About

Registered Number: 05023024
Date of Incorporation: 22/01/2004 (20 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 14/04/2015 (9 years ago)
Registered Address: 376 London Road, Hadleigh, Benfleet, Essex, SS7 2DA

 

G J Interiors Ltd was founded on 22 January 2004 and has its registered office in Essex, it's status at Companies House is "Dissolved". The business has 2 directors listed as Brandon, Gary George, Hearn, John Bradley.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRANDON, Gary George 22 January 2004 - 1
HEARN, John Bradley 22 January 2004 21 October 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 April 2015
GAZ1(A) - First notification of strike-off in London Gazette) 30 December 2014
DISS16(SOAS) - N/A 17 June 2014
GAZ1 - First notification of strike-off action in London Gazette 22 April 2014
DISS16(SOAS) - N/A 03 October 2013
GAZ1 - First notification of strike-off action in London Gazette 06 August 2013
DISS40 - Notice of striking-off action discontinued 23 January 2013
AR01 - Annual Return 22 January 2013
DISS16(SOAS) - N/A 21 November 2012
GAZ1 - First notification of strike-off action in London Gazette 09 October 2012
AR01 - Annual Return 16 February 2012
TM01 - Termination of appointment of director 21 October 2011
AR01 - Annual Return 31 January 2011
CH01 - Change of particulars for director 31 January 2011
CH03 - Change of particulars for secretary 31 January 2011
CH01 - Change of particulars for director 31 January 2011
AA - Annual Accounts 28 January 2011
AA - Annual Accounts 29 April 2010
AR01 - Annual Return 15 April 2010
AA - Annual Accounts 14 July 2009
287 - Change in situation or address of Registered Office 04 May 2009
363a - Annual Return 24 March 2009
363a - Annual Return 18 June 2008
AA - Annual Accounts 30 April 2008
363a - Annual Return 20 November 2007
AA - Annual Accounts 01 February 2007
288c - Notice of change of directors or secretaries or in their particulars 17 May 2006
363a - Annual Return 31 January 2006
AA - Annual Accounts 29 November 2005
363s - Annual Return 21 January 2005
225 - Change of Accounting Reference Date 04 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 2004
288a - Notice of appointment of directors or secretaries 27 February 2004
288a - Notice of appointment of directors or secretaries 27 February 2004
288b - Notice of resignation of directors or secretaries 02 February 2004
288b - Notice of resignation of directors or secretaries 02 February 2004
NEWINC - New incorporation documents 22 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.