Company NameG & B L (UK) Limited
Company StatusDissolved
Company Number02247830
CategoryPrivate Limited Company
Incorporation Date25 April 1988(36 years ago)
Dissolution Date3 November 2015 (8 years, 5 months ago)
Previous Names4

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Secretary NameMr Avinash Manilal Suchak
NationalityBritish
StatusClosed
Appointed10 June 2003(15 years, 1 month after company formation)
Appointment Duration12 years, 4 months (closed 03 November 2015)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address50 Knoll Crescent
Northwood
Middlesex
HA6 1HJ
Director NameMr Ajay Mohanlal Jobanputra
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(3 years, 5 months after company formation)
Appointment Duration20 years, 8 months (resigned 27 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmisha 12 Lime Tree Walk
Rickmansworth
Hertfordshire
WD3 4BX
Director NameMr Yuvraj Mohanlal Jobanputra
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(3 years, 5 months after company formation)
Appointment Duration2 years (resigned 11 October 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshish 98 Ducks Hill Road
Northwood
Middlesex
HA6 2SD
Secretary NameMr Ajay Mohanlal Jobanputra
NationalityBritish
StatusResigned
Appointed11 October 1991(3 years, 5 months after company formation)
Appointment Duration2 years (resigned 11 October 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmisha 12 Lime Tree Walk
Rickmansworth
Hertfordshire
WD3 4BX
Secretary NameMr Mohanlal Narshibhai Jobanputra
NationalityBritish
StatusResigned
Appointed12 October 1993(5 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 10 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmisha
12 Lime Tree Walk
Rickmansworth
Hertfordshire
WD3 4BX
Director NameMr Mohanlal Narshibhai Jobanputra
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1997(9 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmisha
12 Lime Tree Walk
Rickmansworth
Hertfordshire
WD3 4BX
Director NameMr Krishnakanth Kadiyala
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2011(23 years, 5 months after company formation)
Appointment Duration3 years (resigned 30 October 2014)
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence Address515 Uxbridge Road
Pinner
Middlesex
HA5 4JS

Location

Registered Address5 Theobold Court
Theobold Street
Elstree
Hertfordshire
WD6 4RN
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London

Shareholders

49.9k at £0.4Krishnakanth Kadiyala
99.50%
Ordinary Deferred
100 at £1Krishnakanth Kadiyala
0.50%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

3 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
6 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 20,060
(5 pages)
30 October 2014Termination of appointment of Krishnakanth Kadiyala as a director on 30 October 2014 (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
18 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 20,060
(5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
31 January 2013Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
27 December 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
24 December 2012Appointment of Mr Krishnakanth Kadiyala as a director (2 pages)
3 October 2012Termination of appointment of Ajay Jobanputra as a director (1 page)
22 March 2012Registered office address changed from 432 Edgware Road London W2 1EG on 22 March 2012 (1 page)
4 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
8 August 2011Full accounts made up to 31 December 2010 (10 pages)
12 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
23 June 2010Full accounts made up to 31 December 2009 (9 pages)
11 May 2010Company name changed TVS4U LIMITED\certificate issued on 11/05/10
  • CONNOT ‐
(3 pages)
21 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-16
(1 page)
26 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (4 pages)
21 May 2009Accounts for a small company made up to 31 December 2008 (6 pages)
19 December 2008Return made up to 11/10/08; full list of members (3 pages)
7 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
6 November 2007Return made up to 11/10/07; full list of members (2 pages)
28 October 2007Full accounts made up to 31 December 2006 (7 pages)
1 January 2007Location of register of members (1 page)
1 January 2007Return made up to 11/10/06; full list of members (2 pages)
4 August 2006Accounts for a small company made up to 31 December 2005 (7 pages)
12 January 2006Return made up to 11/10/05; full list of members (2 pages)
25 August 2005Accounts for a small company made up to 31 December 2004 (7 pages)
23 November 2004Return made up to 11/10/04; full list of members (6 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
24 October 2003Return made up to 11/10/03; full list of members (6 pages)
15 June 2003Secretary resigned (1 page)
15 June 2003New secretary appointed (1 page)
5 June 2003Accounts for a small company made up to 31 December 2002 (5 pages)
24 October 2002Return made up to 11/10/02; full list of members (6 pages)
29 August 2002Accounts for a small company made up to 31 December 2001 (5 pages)
27 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
26 October 2001Return made up to 11/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 January 2001Return made up to 11/10/00; full list of members (5 pages)
30 August 2000Director resigned (1 page)
25 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
13 July 2000Company name changed t v direct LIMITED\certificate issued on 14/07/00 (2 pages)
16 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
13 October 1999Return made up to 11/10/99; full list of members (6 pages)
13 October 1998Full accounts made up to 31 December 1997 (8 pages)
9 October 1998Return made up to 11/10/98; full list of members (6 pages)
2 February 1998Ad 20/12/97--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
2 February 1998Nc inc already adjusted 19/12/97 (1 page)
2 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 November 1997Company name changed abc electronics LIMITED\certificate issued on 11/11/97 (2 pages)
1 October 1997Return made up to 11/10/97; full list of members (6 pages)
29 August 1997Full accounts made up to 31 December 1996 (6 pages)
4 November 1996Full accounts made up to 31 December 1995 (6 pages)
1 October 1996Return made up to 11/10/96; full list of members (6 pages)
31 October 1995Full accounts made up to 31 December 1994 (6 pages)
17 October 1995Return made up to 11/10/95; full list of members (14 pages)
5 October 1995Location of register of members (non legible) (1 page)
25 April 1988Incorporation (15 pages)