About

Registered Number: 04168608
Date of Incorporation: 27/02/2001 (24 years and 2 months ago)
Company Status: Liquidation
Registered Address: 158 Edmund Street, Birmingham, B3 2HB

 

Having been setup in 2001, N. Gill Exports & Imports Ltd are based in Birmingham, it's status in the Companies House registry is set to "Liquidation". The companies directors are listed as Gill, Nicholas, Gill, Ulrike at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILL, Nicholas 27 February 2001 - 1
GILL, Ulrike 27 February 2001 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 02 August 2018
RESOLUTIONS - N/A 01 August 2018
LIQ02 - N/A 01 August 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 01 August 2018
CS01 - N/A 07 March 2018
AA - Annual Accounts 30 June 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 17 March 2016
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 03 March 2015
AA01 - Change of accounting reference date 01 July 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 20 December 2013
AD01 - Change of registered office address 20 December 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 26 March 2009
AA - Annual Accounts 11 November 2008
363a - Annual Return 20 May 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 08 March 2007
AA - Annual Accounts 25 October 2006
363s - Annual Return 07 March 2006
AA - Annual Accounts 05 February 2006
363s - Annual Return 10 March 2005
AA - Annual Accounts 29 December 2004
363s - Annual Return 22 March 2004
AA - Annual Accounts 05 January 2004
363s - Annual Return 28 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 2003
AA - Annual Accounts 04 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 2002
225 - Change of Accounting Reference Date 12 March 2002
363s - Annual Return 11 March 2002
395 - Particulars of a mortgage or charge 18 April 2001
288b - Notice of resignation of directors or secretaries 12 March 2001
288b - Notice of resignation of directors or secretaries 12 March 2001
288a - Notice of appointment of directors or secretaries 12 March 2001
288a - Notice of appointment of directors or secretaries 12 March 2001
288a - Notice of appointment of directors or secretaries 12 March 2001
NEWINC - New incorporation documents 27 February 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 12 April 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.