Company NameGk Traders Limited
DirectorsMalik Rizwan Ullah and Muhammad Rehan Ahsan
Company StatusActive
Company Number06584822
CategoryPrivate Limited Company
Incorporation Date6 May 2008(15 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Malik Rizwan Ullah
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2019(10 years, 10 months after company formation)
Appointment Duration5 years, 1 month
RoleManager
Country of ResidenceEngland
Correspondence Address17-B Rainforth Street
Manchester
M13 0RP
Director NameMr Muhammad Rehan Ahsan
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2019(10 years, 10 months after company formation)
Appointment Duration5 years, 1 month
RoleManager
Country of ResidenceEngland
Correspondence Address17-B Rainforth Street
Manchester
M13 0RP
Director NameMr Naeem Manzoor
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2008(same day as company formation)
RoleSalesman
Country of ResidenceEngland
Correspondence Address8 Kingsway Avenue
Levenshulme
Manchester
Lancashire
M19 2DH
Secretary NameMr Khurram Chaudhry
StatusResigned
Appointed06 May 2008(same day as company formation)
RoleCompany Director
Correspondence Address850 Kingsway
Didsbury
Manchester
Lancashire
M20
Director NameMr Muhammad Rehan Ahsan
Date of BirthJuly 1981 (Born 42 years ago)
NationalityPakistani
StatusResigned
Appointed10 May 2008(4 days after company formation)
Appointment Duration10 years, 10 months (resigned 07 March 2019)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address850 Kingsway
Didsbury
Manchester
Lancashire
M20 5WQ

Location

Registered Address17-B Rainforth Street
Manchester
M13 0RP
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardLongsight
Built Up AreaGreater Manchester

Shareholders

100 at £1Muhammad Rehan Ahsan
100.00%
Ordinary

Financials

Year2014
Net Worth£3,460
Cash£5,693
Current Liabilities£19,042

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return8 December 2023 (4 months, 3 weeks ago)
Next Return Due22 December 2024 (7 months, 4 weeks from now)

Filing History

25 February 2021Confirmation statement made on 25 February 2021 with updates (4 pages)
1 June 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
28 March 2019Appointment of Mr Muhammad Rehan Ahsan as a director on 28 March 2019 (2 pages)
25 March 2019Confirmation statement made on 25 March 2019 with updates (4 pages)
22 March 2019Termination of appointment of Muhammad Rehan Ahsan as a director on 7 March 2019 (1 page)
22 March 2019Cessation of Muhammad Rehan Ahsan as a person with significant control on 7 March 2019 (1 page)
22 March 2019Confirmation statement made on 22 March 2019 with updates (4 pages)
22 March 2019Notification of Malik Rizwan Ullah as a person with significant control on 10 March 2019 (2 pages)
22 March 2019Appointment of Mr Malik Rizwan Ullah as a director on 10 March 2019 (2 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
26 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
12 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
23 January 2018Termination of appointment of Khurram Chaudhry as a secretary on 18 January 2018 (2 pages)
15 June 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
15 June 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
8 August 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
8 August 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
20 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 100
(6 pages)
20 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 100
(6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
8 October 2015Compulsory strike-off action has been discontinued (1 page)
8 October 2015Compulsory strike-off action has been discontinued (1 page)
7 October 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(4 pages)
7 October 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(4 pages)
7 October 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(4 pages)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
28 October 2014Compulsory strike-off action has been discontinued (1 page)
28 October 2014Compulsory strike-off action has been discontinued (1 page)
26 October 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 100
(4 pages)
26 October 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 100
(4 pages)
26 October 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 100
(4 pages)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
23 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
23 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
5 August 2013Registered office address changed from 850 Kingsway Manchester M20 5WQ United Kingdom on 5 August 2013 (1 page)
5 August 2013Registered office address changed from 850 Kingsway Manchester M20 5WQ United Kingdom on 5 August 2013 (1 page)
5 August 2013Registered office address changed from 850 Kingsway Manchester M20 5WQ United Kingdom on 5 August 2013 (1 page)
11 July 2013Annual return made up to 8 June 2013 with a full list of shareholders
Statement of capital on 2013-07-11
  • GBP 100
(4 pages)
11 July 2013Annual return made up to 8 June 2013 with a full list of shareholders
Statement of capital on 2013-07-11
  • GBP 100
(4 pages)
11 July 2013Annual return made up to 8 June 2013 with a full list of shareholders
Statement of capital on 2013-07-11
  • GBP 100
(4 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
13 August 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
4 August 2012Registered office address changed from 771 Stockport Road Levenshulme Manchester Lancashire M19 3DL on 4 August 2012 (1 page)
4 August 2012Registered office address changed from 771 Stockport Road Levenshulme Manchester Lancashire M19 3DL on 4 August 2012 (1 page)
4 August 2012Registered office address changed from 771 Stockport Road Levenshulme Manchester Lancashire M19 3DL on 4 August 2012 (1 page)
20 February 2012Withdraw the company strike off application (2 pages)
20 February 2012Withdraw the company strike off application (2 pages)
25 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
25 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
31 December 2011Voluntary strike-off action has been suspended (1 page)
31 December 2011Voluntary strike-off action has been suspended (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
21 September 2011Director's details changed for Muhammad Rehan Ahsan on 1 December 2010 (2 pages)
21 September 2011Director's details changed for Muhammad Rehan Ahsan on 1 December 2010 (2 pages)
21 September 2011Director's details changed for Muhammad Rehan Ahsan on 1 December 2010 (2 pages)
21 September 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
21 September 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
21 September 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
18 June 2011Voluntary strike-off action has been suspended (1 page)
18 June 2011Voluntary strike-off action has been suspended (1 page)
7 January 2011Total exemption full accounts made up to 31 May 2010 (10 pages)
7 January 2011Total exemption full accounts made up to 31 May 2010 (10 pages)
10 December 2010Voluntary strike-off action has been suspended (1 page)
10 December 2010Voluntary strike-off action has been suspended (1 page)
2 November 2010First Gazette notice for voluntary strike-off (1 page)
2 November 2010First Gazette notice for voluntary strike-off (1 page)
21 October 2010Application to strike the company off the register (3 pages)
21 October 2010Application to strike the company off the register (3 pages)
30 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (13 pages)
30 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (13 pages)
30 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (13 pages)
5 May 2010Total exemption full accounts made up to 31 May 2009 (10 pages)
5 May 2010Total exemption full accounts made up to 31 May 2009 (10 pages)
27 May 2009Return made up to 12/05/09; full list of members (5 pages)
27 May 2009Return made up to 12/05/09; full list of members (5 pages)
14 August 2008Appointment terminated director naeem manzoor (1 page)
14 August 2008Appointment terminated director naeem manzoor (1 page)
14 August 2008Director appointed muhammad rehan ahsan (1 page)
14 August 2008Director appointed muhammad rehan ahsan (1 page)
6 May 2008Incorporation (9 pages)
6 May 2008Incorporation (9 pages)