Company NameGIMO Trading Limited
Company StatusDissolved
Company Number10492997
CategoryPrivate Limited Company
Incorporation Date23 November 2016(7 years, 4 months ago)
Dissolution Date12 October 2021 (2 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Michelangelo Giaretta
Date of BirthMay 1958 (Born 66 years ago)
NationalityItalian
StatusClosed
Appointed04 April 2021(4 years, 4 months after company formation)
Appointment Duration6 months, 1 week (closed 12 October 2021)
RoleBusiness Person
Country of ResidenceEngland
Correspondence AddressFlat 1 10 Albert Road
Manchester
M19 3PJ
Director NameMr Michelangelo Giaretta
Date of BirthMay 1958 (Born 66 years ago)
NationalityItalian
StatusResigned
Appointed23 November 2016(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address85 Victoria Road Fallowfield
Manchester
M14 6BP
Director NameMr Muhammed Safder Ahmed
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityPakistani
StatusResigned
Appointed24 March 2021(4 years, 4 months after company formation)
Appointment Duration1 week, 4 days (resigned 05 April 2021)
RoleSales
Country of ResidenceEngland
Correspondence Address920 Stockport Road Stockport Road
Manchester
M19 3AB
Secretary NameMr Muhammed Safder Ahmed
StatusResigned
Appointed24 March 2021(4 years, 4 months after company formation)
Appointment Duration1 week, 4 days (resigned 05 April 2021)
RoleCompany Director
Correspondence Address920 Stockport Road
Manchester
M19 3AB

Location

Registered AddressFlat 1 10 Albert Road
Manchester
M19 3PJ
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardLevenshulme
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 November 2018 (5 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

26 January 2021First Gazette notice for compulsory strike-off (1 page)
7 July 2020Registered office address changed from 221 Slade Lane Manchester Slade Lane Manchester M19 2EX England to Flat 1 10 Albert Road Manchester M19 3PJ on 7 July 2020 (1 page)
7 July 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
29 August 2019Accounts for a dormant company made up to 30 November 2018 (6 pages)
20 April 2019Compulsory strike-off action has been discontinued (1 page)
18 April 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
16 April 2019First Gazette notice for compulsory strike-off (1 page)
15 August 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
1 March 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
24 November 2017Registered office address changed from 26 Bankfield Avenue Manchester M13 0ZP England to 221 Slade Lane Manchester Slade Lane Manchester M19 2EX on 24 November 2017 (1 page)
24 November 2017Registered office address changed from 26 Bankfield Avenue Manchester M13 0ZP England to 221 Slade Lane Manchester Slade Lane Manchester M19 2EX on 24 November 2017 (1 page)
31 March 2017Registered office address changed from 85 Victoria Road Fallowfield Manchester M14 6BP England to 26 Bankfield Avenue Manchester M13 0ZP on 31 March 2017 (1 page)
31 March 2017Registered office address changed from 85 Victoria Road Fallowfield Manchester M14 6BP England to 26 Bankfield Avenue Manchester M13 0ZP on 31 March 2017 (1 page)
24 January 2017Confirmation statement made on 24 January 2017 with updates (3 pages)
24 January 2017Confirmation statement made on 24 January 2017 with updates (3 pages)
23 November 2016Incorporation
Statement of capital on 2016-11-23
  • GBP 100
(27 pages)
23 November 2016Incorporation
Statement of capital on 2016-11-23
  • GBP 100
(27 pages)