Active - Proposal to Strike off
Company Information for GENERAL DISTRIBUTION & STORAGE LIMITED
LINDSEY HOUSE, 15 LINDSEY STREET, EPPING, CM16 6RB,
|
Company Registration Number
05287482
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
GENERAL DISTRIBUTION & STORAGE LIMITED | |
Legal Registered Office | |
LINDSEY HOUSE 15 LINDSEY STREET EPPING CM16 6RB Other companies in W1B | |
Company Number | 05287482 | |
---|---|---|
Company ID Number | 05287482 | |
Date formed | 2004-11-16 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2021 | |
Account next due | 30/09/2023 | |
Latest return | 20/08/2015 | |
Return next due | 17/09/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-02-07 01:34:51 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JASDIP SINGH HARE |
||
XSERVICES LIMITED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AVTAR SINGH HARE |
Company Secretary | ||
JASDIP SINGH HARE |
Director | ||
JASDIP SINGH XSERVICES LIMITED |
Director | ||
XSERVICES LIMITED |
Director | ||
SHAMMI ATWAL |
Director | ||
VISHAL BABBAR |
Company Secretary | ||
VISHAL BABBAR |
Director | ||
INCORPORATE SECRETARIAT LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HARE WINES LIMITED | Director | 2017-08-24 | CURRENT | 2014-04-07 | Active | |
POLANKA LIMITED | Director | 2015-03-05 | CURRENT | 2015-03-05 | Dissolved 2016-08-23 | |
POLONKA LIMITED | Director | 2015-03-02 | CURRENT | 2015-03-02 | Dissolved 2016-08-16 | |
PAWELEK LIMITED | Director | 2015-03-02 | CURRENT | 2015-03-02 | Dissolved 2016-08-16 | |
INDUKA LIMITED | Director | 2015-03-01 | CURRENT | 2010-04-21 | Active | |
XSERVICES LIMITED | Director | 2010-12-17 | CURRENT | 2005-11-04 | Active | |
HERMMAIN PROPERTIES LIMITED | Director | 2010-12-17 | CURRENT | 1998-05-13 | Active | |
ALDERTON ESTATES LIMITED | Director | 2010-12-17 | CURRENT | 2004-03-15 | Active - Proposal to Strike off | |
A & M ACQUISITIONS LIMITED | Director | 2010-12-17 | CURRENT | 2005-09-05 | Liquidation | |
ANAMI HOLDINGS LIMITED | Director | 2010-12-17 | CURRENT | 2006-07-24 | Active - Proposal to Strike off | |
WINSHORE PROPERTIES LIMITED | Director | 2010-12-17 | CURRENT | 2005-09-23 | Active | |
ANAMI LIMITED | Director | 2010-12-17 | CURRENT | 2005-11-07 | Active | |
ALDERTON ESTATES LIMITED | Director | 2007-02-09 | CURRENT | 2004-03-15 | Active - Proposal to Strike off | |
A & M ACQUISITIONS LIMITED | Director | 2005-09-05 | CURRENT | 2005-09-05 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/08/22, WITH NO UPDATES | |
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/08/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/08/20, WITH NO UPDATES | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 11/08/20 FROM 12 Helmet Row London EC1V 3QJ England | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/08/19, WITH UPDATES | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/08/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR XSERVICES LIMITED | |
AP01 | DIRECTOR APPOINTED MR JAROSLAW MELCHER | |
AD01 | REGISTERED OFFICE CHANGED ON 09/02/18 FROM Roxburghe House 273-287 Regent Street London W1B 2HA | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/08/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 30/09/16 TO 31/12/16 | |
LATEST SOC | 26/08/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/15 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/14 | |
LATEST SOC | 11/09/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/08/15 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
LATEST SOC | 28/08/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/08/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/13 | |
AR01 | 31/10/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/12 | |
AR01 | 31/10/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/11 | |
AR01 | 16/11/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/01/12 FROM 483 Green Lanes London N13 4BS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/10 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY AVTAR HARE | |
AP01 | DIRECTOR APPOINTED MR JASDIP SINGH HARE | |
AR01 | 16/11/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/09 | |
AR01 | 16/11/09 FULL LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / XSERVICES LIMITED / 04/02/2010 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/11/06 FROM: 59 ALDERTON HILL LOUGHTON ESSEX IG10 3JD | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/07 TO 30/09/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/05 TO 30/04/06 | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/11/05 FROM: 2 GREENHILL TERRACE LONDON SE18 4BP | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
DEBENTURE | Satisfied | ALDERTON ESTATES LIMITED |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GENERAL DISTRIBUTION & STORAGE LIMITED
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as GENERAL DISTRIBUTION & STORAGE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |