Gills Community Initiative Ltd SOUTHALL


Gills Community Initiative Ltd was dissolved on 2023-04-25. Gills Community Initiative was a pri/ltd by guar/nsc (private, limited by guarantee, no share capital) that could have been found at 57 The Green, Southall, UB2 4AR, Middlesex. Its total net worth was estimated to be approximately -923 pounds, while the fixed assets belonging to the company totalled up to 1050 pounds. The company (formally started on 2015-02-17) was run by 1 director.
Director Said J. who was appointed on 16 March 2022.

The company was classified as "other service activities not elsewhere classified" (96090). The latest confirmation statement was sent on 2022-02-28 and last time the statutory accounts were sent was on 28 February 2021. 2016-02-17 is the date of the most recent annual return.

Gills Community Initiative Ltd Address / Contact

Office Address 57 The Green
Town Southall
Post code UB2 4AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 09444766
Date of Incorporation Tue, 17th Feb 2015
Date of Dissolution Tue, 25th Apr 2023
Industry Other service activities not elsewhere classified
End of financial Year 28th February
Company age 8 years old
Account next due date Wed, 30th Nov 2022
Account last made up date Sun, 28th Feb 2021
Next confirmation statement due date Tue, 14th Mar 2023
Last confirmation statement dated Mon, 28th Feb 2022

Company staff

Said J.

Position: Director

Appointed: 16 March 2022

Fadumo O.

Position: Secretary

Appointed: 29 November 2020

Resigned: 16 March 2022

Omar D.

Position: Director

Appointed: 15 May 2020

Resigned: 16 March 2022

Farhan A.

Position: Director

Appointed: 15 September 2017

Resigned: 15 May 2020

Mohamed A.

Position: Director

Appointed: 13 March 2015

Resigned: 28 February 2017

Omar D.

Position: Director

Appointed: 17 February 2015

Resigned: 12 March 2015

Sharmarke D.

Position: Secretary

Appointed: 17 February 2015

Resigned: 30 November 2020

Ibrahim A.

Position: Director

Appointed: 17 February 2015

Resigned: 21 March 2016

People with significant control

Said J.

Notified on 16 March 2022
Nature of control: 50,01-75% voting rights

Omar D.

Notified on 15 May 2020
Ceased on 16 March 2022
Nature of control: 75,01-100% shares

Farhan A.

Notified on 6 April 2016
Ceased on 30 November 2020
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-282017-02-282018-02-282019-02-282020-02-282021-02-28
Net Worth-923-1 478    
Balance Sheet
Current Assets2191 0102945208921 012
Net Assets Liabilities  1 7191 2841 8842 591
Cash Bank In Hand2191 010    
Net Assets Liabilities Including Pension Asset Liability-924-1 478    
Tangible Fixed Assets1 050976    
Reserves/Capital
Profit Loss Account Reserve-924-1 478    
Shareholder Funds-923-1 478    
Other
Creditors  2 7462 9923 4884 273
Fixed Assets1 0509767331 188892670
Net Current Assets Liabilities219-2 4542 4521 2841 8843 261
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   520712 
Total Assets Less Current Liabilities1 269-1 4781 7191 2841 8842 591
Accruals Deferred Income2 192     
Creditors Due Within One Year2 1933 464    
Revaluation Reserve1     
Tangible Fixed Assets Additions1 400     
Tangible Fixed Assets Cost Or Valuation1 400     
Tangible Fixed Assets Depreciation350     
Tangible Fixed Assets Depreciation Charged In Period350     

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 31st, January 2023
Free Download (1 page)

Company search

Advertisements