Company NameGod`S Gift Stores Limited
DirectorBairdapp Singh
Company StatusActive
Company Number06408055
CategoryPrivate Limited Company
Incorporation Date24 October 2007(16 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameBairdapp Singh
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2008(2 months, 3 weeks after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Princess Square
Bilston
West Midlands
WV14 8EN
Secretary NameSunaina Chawlia
NationalityIndian
StatusCurrent
Appointed14 January 2008(2 months, 3 weeks after company formation)
Appointment Duration16 years, 3 months
RoleSecretary
Correspondence Address4 Princess Square
Bilston
West Midlands
WV14 8EN
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed24 October 2007(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed24 October 2007(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address6th Floor Amp House
Dingwall Road
Croydon
CR0 2LX
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

51 at £1Bairdapp Singh
51.00%
Ordinary
49 at £1Sunaina Chawlia
49.00%
Ordinary

Financials

Year2014
Net Worth£7,380
Cash£1,908
Current Liabilities£8,776

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return24 October 2023 (6 months ago)
Next Return Due7 November 2024 (6 months, 2 weeks from now)

Filing History

20 January 2024Compulsory strike-off action has been discontinued (1 page)
17 January 2024Confirmation statement made on 24 October 2023 with no updates (3 pages)
16 January 2024First Gazette notice for compulsory strike-off (1 page)
28 July 2023Micro company accounts made up to 31 October 2022 (4 pages)
16 December 2022Confirmation statement made on 24 October 2022 with no updates (3 pages)
16 December 2022Registered office address changed from Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX to 6th Floor Amp House Dingwall Road Croydon CR0 2LX on 16 December 2022 (1 page)
29 July 2022Micro company accounts made up to 31 October 2021 (4 pages)
21 January 2022Compulsory strike-off action has been discontinued (1 page)
20 January 2022Confirmation statement made on 24 October 2021 with no updates (3 pages)
11 January 2022First Gazette notice for compulsory strike-off (1 page)
30 July 2021Micro company accounts made up to 31 October 2020 (4 pages)
10 March 2021Confirmation statement made on 24 October 2020 with no updates (3 pages)
29 October 2020Micro company accounts made up to 31 October 2019 (4 pages)
18 January 2020Compulsory strike-off action has been discontinued (1 page)
17 January 2020Confirmation statement made on 24 October 2019 with no updates (3 pages)
14 January 2020First Gazette notice for compulsory strike-off (1 page)
29 July 2019Micro company accounts made up to 31 October 2018 (3 pages)
19 January 2019Compulsory strike-off action has been discontinued (1 page)
17 January 2019Confirmation statement made on 24 October 2018 with no updates (3 pages)
15 January 2019First Gazette notice for compulsory strike-off (1 page)
11 June 2018Micro company accounts made up to 31 October 2017 (3 pages)
20 January 2018Compulsory strike-off action has been discontinued (1 page)
19 January 2018Confirmation statement made on 24 October 2017 with no updates (3 pages)
16 January 2018First Gazette notice for compulsory strike-off (1 page)
3 June 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
3 June 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
4 February 2017Compulsory strike-off action has been discontinued (1 page)
4 February 2017Compulsory strike-off action has been discontinued (1 page)
2 February 2017Confirmation statement made on 24 October 2016 with updates (6 pages)
2 February 2017Confirmation statement made on 24 October 2016 with updates (6 pages)
17 January 2017First Gazette notice for compulsory strike-off (1 page)
17 January 2017First Gazette notice for compulsory strike-off (1 page)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
23 January 2016Compulsory strike-off action has been discontinued (1 page)
23 January 2016Compulsory strike-off action has been discontinued (1 page)
20 January 2016Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(4 pages)
20 January 2016Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(4 pages)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
28 April 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
28 April 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
19 January 2015Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(4 pages)
19 January 2015Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(4 pages)
30 May 2014Registered office address changed from Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH on 30 May 2014 (1 page)
30 May 2014Registered office address changed from Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH on 30 May 2014 (1 page)
3 March 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
3 March 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
17 December 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(4 pages)
17 December 2013Registered office address changed from Doshi & Company 1270 London Road Norbury London SW16 4DH on 17 December 2013 (1 page)
17 December 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(4 pages)
17 December 2013Registered office address changed from Doshi & Company 1270 London Road Norbury London SW16 4DH on 17 December 2013 (1 page)
25 April 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
25 April 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
12 February 2013Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
26 January 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
26 January 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
29 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
29 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
26 January 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
26 January 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
26 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
26 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
14 April 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
14 April 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
3 February 2010Director's details changed for Bairdapp Singh on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Bairdapp Singh on 1 October 2009 (2 pages)
3 February 2010Annual return made up to 24 October 2009 with a full list of shareholders (4 pages)
3 February 2010Annual return made up to 24 October 2009 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for Bairdapp Singh on 1 October 2009 (2 pages)
1 June 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
1 June 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
28 December 2008Return made up to 24/10/08; full list of members (3 pages)
28 December 2008Return made up to 24/10/08; full list of members (3 pages)
29 May 2008Ad 14/01/08\gbp si 100@1=100\gbp ic 2/102\ (2 pages)
29 May 2008Ad 14/01/08\gbp si 100@1=100\gbp ic 2/102\ (2 pages)
29 May 2008Secretary appointed sunaina chawlia (2 pages)
29 May 2008Director appointed bairdapp singh (2 pages)
29 May 2008Secretary appointed sunaina chawlia (2 pages)
29 May 2008Registered office changed on 29/05/2008 from 1ST floor, windsor house 1270 london road norbury london SW16 4DH (1 page)
29 May 2008Registered office changed on 29/05/2008 from 1ST floor, windsor house 1270 london road norbury london SW16 4DH (1 page)
29 May 2008Director appointed bairdapp singh (2 pages)
25 October 2007Secretary resigned (1 page)
25 October 2007Director resigned (1 page)
25 October 2007Secretary resigned (1 page)
25 October 2007Director resigned (1 page)
24 October 2007Incorporation (13 pages)
24 October 2007Incorporation (13 pages)