Company NameArndale Gs Ltd
Company StatusDissolved
Company Number12061293
CategoryPrivate Limited Company
Incorporation Date20 June 2019(4 years, 10 months ago)
Dissolution Date31 January 2024 (2 months, 3 weeks ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Director

Director NameMr Mital Kumar Morar
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2019(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Poppywood Avenue West Timperley
Altrincham
Greater Manchester
WA14 5YU

Location

Registered AddressC/O Xeinadin Corporate Recovery
100 Barbirolli Square
Manchester
M2 3BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

11 July 2023Registered office address changed from C/O Xeinadin Corporate Recovery 100 Barbirolli Square Manchester M2 3AB to C/O Xeinadin Corporate Recovery 100 Barbirolli Square Manchester M2 3BD on 11 July 2023 (2 pages)
22 June 2023Registered office address changed from C/O Kay Johnson Gee Corporate Recovery 1 City Road East Manchester M15 4PN to C/O Xeinadin Corporate Recovery 100 Barbirolli Square Manchester M2 3AB on 22 June 2023 (2 pages)
30 January 2023Statement of affairs (9 pages)
28 December 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-12-19
(1 page)
28 December 2022Appointment of a voluntary liquidator (4 pages)
28 December 2022Registered office address changed from 57 Great Ancoats Street Manchester Greater Manchester M4 5AB England to C/O Kay Johnson Gee Corporate Recovery 1 City Road East Manchester M15 4PN on 28 December 2022 (2 pages)
6 July 2022Confirmation statement made on 19 June 2022 with no updates (3 pages)
11 May 2022Confirmation statement made on 19 June 2021 with no updates (3 pages)
17 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
23 January 2021Voluntary strike-off action has been suspended (1 page)
29 December 2020First Gazette notice for voluntary strike-off (1 page)
17 December 2020Application to strike the company off the register (1 page)
17 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
24 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
12 February 2020Previous accounting period shortened from 30 June 2020 to 31 December 2019 (1 page)
20 June 2019Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-06-20
  • GBP 100
(31 pages)