Company NameG Designers Limited
Company StatusDissolved
Company Number07558919
CategoryPrivate Limited Company
Incorporation Date10 March 2011(13 years, 2 months ago)
Dissolution Date16 September 2014 (9 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Deedar Singh Gulati
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2011(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address21 Cranborne Avenue
Surbiton
Surrey
KT6 7JP
Director NameMr Harmohan Singh Gulati
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2011(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address37 Orchard Way
Uxbridge
UB8 2BW

Location

Registered Address70 The Broadway
Southall
Middlesex
UB1 1QD
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardSouthall Broadway
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Deedar Singh Gulati
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2014First Gazette notice for voluntary strike-off (1 page)
3 June 2014First Gazette notice for voluntary strike-off (1 page)
19 May 2014Application to strike the company off the register (3 pages)
19 May 2014Application to strike the company off the register (3 pages)
1 July 2013Annual return made up to 10 March 2013 with a full list of shareholders
Statement of capital on 2013-07-01
  • GBP 100
(3 pages)
1 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
1 July 2013Annual return made up to 10 March 2013 with a full list of shareholders
Statement of capital on 2013-07-01
  • GBP 100
(3 pages)
1 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 October 2012Termination of appointment of Harmohan Gulati as a director (1 page)
19 October 2012Termination of appointment of Harmohan Gulati as a director (1 page)
4 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 March 2012Director's details changed for Mr Deedar Singh Gulati on 23 March 2012 (2 pages)
23 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
23 March 2012Registered office address changed from Js Gulati & Co. 4 Peter James Business Centre Pump Lane Hayes Middlesex UB3 3NT United Kingdom on 23 March 2012 (1 page)
23 March 2012Director's details changed for Mr Deedar Singh Gulati on 23 March 2012 (2 pages)
23 March 2012Registered office address changed from Js Gulati & Co. 4 Peter James Business Centre Pump Lane Hayes Middlesex UB3 3NT United Kingdom on 23 March 2012 (1 page)
23 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
10 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
10 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
10 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)