GNNV LIMITED

Register to unlock more data on OkredoRegister

GNNV LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07300520

Incorporation date

30/06/2010

Size

Dormant

Contacts

Registered address

Registered address

Esso Convenience Store Stone Street, Stelling Minnis, Canterbury CT4 6DNCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/2010)
dot icon02/01/2024
Final Gazette dissolved via compulsory strike-off
dot icon11/09/2021
Compulsory strike-off action has been suspended
dot icon10/08/2021
First Gazette notice for compulsory strike-off
dot icon12/08/2020
Registered office address changed from Six Mile Garage Stone Street Stelling Minnis Canterbury CT4 6DN England to Esso Convenience Store Stone Street Stelling Minnis Canterbury CT4 6DN on 2020-08-12
dot icon12/08/2020
Confirmation statement made on 2020-08-10 with updates
dot icon10/08/2020
Accounts for a dormant company made up to 2019-08-31
dot icon10/08/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon10/08/2020
Registered office address changed from 40 Holland Avenue Cheam Sutton Surrey SM2 6HU England to Six Mile Garage Stone Street Stelling Minnis Canterbury CT4 6DN on 2020-08-10
dot icon09/07/2019
Confirmation statement made on 2019-06-30 with updates
dot icon09/07/2019
Notification of Nadanakumaran Navaratnam as a person with significant control on 2019-07-08
dot icon08/07/2019
Cessation of Navaratnam Nadanakumaran as a person with significant control on 2019-07-08
dot icon04/07/2019
Director's details changed for Mr Navaratnam Nadanakumaran on 2019-07-03
dot icon04/05/2019
Accounts for a dormant company made up to 2018-08-31
dot icon09/09/2018
Registered office address changed from 268 Gander Green Lane Cheam Sutton Surrey SM3 9QF to 40 Holland Avenue Cheam Sutton Surrey SM2 6HU on 2018-09-09
dot icon26/08/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon29/04/2018
Accounts for a dormant company made up to 2017-08-31
dot icon30/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon08/04/2017
Accounts for a dormant company made up to 2016-08-31
dot icon29/08/2016
Confirmation statement made on 2016-06-30 with updates
dot icon27/03/2016
Total exemption small company accounts made up to 2015-08-31
dot icon05/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon11/05/2015
Accounts for a dormant company made up to 2014-08-31
dot icon10/03/2015
Compulsory strike-off action has been discontinued
dot icon07/03/2015
Annual return made up to 2014-06-30 with full list of shareholders
dot icon29/01/2015
Appointment of Mr Navaratnam Nadanakumaran as a director on 2015-01-20
dot icon27/01/2015
Termination of appointment of Nadanakumaran Karthigaayini as a director on 2014-12-31
dot icon04/01/2015
Registered office address changed from 2 Dunsmore Grove Solihull West Midlands B91 1BH to 268 Gander Green Lane Cheam Sutton Surrey SM3 9QF on 2015-01-04
dot icon28/10/2014
First Gazette notice for compulsory strike-off
dot icon29/10/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon28/10/2013
Registered office address changed from 2 Dunsmore Grove Solihull West Midlands B91 1BH England on 2013-10-28
dot icon28/10/2013
Registered office address changed from 160 Gander Green Lane Sutton Surrey SM1 2HG England on 2013-10-28
dot icon13/10/2013
Accounts for a dormant company made up to 2013-08-31
dot icon03/07/2013
Accounts for a dormant company made up to 2012-08-31
dot icon01/02/2013
Termination of appointment of Anjula Muttiah as a director
dot icon30/09/2012
Registered office address changed from 175 Sandy Lane Sutton Surrey SM2 7ET United Kingdom on 2012-09-30
dot icon20/08/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon24/04/2012
Total exemption small company accounts made up to 2011-08-31
dot icon17/03/2012
Previous accounting period extended from 2011-06-30 to 2011-08-31
dot icon09/12/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon09/12/2011
Registered office address changed from Brinthavanam Fair Oak Lane Oxshott Surrey KT22 0TW United Kingdom on 2011-12-09
dot icon09/12/2011
Director's details changed for Miss Nadanakumaran Karthigaayini on 2011-10-10
dot icon09/12/2011
Director's details changed for Mrs Anjula Muttiah on 2011-10-10
dot icon08/07/2011
Registered office address changed from 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ United Kingdom on 2011-07-08
dot icon18/11/2010
Appointment of Mrs Anjula Muttiah as a director
dot icon30/06/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2019
dot iconLast change occurred
31/08/2019

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2019
dot iconNext account date
31/08/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GNNV LIMITED

GNNV LIMITED is an(a) Dissolved company incorporated on 30/06/2010 with the registered office located at Esso Convenience Store Stone Street, Stelling Minnis, Canterbury CT4 6DN. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GNNV LIMITED?

toggle

GNNV LIMITED is currently Dissolved. It was registered on 30/06/2010 and dissolved on 02/01/2024.

Where is GNNV LIMITED located?

toggle

GNNV LIMITED is registered at Esso Convenience Store Stone Street, Stelling Minnis, Canterbury CT4 6DN.

What does GNNV LIMITED do?

toggle

GNNV LIMITED operates in the Retail sale in non-specialised stores with food beverages or tobacco predominating (47.11 - SIC 2007) sector.

What is the latest filing for GNNV LIMITED?

toggle

The latest filing was on 02/01/2024: Final Gazette dissolved via compulsory strike-off.