About

Registered Number: 07164646
Date of Incorporation: 22/02/2010 (14 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 19/02/2019 (5 years and 4 months ago)
Registered Address: 26 Birling Road, Ashford, TN24 8BB,

 

Gm Enterprises Pvt Ltd was founded on 22 February 2010 and has its registered office in Ashford, it has a status of "Dissolved". The current directors of the business are listed as Goel, Sidharath, Augustine, Jancy, Mehta, Rajesh, Yadav, Ajitkumar Rammilan at Companies House. We don't know the number of employees at Gm Enterprises Pvt Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AUGUSTINE, Jancy 10 November 2010 12 April 2011 1
MEHTA, Rajesh 22 February 2010 22 September 2010 1
YADAV, Ajitkumar Rammilan 01 March 2013 20 January 2015 1
Secretary Name Appointed Resigned Total Appointments
GOEL, Sidharath 22 February 2010 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 February 2019
AA01 - Change of accounting reference date 31 December 2018
GAZ1(A) - First notification of strike-off in London Gazette) 04 December 2018
DS01 - Striking off application by a company 27 November 2018
DISS40 - Notice of striking-off action discontinued 03 October 2018
GAZ1 - First notification of strike-off action in London Gazette 02 October 2018
CS01 - N/A 26 September 2018
AA - Annual Accounts 21 May 2018
MR01 - N/A 15 September 2017
CS01 - N/A 09 August 2017
AA - Annual Accounts 31 March 2017
MR01 - N/A 23 January 2017
CS01 - N/A 05 December 2016
AD01 - Change of registered office address 05 December 2016
AR01 - Annual Return 15 March 2016
CH01 - Change of particulars for director 15 March 2016
CH03 - Change of particulars for secretary 15 March 2016
AA - Annual Accounts 31 January 2016
AR01 - Annual Return 19 March 2015
TM01 - Termination of appointment of director 11 February 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 22 March 2014
CH01 - Change of particulars for director 22 March 2014
CH03 - Change of particulars for secretary 22 March 2014
AP01 - Appointment of director 24 April 2013
AR01 - Annual Return 22 April 2013
AD01 - Change of registered office address 21 April 2013
AA - Annual Accounts 31 December 2012
DISS40 - Notice of striking-off action discontinued 30 June 2012
AR01 - Annual Return 28 June 2012
GAZ1 - First notification of strike-off action in London Gazette 19 June 2012
AA - Annual Accounts 20 January 2012
CH01 - Change of particulars for director 09 January 2012
CH03 - Change of particulars for secretary 09 January 2012
AD01 - Change of registered office address 09 January 2012
TM01 - Termination of appointment of director 15 August 2011
AR01 - Annual Return 24 June 2011
AP01 - Appointment of director 07 June 2011
TM01 - Termination of appointment of director 12 April 2011
AA01 - Change of accounting reference date 02 March 2011
AP01 - Appointment of director 10 November 2010
TM01 - Termination of appointment of director 10 November 2010
NEWINC - New incorporation documents 22 February 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 August 2017 Outstanding

N/A

A registered charge 20 January 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.