Company NameN G K Wholesale Limited
DirectorJasvinder Singh
Company StatusActive
Company Number06291586
CategoryPrivate Limited Company
Incorporation Date25 June 2007(16 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr Jasvinder Singh
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bellevue Road
Romford
RM5 3AY
Secretary NamePardip Parmar
NationalityBritish
StatusResigned
Appointed25 June 2007(same day as company formation)
RoleSalesman
Correspondence Address4 Eighth Avenue
Manor Park
London
E12 5JN
Director NameSmall Firms Direct Services Limited (Corporation)
StatusResigned
Appointed25 June 2007(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN
Secretary NameSmall Firms Secretary Services Limited (Corporation)
StatusResigned
Appointed25 June 2007(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN

Location

Registered AddressWeller House, Suite D
58-60 Longbridge Road
Barking
Essex
IG11 8RT
RegionLondon
ConstituencyBarking
CountyGreater London
WardAbbey
Built Up AreaGreater London

Financials

Year2013
Net Worth-£15,953
Cash£1,560
Current Liabilities£8,567

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return17 May 2023 (11 months, 2 weeks ago)
Next Return Due31 May 2024 (4 weeks, 1 day from now)

Filing History

7 July 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
4 July 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
26 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
2 July 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
31 March 2018Micro company accounts made up to 31 May 2017 (2 pages)
20 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
20 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
12 July 2016Micro company accounts made up to 31 May 2016 (2 pages)
12 July 2016Micro company accounts made up to 31 May 2016 (2 pages)
5 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(6 pages)
5 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(6 pages)
28 June 2016Director's details changed for Jasvinder Singh on 10 October 2015 (2 pages)
28 June 2016Director's details changed for Jasvinder Singh on 10 October 2015 (2 pages)
11 February 2016Registered office address changed from 10 Bellevue Road Romford RM5 3AY England to Weller House, Suite D 58-60 Longbridge Road Barking Essex IG11 8RT on 11 February 2016 (1 page)
11 February 2016Registered office address changed from Weller House, 58-68 Longbridge Road Barking Essex IG11 8RT England to Weller House, Suite D 58-60 Longbridge Road Barking Essex IG11 8RT on 11 February 2016 (1 page)
11 February 2016Registered office address changed from Weller House, 58-68 Longbridge Road Barking Essex IG11 8RT England to Weller House, Suite D 58-60 Longbridge Road Barking Essex IG11 8RT on 11 February 2016 (1 page)
11 February 2016Registered office address changed from 10 Bellevue Road Romford RM5 3AY England to Weller House, Suite D 58-60 Longbridge Road Barking Essex IG11 8RT on 11 February 2016 (1 page)
10 August 2015Registered office address changed from 4 Eighth Avenue London E12 5JN to 10 Bellevue Road Romford RM5 3AY on 10 August 2015 (1 page)
10 August 2015Registered office address changed from 4 Eighth Avenue London E12 5JN to 10 Bellevue Road Romford RM5 3AY on 10 August 2015 (1 page)
8 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(3 pages)
8 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(3 pages)
6 July 2015Micro company accounts made up to 31 May 2015 (2 pages)
6 July 2015Micro company accounts made up to 31 May 2015 (2 pages)
7 October 2014Micro company accounts made up to 31 May 2014 (2 pages)
7 October 2014Micro company accounts made up to 31 May 2014 (2 pages)
2 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(3 pages)
2 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(3 pages)
8 November 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
8 November 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
5 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (3 pages)
5 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (3 pages)
14 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
14 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
25 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (3 pages)
25 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (3 pages)
11 November 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
11 November 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (3 pages)
29 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (3 pages)
16 August 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
16 August 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
22 July 2010Director's details changed for Jasvinder Singh on 25 June 2010 (2 pages)
22 July 2010Director's details changed for Jasvinder Singh on 25 June 2010 (2 pages)
22 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (3 pages)
22 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (3 pages)
19 October 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
19 October 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
10 August 2009Return made up to 25/06/09; full list of members (3 pages)
10 August 2009Return made up to 25/06/09; full list of members (3 pages)
7 August 2009Appointment terminated secretary pardip parmar (1 page)
7 August 2009Appointment terminated secretary pardip parmar (1 page)
3 June 2009Total exemption full accounts made up to 30 June 2008 (6 pages)
3 June 2009Total exemption full accounts made up to 30 June 2008 (6 pages)
6 January 2009Compulsory strike-off action has been discontinued (1 page)
6 January 2009Compulsory strike-off action has been discontinued (1 page)
5 January 2009Return made up to 25/06/08; full list of members (3 pages)
5 January 2009Return made up to 25/06/08; full list of members (3 pages)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
25 July 2007New secretary appointed (2 pages)
25 July 2007New director appointed (2 pages)
25 July 2007New secretary appointed (2 pages)
25 July 2007New director appointed (2 pages)
25 June 2007Director resigned (1 page)
25 June 2007Secretary resigned (1 page)
25 June 2007Incorporation (18 pages)
25 June 2007Incorporation (18 pages)
25 June 2007Secretary resigned (1 page)
25 June 2007Director resigned (1 page)