Company NameK. S. Ganbert & Sons (UK) Limited
Company StatusDissolved
Company Number03104334
CategoryPrivate Limited Company
Incorporation Date20 September 1995(28 years, 7 months ago)
Dissolution Date9 January 2024 (3 months, 2 weeks ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5115Agents in household goods, etc.
SIC 46150Agents involved in the sale of furniture, household goods, hardware and ironmongery
Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities
SIC 6311Cargo handling
SIC 52242Cargo handling for air transport activities
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Kastaki Joseph Ganbert
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 September 1995(same day as company formation)
RoleCompany Director
Country of ResidenceSudan
Correspondence AddressPark View
183-189 The Vale
London
W3 7RW
Secretary NameMr Kastaki Joseph Ganbert
NationalityBritish
StatusClosed
Appointed20 September 1995(same day as company formation)
RoleCompany Director
Country of ResidenceSudan
Correspondence AddressPark View
183-189 The Vale
London
W3 7RW
Director NameRanda Ganbert
Date of BirthFebruary 1972 (Born 52 years ago)
NationalitySyrian
StatusClosed
Appointed01 June 2004(8 years, 8 months after company formation)
Appointment Duration19 years, 7 months (closed 09 January 2024)
RoleCompany Director
Country of ResidenceSudan
Correspondence AddressPark View
183-189 The Vale
London
W3 7RW
Director NameTherese Ganbert
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1995(same day as company formation)
RoleCompany Director
Correspondence Address11 Rees Drive
Stanmore
Middlesex
HA7 4YN
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed20 September 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed20 September 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressPark View
183-189 The Vale
London
W3 7RW
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouthfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

86 at £1Mr K.j. Ganbert
86.00%
Ordinary
14 at £1Mrs R. Ganbert
14.00%
Ordinary

Financials

Year2014
Net Worth£100
Current Liabilities£20

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

13 November 2017Micro company accounts made up to 30 September 2017 (2 pages)
5 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
9 February 2017Micro company accounts made up to 30 September 2016 (2 pages)
6 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
26 May 2016Micro company accounts made up to 30 September 2015 (2 pages)
21 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(5 pages)
25 June 2015Amended total exemption small company accounts made up to 30 September 2013 (3 pages)
10 June 2015Micro company accounts made up to 30 September 2014 (3 pages)
26 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
(5 pages)
15 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
24 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(5 pages)
29 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
25 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
2 August 2012Amended accounts made up to 30 September 2011 (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
30 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
14 October 2010Secretary's details changed for Kastaki Joseph Ganbert on 1 October 2009 (1 page)
14 October 2010Director's details changed for Kastaki Joseph Ganbert on 1 October 2009 (2 pages)
14 October 2010Director's details changed for Kastaki Joseph Ganbert on 1 October 2009 (2 pages)
14 October 2010Director's details changed for Randa Ganbert on 1 October 2009 (2 pages)
14 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
14 October 2010Director's details changed for Randa Ganbert on 1 October 2009 (2 pages)
14 October 2010Secretary's details changed for Kastaki Joseph Ganbert on 1 October 2009 (1 page)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
29 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
20 September 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
23 September 2008Return made up to 20/09/08; full list of members (4 pages)
27 June 2008Total exemption full accounts made up to 30 September 2007 (4 pages)
19 November 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
20 September 2007Return made up to 20/09/07; full list of members (3 pages)
5 October 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
28 September 2006Return made up to 20/09/06; full list of members (3 pages)
28 September 2006Secretary's particulars changed;director's particulars changed (1 page)
28 September 2006Director's particulars changed (1 page)
24 November 2005Return made up to 20/09/05; full list of members (7 pages)
20 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
9 December 2004Return made up to 20/09/04; full list of members (7 pages)
13 August 2004New director appointed (2 pages)
13 August 2004Director resigned (1 page)
29 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
29 July 2004Registered office changed on 29/07/04 from: 11 rees drive stanmore middlesex HA7 4YN (1 page)
16 October 2003Return made up to 20/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
28 June 2003Registered office changed on 28/06/03 from: ganbert house pynnacles close stanmore middlesex HA7 4AF (1 page)
16 October 2002Return made up to 20/09/02; full list of members (7 pages)
18 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
17 October 2001Return made up to 20/09/01; full list of members (6 pages)
31 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
14 December 2000Return made up to 20/09/00; full list of members (6 pages)
14 December 2000Secretary's particulars changed;director's particulars changed (2 pages)
28 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
9 November 1999Return made up to 20/09/99; full list of members (6 pages)
4 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
17 November 1998Return made up to 20/09/98; no change of members (4 pages)
3 August 1998Accounts for a small company made up to 30 September 1997 (6 pages)
29 September 1997Return made up to 20/09/97; no change of members (4 pages)
21 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
21 July 1997Registered office changed on 21/07/97 from: 37 stanmore hill stanmore middlesex HA7 3DS (1 page)
10 October 1996Return made up to 20/09/96; full list of members (6 pages)
9 October 1995Ad 28/09/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 September 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
27 September 1995Director resigned;new director appointed (2 pages)
20 September 1995Incorporation (28 pages)