Company NameGOGI Trading Limited
DirectorOmer Rasool
Company StatusActive
Company Number06317603
CategoryPrivate Limited Company
Incorporation Date19 July 2007(16 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameOmer Rasool
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Kingston Road
Handforth
Wilmslow
Cheshire
SK9 3JW
Secretary NameUsman Rasool
NationalityBritish
StatusResigned
Appointed19 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address31 Kingston Road
Handforth
Wilmslow
Cheshire
SK9 3JW

Location

Registered Address905 Stockport Road
Levenshulme
Manchester
M19 3PG
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardLevenshulme
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Omer Rasool
50.00%
Ordinary
50 at £1Usman Rasool
50.00%
Ordinary

Financials

Year2014
Net Worth£571
Cash£6,323
Current Liabilities£654

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (1 day from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return29 February 2024 (1 month, 4 weeks ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Charges

22 March 2023Delivered on: 23 March 2023
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 13 featherstone crescent, heald green, cheadle, SK8 3XH.
Outstanding
15 August 2018Delivered on: 23 August 2018
Persons entitled: Yorkshire Building Society T/a Norwich & Peterborough Building Society

Classification: A registered charge
Particulars: The freehold property known as oaklands cottage, 83 dean row road, wilmslow, cheshire, SK9 2BY.
Outstanding
11 October 2007Delivered on: 25 October 2007
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 905 stockport road levenshulme manchester t/n GM200631,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

11 April 2024Confirmation statement made on 29 February 2024 with no updates (3 pages)
7 March 2024Registration of charge 063176030005, created on 5 March 2024 (44 pages)
7 March 2024Registration of charge 063176030004, created on 5 March 2024 (34 pages)
25 April 2023Micro company accounts made up to 31 July 2022 (5 pages)
24 April 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
23 March 2023Registration of charge 063176030003, created on 22 March 2023 (4 pages)
26 April 2022Micro company accounts made up to 31 July 2021 (5 pages)
13 April 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
12 May 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 31 July 2020 (5 pages)
30 July 2020Micro company accounts made up to 31 July 2019 (5 pages)
28 April 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
25 April 2019Accounts for a dormant company made up to 31 July 2018 (6 pages)
10 April 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
23 August 2018Registration of charge 063176030002, created on 15 August 2018 (6 pages)
19 July 2018Satisfaction of charge 1 in full (2 pages)
24 April 2018Accounts for a dormant company made up to 31 July 2017 (6 pages)
28 February 2018Termination of appointment of Usman Rasool as a secretary on 20 July 2017 (1 page)
28 February 2018Change of details for Mr Umar Rasool as a person with significant control on 20 July 2017 (2 pages)
28 February 2018Confirmation statement made on 28 February 2018 with updates (4 pages)
21 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
24 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
24 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
19 September 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
25 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(4 pages)
25 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
28 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
28 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
13 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
(4 pages)
13 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
25 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
25 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
1 December 2011Total exemption small company accounts made up to 31 July 2011 (9 pages)
1 December 2011Total exemption small company accounts made up to 31 July 2011 (9 pages)
27 September 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
27 September 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
9 June 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
9 June 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
4 January 2011Total exemption small company accounts made up to 31 July 2009 (5 pages)
4 January 2011Total exemption small company accounts made up to 31 July 2009 (5 pages)
11 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
11 August 2010Director's details changed for Omer Rasool on 19 July 2010 (2 pages)
11 August 2010Director's details changed for Omer Rasool on 19 July 2010 (2 pages)
11 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
29 September 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
29 September 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
25 August 2009Compulsory strike-off action has been discontinued (1 page)
25 August 2009Compulsory strike-off action has been discontinued (1 page)
24 August 2009Return made up to 19/07/09; no change of members (10 pages)
24 August 2009Secretary's change of particulars / usman rasool / 10/08/2009 (1 page)
24 August 2009Return made up to 19/07/09; no change of members (10 pages)
24 August 2009Director's change of particulars / omer rasool / 10/08/2009 (1 page)
24 August 2009Secretary's change of particulars / usman rasool / 10/08/2009 (1 page)
24 August 2009Director's change of particulars / omer rasool / 10/08/2009 (1 page)
18 August 2009First Gazette notice for compulsory strike-off (1 page)
18 August 2009First Gazette notice for compulsory strike-off (1 page)
12 August 2009Registered office changed on 12/08/2009 from unit G6, wembley commercial centre, east lane wembley middlesex HA9 7XX (1 page)
12 August 2009Registered office changed on 12/08/2009 from unit G6, wembley commercial centre, east lane wembley middlesex HA9 7XX (1 page)
31 October 2008Return made up to 19/07/08; full list of members (3 pages)
31 October 2008Return made up to 19/07/08; full list of members (3 pages)
25 October 2007Particulars of mortgage/charge (3 pages)
25 October 2007Particulars of mortgage/charge (3 pages)
19 July 2007Incorporation (17 pages)
19 July 2007Incorporation (17 pages)