Company NameG M R Transport Limited
Company StatusDissolved
Company Number04859837
CategoryPrivate Limited Company
Incorporation Date7 August 2003(20 years, 9 months ago)
Dissolution Date27 May 2014 (9 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameGavin Mark Rozelaar
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2003(same day as company formation)
RoleTaxi Cab Driver
Country of ResidenceUnited Kingdom
Correspondence Address28 Wolmer Gardens
Edgware
Middlesex
HA8 8QD
Secretary NameLisa Tanya Rozelaar
NationalityBritish
StatusClosed
Appointed07 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Wolmer Gardens
Edgware
Middx
HA8 8QD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 August 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 August 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address28 Wolmer Gardens
Edgware
Middlesex
HA8 8QD
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Shareholders

100 at £1Gavin Mark Rozelaar
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,487
Cash£1,754
Current Liabilities£11,241

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

27 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 February 2014First Gazette notice for voluntary strike-off (1 page)
11 February 2014First Gazette notice for voluntary strike-off (1 page)
24 July 2013Voluntary strike-off action has been suspended (1 page)
24 July 2013Voluntary strike-off action has been suspended (1 page)
28 May 2013First Gazette notice for voluntary strike-off (1 page)
28 May 2013First Gazette notice for voluntary strike-off (1 page)
20 May 2013Application to strike the company off the register (3 pages)
20 May 2013Application to strike the company off the register (3 pages)
20 August 2012Annual return made up to 7 August 2012 with a full list of shareholders
Statement of capital on 2012-08-20
  • GBP 100
(4 pages)
20 August 2012Annual return made up to 7 August 2012 with a full list of shareholders
Statement of capital on 2012-08-20
  • GBP 100
(4 pages)
20 August 2012Annual return made up to 7 August 2012 with a full list of shareholders
Statement of capital on 2012-08-20
  • GBP 100
(4 pages)
15 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
15 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
25 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
25 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
25 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
28 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
28 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
28 October 2010Director's details changed for Gavin Mark Rozelaar on 1 October 2009 (2 pages)
28 October 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
28 October 2010Director's details changed for Gavin Mark Rozelaar on 1 October 2009 (2 pages)
28 October 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
28 October 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
28 October 2010Director's details changed for Gavin Mark Rozelaar on 1 October 2009 (2 pages)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
24 September 2009Return made up to 07/08/09; full list of members (3 pages)
24 September 2009Return made up to 07/08/09; full list of members (3 pages)
20 May 2009Total exemption small company accounts made up to 31 August 2008 (12 pages)
20 May 2009Total exemption small company accounts made up to 31 August 2008 (12 pages)
19 August 2008Return made up to 07/08/08; full list of members (3 pages)
19 August 2008Return made up to 07/08/08; full list of members (3 pages)
27 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
27 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
5 December 2007Return made up to 07/08/07; no change of members (6 pages)
5 December 2007Return made up to 07/08/07; no change of members (6 pages)
26 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
26 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
29 August 2006Return made up to 07/08/06; full list of members (6 pages)
29 August 2006Return made up to 07/08/06; full list of members (6 pages)
13 January 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
13 January 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
23 August 2005Return made up to 07/08/05; full list of members (6 pages)
23 August 2005Return made up to 07/08/05; full list of members (6 pages)
14 December 2004Total exemption small company accounts made up to 31 August 2004 (7 pages)
14 December 2004Total exemption small company accounts made up to 31 August 2004 (7 pages)
13 August 2004Return made up to 07/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 August 2004Return made up to 07/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 January 2004Registered office changed on 05/01/04 from: 3C homecroft gardens loughton essex IG10 3RB (1 page)
5 January 2004Registered office changed on 05/01/04 from: 3C homecroft gardens loughton essex IG10 3RB (1 page)
27 August 2003New director appointed (2 pages)
27 August 2003New secretary appointed (2 pages)
27 August 2003Director resigned (1 page)
27 August 2003New director appointed (2 pages)
27 August 2003Secretary resigned (1 page)
27 August 2003Director resigned (1 page)
27 August 2003New secretary appointed (2 pages)
27 August 2003Secretary resigned (1 page)
7 August 2003Incorporation (18 pages)
7 August 2003Incorporation (18 pages)