Company NameG. H. Enterprises (UK) Ltd
Company StatusDissolved
Company Number06535093
CategoryPrivate Limited Company
Incorporation Date14 March 2008(16 years, 1 month ago)
Dissolution Date8 November 2011 (12 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameGhulam Haider
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 St Johns Road
Wembley
Mx
HA9 7JQ
Secretary NameAmer Rizwan Haider
NationalityBritish
StatusClosed
Appointed14 March 2008(same day as company formation)
RoleSecretary
Correspondence Address52 St Johns Road
Wembley
Middlesex
HA9 7JQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 March 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 March 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address52 St Johns Road
Wembley
Mddx
HA9 7JQ
RegionLondon
ConstituencyBrent North
CountyGreater London
WardWembley Central
Built Up AreaGreater London

Financials

Year2014
Net Worth-£37,263
Cash£89
Current Liabilities£64,700

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
28 August 2010Compulsory strike-off action has been discontinued (1 page)
28 August 2010Compulsory strike-off action has been discontinued (1 page)
27 August 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 August 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 June 2010First Gazette notice for compulsory strike-off (1 page)
22 June 2010First Gazette notice for compulsory strike-off (1 page)
26 March 2010Annual return made up to 14 March 2010 with a full list of shareholders
Statement of capital on 2010-03-26
  • GBP 1
(4 pages)
26 March 2010Director's details changed for Ghulam Haider on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Ghulam Haider on 26 March 2010 (2 pages)
26 March 2010Annual return made up to 14 March 2010 with a full list of shareholders
Statement of capital on 2010-03-26
  • GBP 1
(4 pages)
18 May 2009Return made up to 14/03/09; full list of members (3 pages)
18 May 2009Return made up to 14/03/09; full list of members (3 pages)
29 May 2008Director appointed ghulam haider (2 pages)
29 May 2008Secretary appointed amer rizwan haider (2 pages)
29 May 2008Director appointed ghulam haider (2 pages)
29 May 2008Secretary appointed amer rizwan haider (2 pages)
18 March 2008Appointment Terminated Secretary form 10 secretaries fd LTD (1 page)
18 March 2008Appointment terminated secretary form 10 secretaries fd LTD (1 page)
18 March 2008Appointment Terminated Director form 10 directors fd LTD (1 page)
18 March 2008Appointment terminated director form 10 directors fd LTD (1 page)
14 March 2008Incorporation (9 pages)
14 March 2008Incorporation (9 pages)