Company NameGINO Trading Limited
Company StatusDissolved
Company Number05413228
CategoryPrivate Limited Company
Incorporation Date4 April 2005(18 years, 11 months ago)
Dissolution Date10 April 2012 (11 years, 11 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 Abdul Hamid
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Chatburn Road
Manchester
Lancs
M21 0XW
Secretary NameMrs Shahnuz Akhtar Chaudhry
NationalityBritish
StatusClosed
Appointed01 August 2009(4 years, 4 months after company formation)
Appointment Duration2 years, 8 months (closed 10 April 2012)
RoleCompany Director
Correspondence Address36 Chatburn Road
Manchester
Lancashire
M21 0XW
Secretary NameMr Masood Alam
NationalityBritish
StatusResigned
Appointed04 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address19 Rathblane
Antrim
BT41 1JT
Northern Ireland
Secretary NameMohammed Basit Chaudhry
NationalityBritish
StatusResigned
Appointed15 March 2006(11 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 01 August 2009)
RoleCompany Director
Correspondence Address36 Chatburn Road
Manchester
Lancashire
M21 0XW

Location

Registered Address15a Collingham Street
1st Floor
Manchester
M8 8RR
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£747,858
Gross Profit£61,696
Net Worth£56,031
Cash£804
Current Liabilities£266,534

Accounts

Latest Accounts30 April 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

10 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
11 June 2011Compulsory strike-off action has been discontinued (1 page)
11 June 2011Compulsory strike-off action has been discontinued (1 page)
9 June 2011Annual return made up to 4 April 2011 with a full list of shareholders
Statement of capital on 2011-06-09
  • GBP 1,000
(4 pages)
9 June 2011Director's details changed for Abdul Hamid on 1 January 2011 (2 pages)
9 June 2011Annual return made up to 4 April 2011 with a full list of shareholders
Statement of capital on 2011-06-09
  • GBP 1,000
(4 pages)
9 June 2011Secretary's details changed for Shahnuz Akhtar Chaudhry on 1 January 2011 (1 page)
9 June 2011Secretary's details changed for Shahnuz Akhtar Chaudhry on 1 January 2011 (1 page)
9 June 2011Director's details changed for Abdul Hamid on 1 January 2011 (2 pages)
9 June 2011Annual return made up to 4 April 2011 with a full list of shareholders
Statement of capital on 2011-06-09
  • GBP 1,000
(4 pages)
9 June 2011Director's details changed for Abdul Hamid on 1 January 2011 (2 pages)
9 June 2011Secretary's details changed for Shahnuz Akhtar Chaudhry on 1 January 2011 (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
12 October 2010Annual return made up to 4 April 2010 with a full list of shareholders (10 pages)
12 October 2010Annual return made up to 4 April 2010 with a full list of shareholders (10 pages)
12 October 2010Annual return made up to 4 April 2010 with a full list of shareholders (10 pages)
17 August 2010Compulsory strike-off action has been discontinued (1 page)
17 August 2010Compulsory strike-off action has been discontinued (1 page)
16 August 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
16 August 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
9 January 2010Compulsory strike-off action has been discontinued (1 page)
9 January 2010Compulsory strike-off action has been discontinued (1 page)
7 January 2010Annual return made up to 4 April 2009 with a full list of shareholders (10 pages)
7 January 2010Annual return made up to 4 April 2009 with a full list of shareholders (10 pages)
7 January 2010Annual return made up to 4 April 2009 with a full list of shareholders (10 pages)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
21 August 2009Secretary appointed shahnuz akhtar chaudhry (2 pages)
21 August 2009Secretary appointed shahnuz akhtar chaudhry (2 pages)
21 August 2009Appointment terminated secretary mohammed chaudhry (1 page)
21 August 2009Appointment Terminated Secretary mohammed chaudhry (1 page)
24 April 2009Compulsory strike-off action has been discontinued (1 page)
24 April 2009Compulsory strike-off action has been discontinued (1 page)
23 April 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
23 April 2009Return made up to 04/04/07; full list of members (5 pages)
23 April 2009Return made up to 04/04/08; full list of members (5 pages)
23 April 2009Return made up to 04/04/07; full list of members (5 pages)
23 April 2009Return made up to 04/04/08; full list of members (5 pages)
23 April 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
27 February 2008Total exemption full accounts made up to 30 April 2007 (11 pages)
27 February 2008Total exemption full accounts made up to 30 April 2007 (11 pages)
2 March 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
2 March 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
6 June 2006Return made up to 04/04/06; full list of members; amend (6 pages)
6 June 2006Return made up to 04/04/06; full list of members; amend (6 pages)
12 April 2006Return made up to 04/04/06; full list of members (6 pages)
12 April 2006Secretary resigned (1 page)
12 April 2006New secretary appointed (2 pages)
12 April 2006New secretary appointed (2 pages)
12 April 2006Return made up to 04/04/06; full list of members (6 pages)
12 April 2006Secretary resigned (1 page)
22 April 2005Secretary's particulars changed (1 page)
22 April 2005Secretary's particulars changed (1 page)
4 April 2005Incorporation (10 pages)
4 April 2005Incorporation (10 pages)