Company NameGtgmbh Import And Export Ltd
Company StatusDissolved
Company Number07285442
CategoryPrivate Limited Company
Incorporation Date15 June 2010(13 years, 10 months ago)
Dissolution Date20 November 2012 (11 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Haitham Mohamed Ahmed
Date of BirthMay 1975 (Born 49 years ago)
NationalityGerman
StatusClosed
Appointed15 June 2010(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address38 Headfield Road
Dewsbury
WF12 9JE
Secretary NameMrs Omaima Mohamed
StatusClosed
Appointed15 June 2010(same day as company formation)
RoleCompany Director
Correspondence Address38 Headfield Road
Dewsbury
WF12 9JE

Location

Registered Address38 Headfield Road
Dewsbury
WF12 9JE
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
WardDewsbury South
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

20 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2012First Gazette notice for voluntary strike-off (1 page)
7 August 2012First Gazette notice for voluntary strike-off (1 page)
24 July 2012Application to strike the company off the register (3 pages)
24 July 2012Application to strike the company off the register (3 pages)
14 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
14 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
15 October 2011Director's details changed for Mr Haitham Ahmed on 15 October 2011 (3 pages)
15 October 2011Registered office address changed from 24 Walker Street Thornhill Lees Dewsbury WF12 0AS England on 15 October 2011 (1 page)
15 October 2011Secretary's details changed for Mrs Omaima Mohamed on 15 October 2011 (2 pages)
15 October 2011Registered office address changed from 24 Walker Street Thornhill Lees Dewsbury WF12 0AS England on 15 October 2011 (1 page)
15 October 2011Director's details changed for Mr Haitham Ahmed on 15 October 2011 (3 pages)
15 October 2011Secretary's details changed for Mrs Omaima Mohamed on 15 October 2011 (2 pages)
7 September 2011Annual return made up to 15 June 2011 with a full list of shareholders
Statement of capital on 2011-09-07
  • GBP 100
(4 pages)
7 September 2011Annual return made up to 15 June 2011 with a full list of shareholders
Statement of capital on 2011-09-07
  • GBP 100
(4 pages)
6 April 2011Secretary's details changed for Mrs Omaima Mohamed on 6 April 2011 (2 pages)
6 April 2011Secretary's details changed for Mrs Omaima Mohamed on 6 April 2011 (2 pages)
6 April 2011Director's details changed for Mr Haitham Ahmed on 6 April 2011 (3 pages)
6 April 2011Director's details changed for Mr Haitham Ahmed on 6 April 2011 (3 pages)
6 April 2011Director's details changed for Mr Haitham Ahmed on 6 April 2011 (3 pages)
6 April 2011Secretary's details changed for Mrs Omaima Mohamed on 6 April 2011 (2 pages)
14 December 2010Registered office address changed from 15 Parker Road Dewsbury WF12 0AW England on 14 December 2010 (1 page)
14 December 2010Registered office address changed from 15 Parker Road Dewsbury WF12 0AW England on 14 December 2010 (1 page)
15 June 2010Incorporation (22 pages)
15 June 2010Incorporation (22 pages)