Company NameGMM Trading Ltd
DirectorGautam Mohindra
Company StatusActive
Company Number07908088
CategoryPrivate Limited Company
Incorporation Date12 January 2012(12 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Gautam Mohindra
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2021(8 years, 11 months after company formation)
Appointment Duration3 years, 4 months
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address27 Hill Street
London
W1J 5LP
Director NameMr Gautam Mohindra
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 41 Bloomsbury Mansion S
13-16 Russell Square
London
WC1B 5ER
Director NameMr Gaurav Mohindra
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2015(3 years after company formation)
Appointment Duration5 years, 10 months (resigned 02 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Charles Street Charles Street
London
W1J 5EH

Location

Registered Address27 Hill Street
London
W1J 5LP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Gautam Mohindra
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due29 March 2025 (10 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Returns

Latest Return31 July 2023 (9 months, 1 week ago)
Next Return Due14 August 2024 (3 months, 1 week from now)

Filing History

3 January 2024Registered office address changed from 4th Floor 33 Cavendish Square London W1G 0PW England to 27 Hill Street London W1J 5LP on 3 January 2024 (1 page)
23 September 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
20 September 2023Registered office address changed from 22 Portman Close London W1H 6BS England to 4th Floor 33 Cavendish Square London W1G 0PW on 20 September 2023 (1 page)
10 August 2023Confirmation statement made on 31 July 2023 with updates (5 pages)
10 August 2023Cessation of Gautam Mohindra as a person with significant control on 1 January 2021 (1 page)
10 August 2023Change of details for Mr Guatam Mohindra as a person with significant control on 2 January 2021 (2 pages)
23 June 2023Previous accounting period shortened from 30 June 2022 to 29 June 2022 (1 page)
9 June 2023Director's details changed for Mr Gautam Mohindra on 20 April 2023 (2 pages)
19 April 2023Registered office address changed from Lansdowne House 57 Berkeley Square London W1J 6ER England to 22 Portman Close London W1H 6BS on 19 April 2023 (1 page)
13 March 2023Registered office address changed from C/O First Floor Reception Lansdown House 57 Berkeley Square London W1J 6ER England to Lansdowne House 57 Berkeley Square London W1J 6ER on 13 March 2023 (1 page)
9 March 2023Notification of Guatam Mohindra as a person with significant control on 2 January 2021 (2 pages)
10 October 2022Confirmation statement made on 31 July 2022 with updates (5 pages)
23 September 2022Compulsory strike-off action has been discontinued (1 page)
22 September 2022Micro company accounts made up to 30 June 2021 (3 pages)
31 July 2022Change of details for Mr Gautam Mohindra as a person with significant control on 31 July 2022 (2 pages)
6 July 2022Compulsory strike-off action has been suspended (1 page)
28 June 2022First Gazette notice for compulsory strike-off (1 page)
27 April 2022Confirmation statement made on 31 July 2021 with no updates (3 pages)
3 November 2021Registered office address changed from 45 Charles Street London W1J 5EH England to C/O First Floor Reception Lansdown House 57 Berkeley Square London W1J 6ER on 3 November 2021 (1 page)
20 October 2021Compulsory strike-off action has been discontinued (1 page)
19 October 2021Unaudited abridged accounts made up to 30 June 2020 (5 pages)
16 September 2021Compulsory strike-off action has been suspended (1 page)
7 September 2021First Gazette notice for compulsory strike-off (1 page)
25 January 2021Second filing of a statement of capital following an allotment of shares on 6 August 2019
  • GBP 100
(4 pages)
22 January 2021Director's details changed for Mr Gaurav Mohindra on 1 January 2021 (2 pages)
22 January 2021Appointment of Mr Gautam Mohindra as a director on 2 January 2021 (2 pages)
22 January 2021Director's details changed for Mr Gautam Mohindra on 1 January 2021 (2 pages)
22 January 2021Termination of appointment of Gaurav Mohindra as a director on 2 January 2021 (1 page)
14 December 2020Registered office address changed from C/O C/O Chromex Group 45 Charles Street London W1J 5EH to 45 Charles Street London W1J 5EH on 14 December 2020 (1 page)
7 December 2020Statement of capital following an allotment of shares on 6 August 2019
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 25/01/21
(4 pages)
30 October 2020Micro company accounts made up to 30 June 2019 (4 pages)
7 October 2020Confirmation statement made on 31 July 2020 with updates (5 pages)
31 July 2019Confirmation statement made on 31 July 2019 with updates (5 pages)
26 March 2019Accounts for a dormant company made up to 30 June 2018 (6 pages)
15 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
18 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
30 March 2018Accounts for a dormant company made up to 30 June 2017 (6 pages)
12 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
24 April 2017Current accounting period extended from 31 January 2017 to 30 June 2017 (1 page)
24 April 2017Current accounting period extended from 31 January 2017 to 30 June 2017 (1 page)
14 January 2017Compulsory strike-off action has been discontinued (1 page)
14 January 2017Compulsory strike-off action has been discontinued (1 page)
11 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
11 January 2017Accounts for a dormant company made up to 31 January 2016 (2 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
11 January 2017Accounts for a dormant company made up to 31 January 2016 (2 pages)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
10 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
(3 pages)
10 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
(3 pages)
3 September 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
3 September 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
10 February 2015Registered office address changed from First Floor Flat 91 Warrington Crescent London W9 1EH to C/O C/O Chromex Group 45 Charles Street London W1J 5EH on 10 February 2015 (1 page)
10 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(3 pages)
10 February 2015Termination of appointment of Gautam Mohindra as a director on 9 February 2015 (1 page)
10 February 2015Appointment of Mr Gaurav Mohindra as a director on 9 February 2015 (2 pages)
10 February 2015Appointment of Mr Gaurav Mohindra as a director on 9 February 2015 (2 pages)
10 February 2015Appointment of Mr Gaurav Mohindra as a director on 9 February 2015 (2 pages)
10 February 2015Termination of appointment of Gautam Mohindra as a director on 9 February 2015 (1 page)
10 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(3 pages)
10 February 2015Registered office address changed from First Floor Flat 91 Warrington Crescent London W9 1EH to C/O C/O Chromex Group 45 Charles Street London W1J 5EH on 10 February 2015 (1 page)
10 February 2015Termination of appointment of Gautam Mohindra as a director on 9 February 2015 (1 page)
9 September 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
9 September 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
5 March 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(3 pages)
5 March 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(3 pages)
29 November 2013Registered office address changed from Flat 41 Bloomsbury Mansion S 13-16 Russell Square London WC1B 5ER United Kingdom on 29 November 2013 (1 page)
29 November 2013Registered office address changed from Flat 41 Bloomsbury Mansion S 13-16 Russell Square London WC1B 5ER United Kingdom on 29 November 2013 (1 page)
11 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
11 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
19 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (3 pages)
19 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (3 pages)
12 January 2012Incorporation (20 pages)
12 January 2012Incorporation (20 pages)