About

Registered Number: 05235002
Date of Incorporation: 17/09/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: 436 Hedgemans Road, Dagenham, Essex, RM9 6BU

 

G S Food & Wine Ltd was founded on 17 September 2004 and has its registered office in Essex. The companies directors are listed as Kang, Ranjit Kaur, Kang, Kewal Singh. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KANG, Kewal Singh 18 October 2004 - 1
Secretary Name Appointed Resigned Total Appointments
KANG, Ranjit Kaur 18 October 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 May 2020
CS01 - N/A 22 October 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 24 September 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 27 October 2017
AA - Annual Accounts 26 May 2017
CS01 - N/A 26 September 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 19 September 2014
CH03 - Change of particulars for secretary 19 September 2014
CH01 - Change of particulars for director 19 September 2014
AA - Annual Accounts 22 May 2014
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 21 September 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 10 November 2010
CH01 - Change of particulars for director 10 November 2010
AA - Annual Accounts 06 May 2010
363a - Annual Return 30 September 2009
AA - Annual Accounts 03 June 2009
DISS40 - Notice of striking-off action discontinued 20 May 2009
363a - Annual Return 19 May 2009
GAZ1 - First notification of strike-off action in London Gazette 19 May 2009
AA - Annual Accounts 01 July 2008
363s - Annual Return 02 October 2007
AA - Annual Accounts 14 June 2007
363s - Annual Return 27 September 2006
AA - Annual Accounts 05 July 2006
363s - Annual Return 06 October 2005
225 - Change of Accounting Reference Date 06 October 2005
288b - Notice of resignation of directors or secretaries 14 January 2005
288b - Notice of resignation of directors or secretaries 14 January 2005
CERTNM - Change of name certificate 09 December 2004
288a - Notice of appointment of directors or secretaries 25 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 2004
287 - Change in situation or address of Registered Office 25 November 2004
288a - Notice of appointment of directors or secretaries 25 November 2004
NEWINC - New incorporation documents 17 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.