About

Registered Number: 05287482
Date of Incorporation: 16/11/2004 (20 years and 5 months ago)
Company Status: Active
Registered Address: Lindsey House, 15 Lindsey Street, Epping, CM16 6RB,

 

Founded in 2004, General Distribution & Storage Ltd has its registered office in Epping, it has a status of "Active". There are 3 directors listed as Atwal, Shammi, Babbar, Vishal, Singh Hare, Jasdip for this organisation in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATWAL, Shammi 16 November 2004 08 July 2006 1
BABBAR, Vishal 16 November 2004 31 October 2005 1
SINGH HARE, Jasdip 09 February 2007 09 February 2007 1

Filing History

Document Type Date
AD01 - Change of registered office address 11 August 2020
AA - Annual Accounts 29 July 2020
AA - Annual Accounts 24 September 2019
AA - Annual Accounts 23 September 2019
DISS40 - Notice of striking-off action discontinued 27 August 2019
CS01 - N/A 26 August 2019
DISS16(SOAS) - N/A 08 January 2019
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
CS01 - N/A 31 August 2018
TM01 - Termination of appointment of director 30 July 2018
TM01 - Termination of appointment of director 30 July 2018
AP01 - Appointment of director 26 July 2018
AD01 - Change of registered office address 09 February 2018
CS01 - N/A 23 August 2017
AA - Annual Accounts 15 January 2017
AA01 - Change of accounting reference date 03 January 2017
CS01 - N/A 26 August 2016
AA - Annual Accounts 05 July 2016
MR04 - N/A 26 October 2015
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 11 September 2015
MR04 - N/A 23 March 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 07 November 2013
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 04 January 2012
AD01 - Change of registered office address 04 January 2012
AA - Annual Accounts 30 June 2011
TM02 - Termination of appointment of secretary 08 January 2011
AP01 - Appointment of director 18 December 2010
AR01 - Annual Return 16 November 2010
AA - Annual Accounts 08 April 2010
AR01 - Annual Return 04 February 2010
CH02 - Change of particulars for corporate director 04 February 2010
AA - Annual Accounts 24 March 2009
363a - Annual Return 10 December 2008
AA - Annual Accounts 23 July 2008
363a - Annual Return 23 January 2008
288a - Notice of appointment of directors or secretaries 12 February 2007
288b - Notice of resignation of directors or secretaries 12 February 2007
288b - Notice of resignation of directors or secretaries 12 February 2007
288a - Notice of appointment of directors or secretaries 12 February 2007
288a - Notice of appointment of directors or secretaries 12 February 2007
288b - Notice of resignation of directors or secretaries 12 February 2007
AA - Annual Accounts 19 January 2007
363a - Annual Return 27 November 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 27 November 2006
353 - Register of members 27 November 2006
287 - Change in situation or address of Registered Office 27 November 2006
225 - Change of Accounting Reference Date 15 November 2006
AA - Annual Accounts 09 October 2006
395 - Particulars of a mortgage or charge 18 August 2006
225 - Change of Accounting Reference Date 13 July 2006
288b - Notice of resignation of directors or secretaries 09 July 2006
395 - Particulars of a mortgage or charge 20 June 2006
363a - Annual Return 13 January 2006
287 - Change in situation or address of Registered Office 10 November 2005
288b - Notice of resignation of directors or secretaries 10 November 2005
288a - Notice of appointment of directors or secretaries 10 November 2005
288c - Notice of change of directors or secretaries or in their particulars 27 January 2005
288a - Notice of appointment of directors or secretaries 16 November 2004
288b - Notice of resignation of directors or secretaries 16 November 2004
NEWINC - New incorporation documents 16 November 2004

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 17 August 2006 Fully Satisfied

N/A

Debenture 16 June 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.