Company NameG&H Property Investment Limited
Company StatusDissolved
Company Number08631789
CategoryPrivate Limited Company
Incorporation Date31 July 2013(10 years, 9 months ago)
Dissolution Date21 February 2023 (1 year, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Sarvan Rothore
Date of BirthNovember 1996 (Born 27 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2021(8 years, 4 months after company formation)
Appointment Duration1 year, 2 months (closed 21 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hutton Close
South Church Enterprise Park
Bishop Auckland
DL14 6XG
Director NameMrs Gurpreet Kaur
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Virginia Gardens
Middlesbrough
TS5 8DD

Location

Registered Address1 Hutton Close
South Church Enterprise Park
Bishop Auckland
DL14 6XG
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishDene Valley
WardShildon and Dene Valley
Built Up AreaBishop Auckland
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Gurpreet Kaur
100.00%
Ordinary

Financials

Year2014
Net Worth£1,071

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End29 July

Charges

17 March 2017Delivered on: 4 April 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 61 west road saltburn cleveland & 2 richard street skelton cleveland.
Outstanding
14 March 2017Delivered on: 17 March 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

21 February 2023Final Gazette dissolved via compulsory strike-off (1 page)
15 December 2021Appointment of Mr Sarvan Rothore as a director on 15 December 2021 (2 pages)
15 December 2021Termination of appointment of Gurpreet Kaur as a director on 15 December 2021 (1 page)
12 December 2020Compulsory strike-off action has been suspended (1 page)
3 November 2020First Gazette notice for compulsory strike-off (1 page)
11 March 2020Notice of ceasing to act as receiver or manager (4 pages)
11 March 2020Receiver's abstract of receipts and payments to 6 January 2020 (4 pages)
11 March 2020Notice of ceasing to act as receiver or manager (4 pages)
28 November 2019Satisfaction of charge 086317890002 in full (1 page)
14 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
30 April 2019Previous accounting period shortened from 30 July 2018 to 29 July 2018 (1 page)
16 April 2019Appointment of receiver or manager (4 pages)
4 December 2018Registered office address changed from Unit 3 Hutton Close South Church Enterprise Park Bishop Auckland DL14 6XG England to 1 Hutton Close South Church Enterprise Park Bishop Auckland DL14 6XG on 4 December 2018 (1 page)
25 September 2018Registered office address changed from 30 Church Lane Middlesbrough TS5 7EB England to Unit 3 Hutton Close South Church Enterprise Park Bishop Auckland DL14 6XG on 25 September 2018 (1 page)
14 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 July 2017 (2 pages)
30 April 2018Previous accounting period shortened from 31 July 2017 to 30 July 2017 (1 page)
8 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
29 April 2017Micro company accounts made up to 31 July 2016 (1 page)
29 April 2017Micro company accounts made up to 31 July 2016 (1 page)
4 April 2017Registration of charge 086317890002, created on 17 March 2017 (41 pages)
4 April 2017Registration of charge 086317890002, created on 17 March 2017 (41 pages)
17 March 2017Registration of charge 086317890001, created on 14 March 2017 (42 pages)
17 March 2017Registration of charge 086317890001, created on 14 March 2017 (42 pages)
11 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
3 May 2016Registered office address changed from 4 Nelson Terrace Stockton on Tees Cleveland TS18 1NJ to 30 Church Lane Middlesbrough TS5 7EB on 3 May 2016 (1 page)
3 May 2016Registered office address changed from 4 Nelson Terrace Stockton on Tees Cleveland TS18 1NJ to 30 Church Lane Middlesbrough TS5 7EB on 3 May 2016 (1 page)
30 April 2016Micro company accounts made up to 31 July 2015 (1 page)
30 April 2016Micro company accounts made up to 31 July 2015 (1 page)
29 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-29
  • GBP 1
(3 pages)
29 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-29
  • GBP 1
(3 pages)
30 April 2015Micro company accounts made up to 31 July 2014 (1 page)
30 April 2015Micro company accounts made up to 31 July 2014 (1 page)
3 October 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
(3 pages)
3 October 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
(3 pages)
31 October 2013Registered office address changed from 45 Virginia Gardens Middlesbrough Yorkshire TS5 8DD England on 31 October 2013 (2 pages)
31 October 2013Registered office address changed from 45 Virginia Gardens Middlesbrough Yorkshire TS5 8DD England on 31 October 2013 (2 pages)
31 July 2013Incorporation
Statement of capital on 2013-07-31
  • GBP 1
(20 pages)
31 July 2013Incorporation
Statement of capital on 2013-07-31
  • GBP 1
(20 pages)