About

Registered Number: 05874296
Date of Incorporation: 12/07/2006 (17 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 08/12/2015 (8 years and 5 months ago)
Registered Address: 5 & 7 Low Lane, Birstall, Batley, West Yorkshire, WF17 9EW

 

Londis Gm Foods & Wine Ltd was founded on 12 July 2006 and has its registered office in Batley, West Yorkshire, it has a status of "Dissolved". We do not know the number of employees at the company. The company has 2 directors listed as Chaudhary, Brij, Chaudhary, Balraj Krishan at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAUDHARY, Brij 12 July 2006 - 1
CHAUDHARY, Balraj Krishan 12 July 2006 03 April 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 December 2015
GAZ1(A) - First notification of strike-off in London Gazette) 25 August 2015
DS01 - Striking off application by a company 17 August 2015
TM01 - Termination of appointment of director 30 July 2015
AA - Annual Accounts 18 March 2015
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 08 March 2012
AR01 - Annual Return 14 July 2011
AA - Annual Accounts 17 March 2011
AR01 - Annual Return 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
AA - Annual Accounts 11 February 2010
363a - Annual Return 05 August 2009
AA - Annual Accounts 19 May 2009
363a - Annual Return 15 August 2008
AA - Annual Accounts 13 March 2008
363a - Annual Return 18 September 2007
395 - Particulars of a mortgage or charge 30 June 2007
287 - Change in situation or address of Registered Office 21 September 2006
288a - Notice of appointment of directors or secretaries 21 September 2006
288a - Notice of appointment of directors or secretaries 21 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 2006
287 - Change in situation or address of Registered Office 12 September 2006
CERTNM - Change of name certificate 06 September 2006
287 - Change in situation or address of Registered Office 01 September 2006
288b - Notice of resignation of directors or secretaries 15 August 2006
288b - Notice of resignation of directors or secretaries 15 August 2006
NEWINC - New incorporation documents 12 July 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 29 June 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.