Company NameGNST UK Limited
Company StatusDissolved
Company Number05203982
CategoryPrivate Limited Company
Incorporation Date12 August 2004(19 years, 9 months ago)
Dissolution Date16 October 2018 (5 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Safwan Ul Amin
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2007(2 years, 6 months after company formation)
Appointment Duration11 years, 7 months (closed 16 October 2018)
RoleSalesman
Country of ResidenceEngland
Correspondence Address114 South Norwood Hill
London
SE25 6AQ
Secretary NameGulshan Ul Amin
NationalityBritish
StatusClosed
Appointed13 November 2009(5 years, 3 months after company formation)
Appointment Duration8 years, 11 months (closed 16 October 2018)
RoleCompany Director
Correspondence Address114 South Norwood Hill
London
SE25 6AQ
Director NameSafwan Ul Amin
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address52 Greenside Road
Croydon
Surrey
CR0 3PN
Secretary NameTamres Ul Amin
NationalityBritish
StatusResigned
Appointed12 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address52 Greenside Road
Croydon
Surrey
CR0 3PN
Director NameMr Tamrez Ul Amin
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2004(6 days after company formation)
Appointment Duration5 years, 2 months (resigned 13 November 2009)
RoleSales
Country of ResidenceEngland
Correspondence Address114 South Norwood Hill
London
SE25 6AQ
Secretary NameSafwan Ul Amin
NationalityBritish
StatusResigned
Appointed18 August 2004(6 days after company formation)
Appointment Duration5 years, 2 months (resigned 13 November 2009)
RoleCompany Director
Correspondence Address52 Greenside Road
Croydon
Surrey
CR0 3PN

Location

Registered Address114 South Norwood Hill
London
SE25 6AQ
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardSouth Norwood
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Safwan Ul Amin
100.00%
Ordinary

Financials

Year2014
Net Worth£1,169
Cash£45
Current Liabilities£6,060

Accounts

Latest Accounts31 August 2016 (7 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

16 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2018First Gazette notice for voluntary strike-off (1 page)
18 July 2018Application to strike the company off the register (3 pages)
29 January 2018Confirmation statement made on 19 December 2017 with no updates (3 pages)
15 June 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
15 June 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
23 February 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
23 February 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
19 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
19 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
6 April 2016Compulsory strike-off action has been discontinued (1 page)
6 April 2016Compulsory strike-off action has been discontinued (1 page)
5 April 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(4 pages)
5 April 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(4 pages)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
6 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
6 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
22 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(4 pages)
22 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(4 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
20 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
(4 pages)
20 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
(4 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
2 November 2012Annual return made up to 12 August 2012 with a full list of shareholders (4 pages)
2 November 2012Annual return made up to 12 August 2012 with a full list of shareholders (4 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
17 October 2011Annual return made up to 12 August 2011 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 12 August 2011 with a full list of shareholders (4 pages)
13 September 2011Compulsory strike-off action has been discontinued (1 page)
13 September 2011Compulsory strike-off action has been discontinued (1 page)
12 September 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
12 September 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (4 pages)
30 September 2010Director's details changed for Safwan Ul Amin on 1 January 2010 (2 pages)
30 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (4 pages)
30 September 2010Director's details changed for Safwan Ul Amin on 1 January 2010 (2 pages)
30 September 2010Director's details changed for Safwan Ul Amin on 1 January 2010 (2 pages)
5 July 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
5 July 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
23 November 2009Termination of appointment of Safwan Ul Amin as a secretary (1 page)
23 November 2009Appointment of Gulshan Ul Amin as a secretary (3 pages)
23 November 2009Termination of appointment of Safwan Ul Amin as a secretary (1 page)
23 November 2009Termination of appointment of Tamres Ul Amin as a director (1 page)
23 November 2009Appointment of Gulshan Ul Amin as a secretary (3 pages)
23 November 2009Termination of appointment of Tamres Ul Amin as a director (1 page)
1 October 2009Return made up to 12/08/09; full list of members (3 pages)
1 October 2009Return made up to 12/08/09; full list of members (3 pages)
17 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
17 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
1 October 2008Registered office changed on 01/10/2008 from 52 greenside road croydon surrey CR0 3PN (1 page)
1 October 2008Location of debenture register (1 page)
1 October 2008Return made up to 12/08/08; full list of members (3 pages)
1 October 2008Registered office changed on 01/10/2008 from 52 greenside road croydon surrey CR0 3PN (1 page)
1 October 2008Location of register of members (1 page)
1 October 2008Director's change of particulars / tamres ul amin / 01/08/2008 (1 page)
1 October 2008Location of register of members (1 page)
1 October 2008Return made up to 12/08/08; full list of members (3 pages)
1 October 2008Location of debenture register (1 page)
1 October 2008Director's change of particulars / tamres ul amin / 01/08/2008 (1 page)
21 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
21 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
16 October 2007Return made up to 12/08/07; no change of members (7 pages)
16 October 2007Return made up to 12/08/07; no change of members (7 pages)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
24 April 2007New director appointed (2 pages)
24 April 2007New director appointed (2 pages)
31 August 2006Return made up to 12/08/06; full list of members (6 pages)
31 August 2006Return made up to 12/08/06; full list of members (6 pages)
14 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
14 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
23 August 2005Return made up to 12/08/05; full list of members (6 pages)
23 August 2005Return made up to 12/08/05; full list of members (6 pages)
3 September 2004New director appointed (1 page)
3 September 2004New director appointed (1 page)
25 August 2004Secretary resigned (1 page)
25 August 2004New secretary appointed (1 page)
25 August 2004New secretary appointed (1 page)
25 August 2004Director resigned (1 page)
25 August 2004Secretary resigned (1 page)
25 August 2004Director resigned (1 page)
12 August 2004Incorporation (9 pages)
12 August 2004Incorporation (9 pages)