Winchmore Hill
London
N21 1UL
Director Name | Mr Gentjan Fejzo |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2010(same day as company formation) |
Role | Mot Tester |
Country of Residence | United Kingdom |
Correspondence Address | 86 Huxley Road Upper Edmonton London N18 1NL |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Secretary Name | Mr Gentjan Fejzo |
---|---|
Status | Resigned |
Appointed | 14 December 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 86 Huxley Road Upper Edmonton London |
Website | gnomotors.com |
---|---|
Email address | [email protected] |
Telephone | 020 88073016 |
Telephone region | London |
Registered Address | Unit C 81 Pretoria Road London N18 1SP |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Upper Edmonton |
Built Up Area | Greater London |
100 at £1 | Mehuan Omar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,787 |
Cash | £9,345 |
Current Liabilities | £26,067 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 3 April 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 17 April 2025 (11 months, 3 weeks from now) |
23 May 2013 | Delivered on: 28 May 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
30 August 2023 | Micro company accounts made up to 30 November 2022 (5 pages) |
---|---|
3 April 2023 | Confirmation statement made on 3 April 2023 with no updates (3 pages) |
30 August 2022 | Micro company accounts made up to 30 November 2021 (5 pages) |
6 April 2022 | Confirmation statement made on 3 April 2022 with no updates (3 pages) |
27 August 2021 | Micro company accounts made up to 30 November 2020 (5 pages) |
6 April 2021 | Confirmation statement made on 3 April 2021 with no updates (3 pages) |
27 November 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
2 October 2020 | Registered 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 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
30 August 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
26 August 2019 | Previous accounting period extended from 27 November 2018 to 30 November 2018 (1 page) |
18 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
23 November 2018 | Total exemption full accounts made up to 30 November 2017 (10 pages) |
27 August 2018 | Previous accounting period shortened from 28 November 2017 to 27 November 2017 (1 page) |
19 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
20 February 2018 | Registered 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 2017 | Change of details for Mr Mehuan Omar as a person with significant control on 1 June 2017 (2 pages) |
26 October 2017 | Director's details changed for Mr Mehuan Omar on 1 June 2017 (2 pages) |
26 October 2017 | Director's details changed for Mr Mehuan Omar on 1 June 2017 (2 pages) |
26 October 2017 | Change of details for Mr Mehuan Omar as a person with significant control on 1 June 2017 (2 pages) |
26 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
26 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
3 May 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
3 May 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
28 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
28 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
20 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
28 November 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
28 November 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
28 August 2015 | Previous accounting period shortened from 29 November 2014 to 28 November 2014 (1 page) |
28 August 2015 | Previous accounting period shortened from 29 November 2014 to 28 November 2014 (1 page) |
22 June 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
17 June 2015 | Director's details changed for Mr Mehuan Omar on 2 June 2015 (2 pages) |
17 June 2015 | Director's details changed for Mr Mehuan Omar on 2 June 2015 (2 pages) |
17 June 2015 | Director's details changed for Mr Mehuan Omar on 2 June 2015 (2 pages) |
2 June 2015 | Director's details changed for Mr Mehuan Omar on 2 June 2015 (2 pages) |
2 June 2015 | Director's details changed for Mr Mehuan Omar on 2 June 2015 (2 pages) |
2 June 2015 | Director's details changed for Mr Mehuan Omar on 2 June 2015 (2 pages) |
29 November 2014 | Total exemption small company accounts made up to 29 November 2013 (4 pages) |
29 November 2014 | Total exemption small company accounts made up to 29 November 2013 (4 pages) |
30 August 2014 | Previous accounting period shortened from 30 November 2013 to 29 November 2013 (1 page) |
30 August 2014 | Previous accounting period shortened from 30 November 2013 to 29 November 2013 (1 page) |
23 June 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
31 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
31 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
2 July 2013 | Company name changed g & o motors LIMITED\certificate issued on 02/07/13
|
2 July 2013 | Company name changed g & o motors LIMITED\certificate issued on 02/07/13
|
28 May 2013 | Registration of charge 074692840001 (17 pages) |
28 May 2013 | Registration of charge 074692840001 (17 pages) |
3 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (3 pages) |
3 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (3 pages) |
3 April 2013 | Termination of appointment of Gentjan Fejzo as a director (1 page) |
3 April 2013 | Termination of appointment of Gentjan Fejzo as a secretary (1 page) |
3 April 2013 | Termination of appointment of Gentjan Fejzo as a director (1 page) |
3 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (3 pages) |
3 April 2013 | Termination of appointment of Gentjan Fejzo as a secretary (1 page) |
4 February 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (5 pages) |
4 February 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (5 pages) |
27 November 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
27 November 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
30 August 2012 | Previous accounting period shortened from 31 December 2011 to 30 November 2011 (1 page) |
30 August 2012 | Previous accounting period shortened from 31 December 2011 to 30 November 2011 (1 page) |
20 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (5 pages) |
20 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Director's details changed for Mr Omar Omar on 14 December 2010 (2 pages) |
4 January 2011 | Director's details changed for Mr Omar Omar on 14 December 2010 (2 pages) |
4 January 2011 | Director's details changed for Mr Omar Mehuan on 14 December 2010 (2 pages) |
4 January 2011 | Director's details changed for Mr Omar Mehuan on 14 December 2010 (2 pages) |
22 December 2010 | Statement of capital following an allotment of shares on 14 December 2010
|
22 December 2010 | Appointment of Mr Gentjan Fejzo as a director (2 pages) |
22 December 2010 | Appointment of Mr Gentjan Fejzo as a secretary (2 pages) |
22 December 2010 | Statement of capital following an allotment of shares on 14 December 2010
|
22 December 2010 | Appointment of Mr Gentjan Fejzo as a secretary (2 pages) |
22 December 2010 | Appointment of Mr Gentjan Fejzo as a director (2 pages) |
21 December 2010 | Appointment of Mr Omar Mehuan as a director (2 pages) |
21 December 2010 | Appointment of Mr Omar Mehuan as a director (2 pages) |
14 December 2010 | Incorporation (20 pages) |
14 December 2010 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
14 December 2010 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
14 December 2010 | Incorporation (20 pages) |