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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 17 August 2006 | Fully Satisfied |
N/A |
Debenture | 16 June 2006 | Fully Satisfied |
N/A |