About

Registered Number: 04720738
Date of Incorporation: 02/04/2003 (21 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 26/09/2017 (6 years and 9 months ago)
Registered Address: Smallbrook Old Farm, Newton St, Cyres, Exeter, Devon, EX5 5AZ

 

Having been setup in 2003, G I Distribution Ltd have registered office in Devon, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the G I Distribution Ltd. De Paula, Frederick Hugo is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DE PAULA, Frederick Hugo 01 April 2011 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 September 2017
GAZ1(A) - First notification of strike-off in London Gazette) 11 July 2017
DS01 - Striking off application by a company 03 July 2017
CS01 - N/A 07 April 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 26 January 2016
MR04 - N/A 21 May 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 31 January 2012
MG01 - Particulars of a mortgage or charge 13 September 2011
TM02 - Termination of appointment of secretary 10 June 2011
AP03 - Appointment of secretary 10 June 2011
TM01 - Termination of appointment of director 10 June 2011
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 02 February 2011
TM01 - Termination of appointment of director 28 January 2011
AR01 - Annual Return 06 April 2010
AA - Annual Accounts 30 January 2010
MG01 - Particulars of a mortgage or charge 17 November 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 October 2009
363a - Annual Return 15 April 2009
AA - Annual Accounts 19 February 2009
363a - Annual Return 07 April 2008
AA - Annual Accounts 20 February 2008
363a - Annual Return 03 May 2007
287 - Change in situation or address of Registered Office 13 March 2007
AA - Annual Accounts 08 March 2007
363a - Annual Return 20 July 2006
288a - Notice of appointment of directors or secretaries 06 April 2006
288b - Notice of resignation of directors or secretaries 04 April 2006
288b - Notice of resignation of directors or secretaries 04 April 2006
288a - Notice of appointment of directors or secretaries 04 April 2006
288a - Notice of appointment of directors or secretaries 04 April 2006
AA - Annual Accounts 01 December 2005
363s - Annual Return 13 May 2005
AA - Annual Accounts 30 November 2004
363s - Annual Return 25 May 2004
288a - Notice of appointment of directors or secretaries 17 June 2003
288a - Notice of appointment of directors or secretaries 17 June 2003
288a - Notice of appointment of directors or secretaries 17 June 2003
287 - Change in situation or address of Registered Office 17 June 2003
288b - Notice of resignation of directors or secretaries 17 June 2003
288b - Notice of resignation of directors or secretaries 17 June 2003
NEWINC - New incorporation documents 02 April 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 31 August 2011 Fully Satisfied

N/A

All assets debenture 13 November 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.