page)
31 October 2001Incorporation (15 pages)