Company NameG.M.T (Basra) Limited
DirectorJaswinder Singh
Company StatusActive
Company Number07093249
CategoryPrivate Limited Company
Incorporation Date2 December 2009(14 years, 4 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 NameMr Jaswinder Singh
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Copsewood Avenue
Nuneaton
CV11 4TQ
Secretary NameMrs Jasbir Kaur
NationalityBritish
StatusCurrent
Appointed02 December 2009(same day as company formation)
RoleCompany Director
Correspondence Address15 Copsewood Avenue
Nuneaton
CV11 4TQ
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44a The Green
Warlingham
Surrey
CR6 9NA

Location

Registered Address6th Floor, Amp House
Dingwall Road
Croydon
CR0 2LX
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Jasbir Kaur
50.00%
Ordinary
1 at £1Jaswinder Singh
50.00%
Ordinary

Financials

Year2014
Net Worth£5,772
Cash£11,409
Current Liabilities£59,637

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return7 March 2023 (1 year, 1 month ago)
Next Return Due21 March 2024 (overdue)

Filing History

30 September 2023Accounts for a dormant company made up to 31 December 2022 (9 pages)
13 June 2023Compulsory strike-off action has been discontinued (1 page)
12 June 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
10 June 2023Compulsory strike-off action has been suspended (1 page)
30 May 2023First Gazette notice for compulsory strike-off (1 page)
2 February 2023Confirmation statement made on 7 March 2021 with no updates (3 pages)
2 February 2023Registered 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 2 February 2023 (1 page)
2 February 2023Confirmation statement made on 7 March 2022 with no updates (3 pages)
29 December 2022Compulsory strike-off action has been discontinued (1 page)
28 December 2022Micro company accounts made up to 31 December 2021 (8 pages)
13 July 2022Compulsory strike-off action has been suspended (1 page)
14 June 2022First Gazette notice for compulsory strike-off (1 page)
26 January 2022Confirmation statement made on 7 March 2020 with no updates (3 pages)
31 December 2021Compulsory strike-off action has been discontinued (1 page)
30 December 2021Micro company accounts made up to 31 December 2020 (4 pages)
3 December 2021Compulsory strike-off action has been suspended (1 page)
16 November 2021First Gazette notice for compulsory strike-off (1 page)
24 December 2020Compulsory strike-off action has been discontinued (1 page)
23 December 2020Micro company accounts made up to 31 December 2019 (4 pages)
3 November 2020First Gazette notice for compulsory strike-off (1 page)
6 May 2020Amended micro company accounts made up to 31 December 2018 (7 pages)
17 September 2019Micro company accounts made up to 31 December 2018 (3 pages)
26 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
17 August 2018Micro company accounts made up to 31 December 2017 (3 pages)
2 May 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
23 May 2017Micro company accounts made up to 31 December 2016 (4 pages)
23 May 2017Micro company accounts made up to 31 December 2016 (4 pages)
20 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
25 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
25 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
31 May 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(4 pages)
31 May 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(4 pages)
19 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
19 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
24 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(4 pages)
24 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(4 pages)
24 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(4 pages)
31 May 2014Registered office address changed from Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH on 31 May 2014 (1 page)
31 May 2014Registered office address changed from Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH on 31 May 2014 (1 page)
27 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
27 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
20 May 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(4 pages)
20 May 2014Registered office address changed from 1St Floor, Windsor House 1270 London Road, Norbury London SW16 4DH on 20 May 2014 (1 page)
20 May 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(4 pages)
20 May 2014Registered office address changed from 1St Floor, Windsor House 1270 London Road, Norbury London SW16 4DH on 20 May 2014 (1 page)
20 May 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(4 pages)
25 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
23 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
13 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
11 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
11 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
8 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
7 January 2011Secretary's details changed for Jasbir Kaur on 7 January 2011 (1 page)
7 January 2011Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
7 January 2011Secretary's details changed for Jasbir Kaur on 7 January 2011 (1 page)
7 January 2011Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
7 January 2011Secretary's details changed for Jasbir Kaur on 7 January 2011 (1 page)
10 March 2010Appointment of Jasbir Kaur as a secretary (3 pages)
10 March 2010Appointment of Jasbir Kaur as a secretary (3 pages)
24 February 2010Statement of capital following an allotment of shares on 2 December 2009
  • GBP 2
(4 pages)
24 February 2010Statement of capital following an allotment of shares on 2 December 2009
  • GBP 2
(4 pages)
24 February 2010Statement of capital following an allotment of shares on 2 December 2009
  • GBP 2
(4 pages)
16 February 2010Appointment of Jaswinder Singh as a director (3 pages)
16 February 2010Appointment of Jaswinder Singh as a director (3 pages)
16 February 2010Registered office address changed from 1St Floor, Windsor House, 1270 London Road Norbury London SW16 4DH United Kingdom on 16 February 2010 (2 pages)
16 February 2010Registered office address changed from 1St Floor, Windsor House, 1270 London Road Norbury London SW16 4DH United Kingdom on 16 February 2010 (2 pages)
3 December 2009Termination of appointment of Laurence Adams as a director (1 page)
3 December 2009Termination of appointment of Laurence Adams as a director (1 page)
2 December 2009Incorporation (46 pages)
2 December 2009Incorporation (46 pages)