Company NameGNV Limited
Company StatusDissolved
Company Number04949223
CategoryPrivate Limited Company
Incorporation Date31 October 2003(20 years, 6 months ago)
Dissolution Date19 April 2022 (2 years ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Govind Arjan Bhudia
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2003(same day as company formation)
RoleCarpenter
Country of ResidenceEngland
Correspondence Address408 Honeypot Lane
Stanmore
HA7 1JW
Director NameVirji Arjan Bhudia
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2003(same day as company formation)
RoleCarpenter
Country of ResidenceEngland
Correspondence Address34 Weald Rise
Harrow
Middlesex
HA3 7DG
Secretary NameMr Govind Arjan Bhudia
NationalityBritish
StatusClosed
Appointed31 October 2003(same day as company formation)
RoleCarpenter
Country of ResidenceEngland
Correspondence Address408 Honeypot Lane
Stanmore
HA7 1JW
Director NameNarendra Ratna Patel
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(same day as company formation)
RoleCarpenter
Correspondence Address50 Central Road
Wembley
Middlesex
HA0 2LH
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed31 October 2003(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed31 October 2003(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered Address34 Weald Rise
Harrow Weald
Middlesex
HA3 7DG
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardHarrow Weald
Built Up AreaGreater London

Shareholders

2 at £1Virji Arjan Bhudia
66.67%
Ordinary
1 at £1Govind Arjan Bhudia
33.33%
Ordinary

Financials

Year2014
Turnover£21,989
Gross Profit£8,841
Net Worth-£7,269
Cash£3,392
Current Liabilities£14,720

Accounts

Latest Accounts31 October 2020 (3 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

30 November 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
11 November 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
22 December 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
19 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
29 November 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
17 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
30 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
16 August 2017Total exemption full accounts made up to 31 October 2016 (7 pages)
16 August 2017Total exemption full accounts made up to 31 October 2016 (7 pages)
6 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
6 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
20 June 2016Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 3
(5 pages)
20 June 2016Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 3
(5 pages)
5 March 2016Compulsory strike-off action has been discontinued (1 page)
5 March 2016Compulsory strike-off action has been discontinued (1 page)
3 March 2016Total exemption full accounts made up to 31 October 2015 (7 pages)
3 March 2016Total exemption full accounts made up to 31 October 2015 (7 pages)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
23 February 2015Total exemption full accounts made up to 31 October 2014 (7 pages)
23 February 2015Total exemption full accounts made up to 31 October 2014 (7 pages)
19 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 3
(5 pages)
19 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 3
(5 pages)
12 November 2013Total exemption full accounts made up to 31 October 2013 (7 pages)
12 November 2013Total exemption full accounts made up to 31 October 2013 (7 pages)
11 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 3
(5 pages)
11 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 3
(5 pages)
27 March 2013Total exemption full accounts made up to 31 October 2012 (7 pages)
27 March 2013Total exemption full accounts made up to 31 October 2012 (7 pages)
27 February 2013Compulsory strike-off action has been discontinued (1 page)
27 February 2013Compulsory strike-off action has been discontinued (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
22 February 2013Director's details changed for Mr Govind Arjan Bhudia on 24 October 2012 (2 pages)
22 February 2013Director's details changed for Virji Arjan Bhudia on 24 October 2012 (2 pages)
22 February 2013Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
22 February 2013Director's details changed for Virji Arjan Bhudia on 24 October 2012 (2 pages)
22 February 2013Director's details changed for Mr Govind Arjan Bhudia on 24 October 2012 (2 pages)
22 February 2013Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
6 December 2011Total exemption full accounts made up to 31 October 2011 (7 pages)
6 December 2011Total exemption full accounts made up to 31 October 2011 (7 pages)
14 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
14 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
25 November 2010Total exemption full accounts made up to 31 October 2010 (7 pages)
25 November 2010Total exemption full accounts made up to 31 October 2010 (7 pages)
16 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
16 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
11 May 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
11 May 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
27 February 2010Compulsory strike-off action has been discontinued (1 page)
27 February 2010Compulsory strike-off action has been discontinued (1 page)
26 February 2010Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
26 February 2010Secretary's details changed for Govind Arjan Bhudia on 26 February 2010 (1 page)
26 February 2010Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
26 February 2010Director's details changed for Virji Arjan Bhudia on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Mr Govind Arjan Bhudia on 26 February 2010 (2 pages)
26 February 2010Secretary's details changed for Govind Arjan Bhudia on 26 February 2010 (1 page)
26 February 2010Director's details changed for Mr Govind Arjan Bhudia on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Virji Arjan Bhudia on 26 February 2010 (2 pages)
19 August 2009Total exemption full accounts made up to 31 October 2008 (7 pages)
19 August 2009Total exemption full accounts made up to 31 October 2008 (7 pages)
6 January 2009Return made up to 24/10/08; full list of members (9 pages)
6 January 2009Return made up to 24/10/07; no change of members (8 pages)
6 January 2009Return made up to 24/10/07; no change of members (8 pages)
6 January 2009Return made up to 24/10/08; full list of members (9 pages)
6 January 2009Ad 15/09/08\gbp si 1@1=1\gbp ic 3/4\ (2 pages)
6 January 2009Ad 15/09/08\gbp si 1@1=1\gbp ic 3/4\ (2 pages)
16 October 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
16 October 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
31 August 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
31 August 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
20 January 2007Return made up to 24/10/06; full list of members (7 pages)
20 January 2007Return made up to 24/10/06; full list of members (7 pages)
6 September 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
6 September 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
2 November 2005Return made up to 24/10/05; full list of members (7 pages)
2 November 2005Return made up to 24/10/05; full list of members (7 pages)
8 September 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
8 September 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
7 March 2005Return made up to 31/10/04; full list of members (7 pages)
7 March 2005Return made up to 31/10/04; full list of members (7 pages)
26 May 2004Director resigned (1 page)
26 May 2004Director resigned (1 page)
23 December 2003Secretary's particulars changed;director's particulars changed (1 page)
23 December 2003Ad 31/10/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
23 December 2003Secretary's particulars changed;director's particulars changed (1 page)
23 December 2003Ad 31/10/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
7 November 2003Registered office changed on 07/11/03 from: 46A syon lane osterley middlesex TW7 5NQ (1 page)
7 November 2003New director appointed (2 pages)
7 November 2003Secretary resigned (1 page)
7 November 2003New director appointed (2 pages)
7 November 2003Director resigned (1 page)
7 November 2003New director appointed (2 pages)
7 November 2003Registered office changed on 07/11/03 from: 46A syon lane osterley middlesex TW7 5NQ (1 page)
7 November 2003New director appointed (2 pages)
7 November 2003New secretary appointed;new director appointed (2 pages)
7 November 2003Director resigned (1 page)
7 November 2003New secretary appointed;new director appointed (2 pages)
7 November 2003Secretary resigned (1 page)
31 October 2003Incorporation (11 pages)
31 October 2003Incorporation (11 pages)