A G Corporation Ltd was founded on 27 July 1999 with its registered office in Lancashire, it's status at Companies House is "Dissolved". The current directors of this company are listed as Gandhi, Kusum, Gandhi, Atul, Gandhi, Varuna.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GANDHI, Kusum | 01 April 2005 | - | 1 |
GANDHI, Atul | 20 March 2000 | 25 April 2005 | 1 |
GANDHI, Varuna | 20 March 2000 | 25 April 2005 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 25 September 2019 | |
WU15 - N/A | 25 June 2019 | |
AD01 - Change of registered office address | 10 November 2011 | |
4.31 - Notice of Appointment of Liquidator in winding up by the Court | 15 March 2010 | |
COCOMP - Order to wind up | 25 September 2007 | |
DISS6 - Notice of striking-off action suspended | 24 July 2007 | |
GAZ1 - First notification of strike-off action in London Gazette | 10 April 2007 | |
AA - Annual Accounts | 17 October 2005 | |
363a - Annual Return | 21 September 2005 | |
288b - Notice of resignation of directors or secretaries | 24 May 2005 | |
288b - Notice of resignation of directors or secretaries | 24 May 2005 | |
395 - Particulars of a mortgage or charge | 11 May 2005 | |
395 - Particulars of a mortgage or charge | 11 May 2005 | |
288a - Notice of appointment of directors or secretaries | 22 April 2005 | |
288a - Notice of appointment of directors or secretaries | 14 April 2005 | |
AA - Annual Accounts | 31 January 2005 | |
363s - Annual Return | 05 August 2004 | |
AAMD - Amended Accounts | 04 March 2004 | |
363s - Annual Return | 28 October 2003 | |
AA - Annual Accounts | 28 October 2003 | |
AA - Annual Accounts | 05 February 2003 | |
363s - Annual Return | 19 September 2002 | |
395 - Particulars of a mortgage or charge | 10 October 2001 | |
395 - Particulars of a mortgage or charge | 10 October 2001 | |
395 - Particulars of a mortgage or charge | 10 October 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 October 2001 | |
AA - Annual Accounts | 28 August 2001 | |
363s - Annual Return | 21 August 2001 | |
363s - Annual Return | 11 September 2000 | |
225 - Change of Accounting Reference Date | 04 May 2000 | |
288a - Notice of appointment of directors or secretaries | 18 April 2000 | |
288a - Notice of appointment of directors or secretaries | 18 April 2000 | |
395 - Particulars of a mortgage or charge | 08 April 2000 | |
395 - Particulars of a mortgage or charge | 08 April 2000 | |
288b - Notice of resignation of directors or secretaries | 03 August 1999 | |
287 - Change in situation or address of Registered Office | 03 August 1999 | |
288b - Notice of resignation of directors or secretaries | 03 August 1999 | |
NEWINC - New incorporation documents | 27 July 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of rental assignment | 09 May 2005 | Outstanding |
N/A |
Mortgage | 09 May 2005 | Outstanding |
N/A |
Legal charge | 03 October 2001 | Outstanding |
N/A |
Deed of assignments of rents | 03 October 2001 | Outstanding |
N/A |
Floating charge | 03 October 2001 | Outstanding |
N/A |
Legal charge | 31 March 2000 | Fully Satisfied |
N/A |
Legal charge | 31 March 2000 | Outstanding |
N/A |