About

Registered Number: 03108487
Date of Incorporation: 29/09/1995 (28 years and 6 months ago)
Company Status: Active
Registered Address: 5 Stirling Court Yard, Stirling Way, Borehamwood, WD6 2FX,

 

Established in 1995, General Indian Trading Company Ltd are based in Borehamwood, it has a status of "Active". We don't currently know the number of employees at General Indian Trading Company Ltd. There is one director listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ISLAM, Meherul 29 September 1995 - 1

Filing History

Document Type Date
AA - Annual Accounts 08 June 2020
CS01 - N/A 08 October 2019
AA - Annual Accounts 23 July 2019
AA01 - Change of accounting reference date 28 June 2019
RESOLUTIONS - N/A 13 May 2019
RESOLUTIONS - N/A 13 May 2019
AD01 - Change of registered office address 18 October 2018
CS01 - N/A 11 October 2018
AA - Annual Accounts 22 June 2018
CS01 - N/A 02 October 2017
AA - Annual Accounts 14 March 2017
CS01 - N/A 03 October 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 08 October 2015
AD01 - Change of registered office address 08 October 2015
AA - Annual Accounts 29 June 2015
AA01 - Change of accounting reference date 25 June 2015
DISS40 - Notice of striking-off action discontinued 31 January 2015
AR01 - Annual Return 30 January 2015
GAZ1 - First notification of strike-off action in London Gazette 27 January 2015
AA - Annual Accounts 25 June 2014
TM02 - Termination of appointment of secretary 18 June 2014
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 15 November 2012
AA - Annual Accounts 07 August 2012
AA01 - Change of accounting reference date 15 June 2012
OCRESCIND - N/A 18 November 2011
OCRESCIND - N/A 17 November 2011
4.31 - Notice of Appointment of Liquidator in winding up by the Court 27 October 2011
COCOMP - Order to wind up 20 October 2011
AR01 - Annual Return 03 October 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 12 October 2010
CH01 - Change of particulars for director 12 October 2010
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 19 October 2009
AA - Annual Accounts 02 August 2009
363a - Annual Return 10 November 2008
353 - Register of members 10 November 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 November 2008
287 - Change in situation or address of Registered Office 10 November 2008
AA - Annual Accounts 01 July 2008
363s - Annual Return 11 December 2007
AA - Annual Accounts 04 June 2007
363a - Annual Return 25 October 2006
AA - Annual Accounts 04 August 2006
363s - Annual Return 26 October 2005
AA - Annual Accounts 05 July 2005
363s - Annual Return 07 October 2004
AAMD - Amended Accounts 31 August 2004
AA - Annual Accounts 04 August 2004
AAMD - Amended Accounts 08 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 June 2004
363s - Annual Return 11 June 2004
288b - Notice of resignation of directors or secretaries 26 January 2004
288b - Notice of resignation of directors or secretaries 26 January 2004
395 - Particulars of a mortgage or charge 13 November 2003
395 - Particulars of a mortgage or charge 02 October 2003
288b - Notice of resignation of directors or secretaries 23 May 2003
288a - Notice of appointment of directors or secretaries 23 May 2003
287 - Change in situation or address of Registered Office 22 April 2003
395 - Particulars of a mortgage or charge 18 January 2003
363s - Annual Return 30 October 2002
AA - Annual Accounts 01 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 February 2002
363s - Annual Return 09 October 2001
AA - Annual Accounts 23 July 2001
363s - Annual Return 22 September 2000
AA - Annual Accounts 23 February 2000
363s - Annual Return 15 October 1999
AA - Annual Accounts 10 June 1999
363s - Annual Return 08 October 1998
AA - Annual Accounts 18 August 1998
AA - Annual Accounts 18 August 1998
363s - Annual Return 01 October 1997
395 - Particulars of a mortgage or charge 07 November 1996
395 - Particulars of a mortgage or charge 29 October 1996
363s - Annual Return 10 October 1996
288 - N/A 30 October 1995
288 - N/A 30 October 1995
288 - N/A 30 October 1995
288 - N/A 30 October 1995
287 - Change in situation or address of Registered Office 30 October 1995
NEWINC - New incorporation documents 29 September 1995

Mortgages & Charges

Description Date Status Charge by
Legal charge of licensed premises 07 November 2003 Outstanding

N/A

Debenture 30 September 2003 Outstanding

N/A

Legal charge of licensed premises 10 January 2003 Outstanding

N/A

Legal charge 31 October 1996 Fully Satisfied

N/A

Debenture 24 October 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.