About

Registered Number: 04131518
Date of Incorporation: 28/12/2000 (23 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 05/06/2018 (5 years and 10 months ago)
Registered Address: 2 Ensign Close, Purley, Surrey, CR8 2JQ

 

Having been setup in 2000, General Overseas Export Ltd has its registered office in Purley in Surrey, it's status at Companies House is "Dissolved". The companies directors are listed as Wadhwa, Gul, Trotzier, Stephane. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WADHWA, Gul 20 June 2001 - 1
TROTZIER, Stephane 28 December 2000 20 June 2001 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 June 2018
GAZ1 - First notification of strike-off action in London Gazette 20 March 2018
AA - Annual Accounts 22 February 2017
CS01 - N/A 22 February 2017
DISS40 - Notice of striking-off action discontinued 21 May 2016
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 20 May 2016
GAZ1 - First notification of strike-off action in London Gazette 22 March 2016
AR01 - Annual Return 19 February 2015
AA - Annual Accounts 19 February 2015
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 18 February 2014
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 05 March 2013
AA - Annual Accounts 03 May 2012
AR01 - Annual Return 04 March 2012
AA - Annual Accounts 14 March 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 07 September 2010
AR01 - Annual Return 22 March 2010
TM02 - Termination of appointment of secretary 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 22 July 2009
DISS40 - Notice of striking-off action discontinued 30 May 2009
363a - Annual Return 29 May 2009
287 - Change in situation or address of Registered Office 29 May 2009
GAZ1 - First notification of strike-off action in London Gazette 05 May 2009
AA - Annual Accounts 16 October 2008
363a - Annual Return 26 March 2008
AA - Annual Accounts 07 November 2007
363a - Annual Return 24 April 2007
AA - Annual Accounts 03 August 2006
363a - Annual Return 31 July 2006
AA - Annual Accounts 24 March 2005
363s - Annual Return 22 March 2005
AA - Annual Accounts 13 July 2004
363s - Annual Return 09 July 2004
AA - Annual Accounts 02 February 2004
363s - Annual Return 21 January 2004
288a - Notice of appointment of directors or secretaries 21 January 2004
RESOLUTIONS - N/A 30 October 2003
287 - Change in situation or address of Registered Office 30 October 2003
288b - Notice of resignation of directors or secretaries 05 February 2003
AA - Annual Accounts 30 October 2002
363s - Annual Return 27 March 2002
288b - Notice of resignation of directors or secretaries 12 July 2001
288a - Notice of appointment of directors or secretaries 12 July 2001
288a - Notice of appointment of directors or secretaries 21 January 2001
288a - Notice of appointment of directors or secretaries 21 January 2001
288b - Notice of resignation of directors or secretaries 21 January 2001
288b - Notice of resignation of directors or secretaries 21 January 2001
287 - Change in situation or address of Registered Office 21 January 2001
NEWINC - New incorporation documents 28 December 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.