Company NameGomotors Service Centre Limited
DirectorMehuan Omar
Company StatusActive
Company Number07469284
CategoryPrivate Limited Company
Incorporation Date14 December 2010(13 years, 4 months ago)
Previous NameG & O Motors Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Mehuan Omar
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2010(same day as company formation)
RoleMot Tester
Country of ResidenceUnited Kingdom
Correspondence Address43 Blackwell Close
Winchmore Hill
London
N21 1UL
Director NameMr Gentjan Fejzo
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2010(same day as company formation)
RoleMot Tester
Country of ResidenceUnited Kingdom
Correspondence Address86 Huxley Road
Upper Edmonton
London
N18 1NL
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Secretary NameMr Gentjan Fejzo
StatusResigned
Appointed14 December 2010(same day as company formation)
RoleCompany Director
Correspondence Address86 Huxley Road
Upper Edmonton
London

Contact

Websitegnomotors.com
Email address[email protected]
Telephone020 88073016
Telephone regionLondon

Location

Registered AddressUnit C
81 Pretoria Road
London
N18 1SP
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardUpper Edmonton
Built Up AreaGreater London

Shareholders

100 at £1Mehuan Omar
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,787
Cash£9,345
Current Liabilities£26,067

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return3 April 2024 (3 weeks, 4 days ago)
Next Return Due17 April 2025 (11 months, 3 weeks from now)

Charges

23 May 2013Delivered on: 28 May 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

30 August 2023Micro company accounts made up to 30 November 2022 (5 pages)
3 April 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
30 August 2022Micro company accounts made up to 30 November 2021 (5 pages)
6 April 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
27 August 2021Micro company accounts made up to 30 November 2020 (5 pages)
6 April 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
27 November 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
2 October 2020Registered office address changed from Southgate Office Village 286a Chase Road Southgate London N14 6HF United Kingdom to Unit C 81 Pretoria Road London N18 1SP on 2 October 2020 (1 page)
30 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
30 August 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
26 August 2019Previous accounting period extended from 27 November 2018 to 30 November 2018 (1 page)
18 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
23 November 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
27 August 2018Previous accounting period shortened from 28 November 2017 to 27 November 2017 (1 page)
19 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
20 February 2018Registered office address changed from Southgate Office Village 286C Chase Road London N14 6HF to Southgate Office Village 286a Chase Road Southgate London N14 6HF on 20 February 2018 (1 page)
26 October 2017Change of details for Mr Mehuan Omar as a person with significant control on 1 June 2017 (2 pages)
26 October 2017Director's details changed for Mr Mehuan Omar on 1 June 2017 (2 pages)
26 October 2017Director's details changed for Mr Mehuan Omar on 1 June 2017 (2 pages)
26 October 2017Change of details for Mr Mehuan Omar as a person with significant control on 1 June 2017 (2 pages)
26 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
26 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
3 May 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
3 May 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
28 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
28 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
20 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(3 pages)
20 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(3 pages)
28 November 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
28 November 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
28 August 2015Previous accounting period shortened from 29 November 2014 to 28 November 2014 (1 page)
28 August 2015Previous accounting period shortened from 29 November 2014 to 28 November 2014 (1 page)
22 June 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(3 pages)
22 June 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(3 pages)
22 June 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(3 pages)
17 June 2015Director's details changed for Mr Mehuan Omar on 2 June 2015 (2 pages)
17 June 2015Director's details changed for Mr Mehuan Omar on 2 June 2015 (2 pages)
17 June 2015Director's details changed for Mr Mehuan Omar on 2 June 2015 (2 pages)
2 June 2015Director's details changed for Mr Mehuan Omar on 2 June 2015 (2 pages)
2 June 2015Director's details changed for Mr Mehuan Omar on 2 June 2015 (2 pages)
2 June 2015Director's details changed for Mr Mehuan Omar on 2 June 2015 (2 pages)
29 November 2014Total exemption small company accounts made up to 29 November 2013 (4 pages)
29 November 2014Total exemption small company accounts made up to 29 November 2013 (4 pages)
30 August 2014Previous accounting period shortened from 30 November 2013 to 29 November 2013 (1 page)
30 August 2014Previous accounting period shortened from 30 November 2013 to 29 November 2013 (1 page)
23 June 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(3 pages)
23 June 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(3 pages)
23 June 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(3 pages)
31 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
31 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
2 July 2013Company name changed g & o motors LIMITED\certificate issued on 02/07/13
  • RES15 ‐ Change company name resolution on 2013-07-02
  • NM01 ‐ Change of name by resolution
(3 pages)
2 July 2013Company name changed g & o motors LIMITED\certificate issued on 02/07/13
  • RES15 ‐ Change company name resolution on 2013-07-02
  • NM01 ‐ Change of name by resolution
(3 pages)
28 May 2013Registration of charge 074692840001 (17 pages)
28 May 2013Registration of charge 074692840001 (17 pages)
3 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (3 pages)
3 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (3 pages)
3 April 2013Termination of appointment of Gentjan Fejzo as a director (1 page)
3 April 2013Termination of appointment of Gentjan Fejzo as a secretary (1 page)
3 April 2013Termination of appointment of Gentjan Fejzo as a director (1 page)
3 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (3 pages)
3 April 2013Termination of appointment of Gentjan Fejzo as a secretary (1 page)
4 February 2013Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
27 November 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
27 November 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
30 August 2012Previous accounting period shortened from 31 December 2011 to 30 November 2011 (1 page)
30 August 2012Previous accounting period shortened from 31 December 2011 to 30 November 2011 (1 page)
20 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
20 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
4 January 2011Director's details changed for Mr Omar Omar on 14 December 2010 (2 pages)
4 January 2011Director's details changed for Mr Omar Omar on 14 December 2010 (2 pages)
4 January 2011Director's details changed for Mr Omar Mehuan on 14 December 2010 (2 pages)
4 January 2011Director's details changed for Mr Omar Mehuan on 14 December 2010 (2 pages)
22 December 2010Statement of capital following an allotment of shares on 14 December 2010
  • GBP 100
(3 pages)
22 December 2010Appointment of Mr Gentjan Fejzo as a director (2 pages)
22 December 2010Appointment of Mr Gentjan Fejzo as a secretary (2 pages)
22 December 2010Statement of capital following an allotment of shares on 14 December 2010
  • GBP 100
(3 pages)
22 December 2010Appointment of Mr Gentjan Fejzo as a secretary (2 pages)
22 December 2010Appointment of Mr Gentjan Fejzo as a director (2 pages)
21 December 2010Appointment of Mr Omar Mehuan as a director (2 pages)
21 December 2010Appointment of Mr Omar Mehuan as a director (2 pages)
14 December 2010Incorporation (20 pages)
14 December 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
14 December 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
14 December 2010Incorporation (20 pages)