Company NameGeneral Enterprise And Management Limited
Company StatusDissolved
Company Number05909783
CategoryPrivate Limited Company
Incorporation Date17 August 2006(17 years, 8 months ago)
Dissolution Date6 September 2016 (7 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameAtef Sarian
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2006(1 day after company formation)
Appointment Duration10 years (closed 06 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4l Oxford & Cambridge Mansions
Old Marylebone Road
London
NW1 5EE
Secretary NameEmad Gohar
NationalityBritish
StatusResigned
Appointed18 August 2006(1 day after company formation)
Appointment Duration2 years, 7 months (resigned 01 April 2009)
RoleCompany Director
Correspondence Address6f Oxford & Cambridge Mansions
Old Marlebone Road
London
NW1 5EG
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed17 August 2006(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed17 August 2006(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressWinston House
Dollis Park
London
N3 1HF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Atef Sarian
100.00%
Ordinary

Financials

Year2014
Net Worth-£36,914
Cash£1
Current Liabilities£6,698

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
11 June 2016Application to strike the company off the register (3 pages)
21 May 2016Compulsory strike-off action has been discontinued (1 page)
19 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
18 February 2016Director's details changed for Atef Sarian on 18 February 2016 (2 pages)
18 February 2016Registered office address changed from Suite 481 19 - 21 Crawford Street London London W1H 1PJ to Winston House Dollis Park London N3 1HF on 18 February 2016 (1 page)
12 November 2015Compulsory strike-off action has been suspended (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
9 June 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
9 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(3 pages)
9 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(3 pages)
7 June 2014Compulsory strike-off action has been discontinued (1 page)
6 June 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
6 June 2014Annual return made up to 17 August 2012 with a full list of shareholders (3 pages)
5 February 2014Compulsory strike-off action has been suspended (1 page)
24 December 2013First Gazette notice for compulsory strike-off (1 page)
27 April 2013Compulsory strike-off action has been discontinued (1 page)
25 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
23 January 2013Compulsory strike-off action has been suspended (1 page)
11 December 2012First Gazette notice for compulsory strike-off (1 page)
23 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
1 November 2011Annual return made up to 17 August 2011 with a full list of shareholders (3 pages)
1 November 2011Director's details changed for Aten Sarian on 15 August 2011 (2 pages)
9 July 2011Compulsory strike-off action has been discontinued (1 page)
8 July 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
6 July 2011Director's details changed for Aten Sarian on 1 August 2010 (2 pages)
6 July 2011Director's details changed for Aten Sarian on 1 August 2010 (2 pages)
6 July 2011Annual return made up to 17 August 2010 with a full list of shareholders (3 pages)
14 May 2011Compulsory strike-off action has been suspended (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
28 July 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
26 November 2009Annual return made up to 17 August 2009 with a full list of shareholders (3 pages)
29 July 2009Registered office changed on 29/07/2009 from 19 - 21 crawford street london london W1H 1PJ uk (1 page)
29 July 2009Registered office changed on 29/07/2009 from suite 89 95 wilton road london SW1V 1BZ (1 page)
11 July 2009Registered office changed on 11/07/2009 from 4L oxford & cambridge mansions old marlebone road london NW1 5EE (1 page)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
3 June 2009Appointment terminated secretary emad gohar (1 page)
1 April 2009Return made up to 17/08/08; full list of members (3 pages)
11 March 2009Compulsory strike-off action has been discontinued (1 page)
10 March 2009Total exemption small company accounts made up to 31 August 2007 (6 pages)
16 December 2008First Gazette notice for compulsory strike-off (1 page)
23 January 2008Return made up to 17/08/07; full list of members (2 pages)
18 August 2006Secretary resigned (1 page)
18 August 2006Director resigned (1 page)
18 August 2006New secretary appointed (1 page)
18 August 2006New director appointed (1 page)
18 August 2006Registered office changed on 18/08/06 from: 8/10 stamford hill london N16 6XZ (1 page)
17 August 2006Incorporation (14 pages)