About

Registered Number: 03699177
Date of Incorporation: 21/01/1999 (25 years and 3 months ago)
Company Status: Active
Date of Dissolution: 25/06/2019 (4 years and 10 months ago)
Registered Address: SALIMIAN &CO, 45a Cheadle Road, Cheadle Hulme, Cheadle, Cheshire, SK8 5EU

 

Based in Cheadle, Cheshire, G & S Property Managements Ltd was established in 1999, it has a status of "Active". The current directors of this business are Abedi, Shoja Eddin, Abedi, Gail, Esmail Zadeh, Sacha, Abeoi, Shoja Eddin. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABEDI, Shoja Eddin 15 November 2006 - 1
ABEOI, Shoja Eddin 21 January 1999 05 March 2000 1
Secretary Name Appointed Resigned Total Appointments
ABEDI, Gail 21 January 1999 15 November 2006 1
ESMAIL ZADEH, Sacha 15 May 2000 15 November 2006 1

Filing History

Document Type Date
AA - Annual Accounts 02 March 2020
AA - Annual Accounts 24 February 2020
CS01 - N/A 24 February 2020
CS01 - N/A 24 February 2020
RT01 - Application for administrative restoration to the register 24 February 2020
GAZ2 - Second notification of strike-off action in London Gazette 25 June 2019
GAZ1 - First notification of strike-off action in London Gazette 09 April 2019
AA - Annual Accounts 23 May 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 09 May 2017
CS01 - N/A 27 March 2017
DISS40 - Notice of striking-off action discontinued 23 September 2016
AA - Annual Accounts 22 September 2016
GAZ1 - First notification of strike-off action in London Gazette 09 August 2016
AR01 - Annual Return 30 March 2016
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 13 April 2015
AA - Annual Accounts 14 May 2014
AR01 - Annual Return 09 March 2014
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 14 March 2013
AD01 - Change of registered office address 14 March 2013
DISS40 - Notice of striking-off action discontinued 09 June 2012
AR01 - Annual Return 07 June 2012
GAZ1 - First notification of strike-off action in London Gazette 22 May 2012
AA - Annual Accounts 05 December 2011
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 08 March 2011
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH03 - Change of particulars for secretary 12 April 2010
AA - Annual Accounts 12 April 2010
AA - Annual Accounts 08 June 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 23 June 2008
363a - Annual Return 15 February 2008
AA - Annual Accounts 19 September 2007
288c - Notice of change of directors or secretaries or in their particulars 16 March 2007
363a - Annual Return 08 February 2007
288a - Notice of appointment of directors or secretaries 02 February 2007
288a - Notice of appointment of directors or secretaries 30 January 2007
288a - Notice of appointment of directors or secretaries 30 January 2007
288b - Notice of resignation of directors or secretaries 30 January 2007
288b - Notice of resignation of directors or secretaries 06 December 2006
AA - Annual Accounts 03 July 2006
363a - Annual Return 06 February 2006
AA - Annual Accounts 07 July 2005
363s - Annual Return 07 March 2005
AA - Annual Accounts 09 July 2004
363s - Annual Return 24 January 2004
225 - Change of Accounting Reference Date 27 November 2003
AA - Annual Accounts 05 October 2003
363s - Annual Return 26 January 2003
363s - Annual Return 18 June 2002
AA - Annual Accounts 16 April 2002
363s - Annual Return 26 April 2001
AA - Annual Accounts 26 April 2001
225 - Change of Accounting Reference Date 26 April 2001
AA - Annual Accounts 01 December 2000
287 - Change in situation or address of Registered Office 16 August 2000
288a - Notice of appointment of directors or secretaries 03 August 2000
363s - Annual Return 03 August 2000
288b - Notice of resignation of directors or secretaries 19 June 2000
288a - Notice of appointment of directors or secretaries 19 June 2000
287 - Change in situation or address of Registered Office 04 February 1999
288a - Notice of appointment of directors or secretaries 04 February 1999
288a - Notice of appointment of directors or secretaries 26 January 1999
288b - Notice of resignation of directors or secretaries 26 January 1999
288b - Notice of resignation of directors or secretaries 26 January 1999
NEWINC - New incorporation documents 21 January 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.