Company NameG & C Traders Limited
Company StatusDissolved
Company Number07396408
CategoryPrivate Limited Company
Incorporation Date5 October 2010(13 years, 6 months ago)
Dissolution Date15 May 2018 (5 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameMr Nicolas Panayi
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2013(2 years, 4 months after company formation)
Appointment Duration5 years, 2 months (closed 15 May 2018)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressMorritt House, 54-60 Station Approach
South Ruislip
Ruislip
HA4 6SA
Director NameMr Christopher Michael Joannou
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Office 10 Hampden Square
Southgate
London
N14 5JR
Director NameGeorge Nicolas Panayi
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence Address14-16 Wadsworth Road
Perivale
Greenford
Middlesex
UB6 7JD

Location

Registered AddressMorritt House, 54-60 Station Approach
South Ruislip
Ruislip
HA4 6SA
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1George Nicolas Panayi
100.00%
Ordinary

Financials

Year2014
Net Worth£2,725
Cash£792
Current Liabilities£992

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

12 August 2017Voluntary strike-off action has been suspended (1 page)
11 July 2017First Gazette notice for voluntary strike-off (1 page)
29 June 2017Application to strike the company off the register (3 pages)
24 March 2017Amended accounts for a dormant company made up to 31 October 2014 (4 pages)
20 March 2017Amended accounts for a dormant company made up to 31 October 2015 (4 pages)
13 March 2017Accounts for a dormant company made up to 31 October 2016 (4 pages)
2 March 2017Amended accounts for a dormant company made up to 31 October 2013 (4 pages)
20 January 2017Registered office address changed from C/O Daniel Consultancy Altec House 27 Aintree Road Perivale Greenford Middlesex UB6 7LA to C/O Daniel Consultancy Morritt House, 54-60 Station Approach South Ruislip Ruislip HA4 6SA on 20 January 2017 (1 page)
20 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
3 June 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
19 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 2
(3 pages)
19 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 2
(3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
3 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(3 pages)
3 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
11 October 2013Annual return made up to 5 October 2013 with a full list of shareholders (3 pages)
11 October 2013Annual return made up to 5 October 2013 with a full list of shareholders (3 pages)
25 September 2013Registered office address changed from C/O Daniel Consultancy Altec House Aintree Road Perivale Greenford Middlesex UB6 7LA England on 25 September 2013 (1 page)
20 September 2013Registered office address changed from C/O Daniel Consultancy 100 Leamington Crescent Harrow Middlesex HA2 9HQ England on 20 September 2013 (1 page)
22 August 2013Registered office address changed from 14-16 Wadsworth Road Perivale Greenford Middlesex UB6 7JD United Kingdom on 22 August 2013 (1 page)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
21 February 2013Registered office address changed from 1st Floor Office 10 Hampden Square Southgate London N14 5JR England on 21 February 2013 (1 page)
21 February 2013Appointment of Mr Nicolas Panayi as a director on 15 February 2013 (2 pages)
21 February 2013Termination of appointment of George Nicolas Panayi as a director on 15 February 2013 (1 page)
29 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (3 pages)
29 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (3 pages)
2 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
13 December 2011Termination of appointment of Christopher Michael Joannou as a director on 22 October 2011 (1 page)
21 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (3 pages)
21 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (3 pages)
20 October 2011Director's details changed for Christopher Michael Joannou on 1 January 2011 (2 pages)
20 October 2011Director's details changed for Christopher Michael Joannou on 1 January 2011 (2 pages)
20 October 2011Director's details changed for George Nicolas Panayi on 1 January 2011 (2 pages)
20 October 2011Director's details changed for George Nicolas Panayi on 1 January 2011 (2 pages)
5 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)