Company NameGS Group (UK) Limited
Company StatusDissolved
Company Number06752361
CategoryPrivate Limited Company
Incorporation Date18 November 2008(15 years, 5 months ago)
Dissolution Date21 August 2018 (5 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Ghulam Mujitba
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Director NameMr Mohammed Iftikhar-Ul-Hassan Sarwar
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Director NameMr Ghulam Gelani Sarwar
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Director NameMr Ghulam Mustafa
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY

Contact

Websiteglobal-foods.co.uk

Location

Registered Address3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishBeckwithshaw
WardWashburn
Built Up AreaHarrogate
Address MatchesOver 300 other UK companies use this postal address

Shareholders

335 at £1Ghulam Jillani Sarwar
33.33%
Ordinary
335 at £1Ghulam Mujitha
33.33%
Ordinary
335 at £1Mohammed Iftikhar-ul-hassan Sarwar
33.33%
Ordinary

Financials

Year2014
Turnover£61,569,784
Gross Profit£8,653,099
Net Worth-£2,106,408
Cash£239,472
Current Liabilities£11,303,159

Accounts

Latest Accounts29 July 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End22 July

Filing History

21 August 2018Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
23 December 2017Compulsory strike-off action has been discontinued (1 page)
21 December 2017Total exemption small company accounts made up to 29 July 2015 (3 pages)
21 December 2017Total exemption small company accounts made up to 29 July 2015 (3 pages)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
16 June 2017Director's details changed for Mr Ghulam Gelani Sarwar on 15 June 2017 (2 pages)
16 June 2017Director's details changed for Mr Ghulam Gelani Sarwar on 15 June 2017 (2 pages)
26 April 2017Director's details changed for Mr Ghulam Ghelani Sarwar on 25 April 2017 (2 pages)
26 April 2017Director's details changed for Mr Ghulam Ghelani Sarwar on 25 April 2017 (2 pages)
22 February 2017Compulsory strike-off action has been discontinued (1 page)
22 February 2017Compulsory strike-off action has been discontinued (1 page)
21 February 2017Confirmation statement made on 18 November 2016 with updates (9 pages)
21 February 2017Confirmation statement made on 18 November 2016 with updates (9 pages)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
20 July 2016Previous accounting period shortened from 23 July 2015 to 22 July 2015 (1 page)
20 July 2016Previous accounting period shortened from 23 July 2015 to 22 July 2015 (1 page)
22 April 2016Previous accounting period shortened from 24 July 2015 to 23 July 2015 (1 page)
22 April 2016Previous accounting period shortened from 24 July 2015 to 23 July 2015 (1 page)
22 February 2016Group of companies' accounts made up to 31 July 2014 (27 pages)
22 February 2016Group of companies' accounts made up to 31 July 2014 (27 pages)
19 December 2015Compulsory strike-off action has been discontinued (1 page)
19 December 2015Compulsory strike-off action has been discontinued (1 page)
16 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1,005
(5 pages)
16 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1,005
(5 pages)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
20 July 2015Previous accounting period shortened from 25 July 2014 to 24 July 2014 (1 page)
20 July 2015Previous accounting period shortened from 25 July 2014 to 24 July 2014 (1 page)
24 April 2015Previous accounting period shortened from 26 July 2014 to 25 July 2014 (1 page)
24 April 2015Previous accounting period shortened from 26 July 2014 to 25 July 2014 (1 page)
8 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1,005
(5 pages)
8 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1,005
(5 pages)
29 October 2014Group of companies' accounts made up to 31 July 2013 (28 pages)
29 October 2014Group of companies' accounts made up to 31 July 2013 (28 pages)
24 July 2014Previous accounting period shortened from 28 July 2013 to 26 July 2013 (1 page)
24 July 2014Previous accounting period shortened from 28 July 2013 to 26 July 2013 (1 page)
30 April 2014Previous accounting period shortened from 31 July 2013 to 28 July 2013 (1 page)
30 April 2014Previous accounting period shortened from 31 July 2013 to 28 July 2013 (1 page)
29 January 2014Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1,005
(5 pages)
29 January 2014Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1,005
(5 pages)
8 October 2013Previous accounting period extended from 31 January 2013 to 31 July 2013 (1 page)
8 October 2013Previous accounting period extended from 31 January 2013 to 31 July 2013 (1 page)
9 April 2013Termination of appointment of Ghulam Mustafa as a director (1 page)
9 April 2013Termination of appointment of Ghulam Mustafa as a director (1 page)
21 January 2013Annual return made up to 18 November 2012 with a full list of shareholders (5 pages)
21 January 2013Annual return made up to 18 November 2012 with a full list of shareholders (5 pages)
31 October 2012Group of companies' accounts made up to 31 January 2012 (27 pages)
31 October 2012Group of companies' accounts made up to 31 January 2012 (27 pages)
27 April 2012Annual return made up to 18 November 2011 with a full list of shareholders (4 pages)
27 April 2012Annual return made up to 18 November 2011 with a full list of shareholders (4 pages)
2 November 2011Group of companies' accounts made up to 31 January 2011 (26 pages)
2 November 2011Group of companies' accounts made up to 31 January 2011 (26 pages)
27 September 2011Director's details changed for Mr Ghulam Mujitba on 27 September 2011 (2 pages)
27 September 2011Director's details changed for Mr Ghulam Mujitba on 27 September 2011 (2 pages)
27 September 2011Director's details changed for Mr Ghulam Jillani Sarwar on 27 September 2011 (2 pages)
27 September 2011Director's details changed for Mr Mohammed Iftikhar-Ul-Hassan Sarwar on 27 September 2011 (2 pages)
27 September 2011Director's details changed for Mr Ghulam Jillani Sarwar on 27 September 2011 (2 pages)
27 September 2011Director's details changed for Mr Mohammed Iftikhar-Ul-Hassan Sarwar on 27 September 2011 (2 pages)
15 December 2010Annual return made up to 18 November 2010 with a full list of shareholders (4 pages)
15 December 2010Annual return made up to 18 November 2010 with a full list of shareholders (4 pages)
1 November 2010Group of companies' accounts made up to 31 January 2010 (25 pages)
1 November 2010Group of companies' accounts made up to 31 January 2010 (25 pages)
5 October 2010Director's details changed for Mr Ghulam Mustafa on 1 October 2010 (2 pages)
5 October 2010Director's details changed for Mr Ghulam Mustafa on 1 October 2010 (2 pages)
5 October 2010Director's details changed for Mr Ghulam Mustafa on 1 October 2010 (2 pages)
7 December 2009Annual return made up to 18 November 2009 with a full list of shareholders (5 pages)
7 December 2009Annual return made up to 18 November 2009 with a full list of shareholders (5 pages)
28 November 2009Accounts for a small company made up to 31 January 2009 (6 pages)
28 November 2009Accounts for a small company made up to 31 January 2009 (6 pages)
16 July 2009Director's change of particulars / ghulam mustafa / 19/12/2008 (1 page)
16 July 2009Director's change of particulars / ghulam mustafa / 19/12/2008 (1 page)
24 February 2009Ad 30/01/09\gbp si 1000@1=1000\gbp ic 5/1005\ (3 pages)
24 February 2009Ad 30/01/09\gbp si 1000@1=1000\gbp ic 5/1005\ (3 pages)
24 February 2009Particulars of contract relating to shares (2 pages)
24 February 2009Particulars of contract relating to shares (2 pages)
3 February 2009Accounting reference date shortened from 30/11/2009 to 31/01/2009 (1 page)
3 February 2009Accounting reference date shortened from 30/11/2009 to 31/01/2009 (1 page)
18 November 2008Incorporation (15 pages)
18 November 2008Incorporation (15 pages)