Company NameGBEX Limited
Company StatusDissolved
Company Number03228382
CategoryPrivate Limited Company
Incorporation Date23 July 1996(27 years, 9 months ago)
Dissolution Date10 August 2021 (2 years, 8 months ago)
Previous NameG.B. External Trade Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSeiichi Sekizuka
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityJapanese
StatusClosed
Appointed23 July 1996(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address51a Station Road
London
NW4 4PN
Secretary NameSeiichi Sekizuka
NationalityJapanese
StatusClosed
Appointed04 August 1997(1 year after company formation)
Appointment Duration24 years (closed 10 August 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence Address51a Station Road
London
NW4 4PN
Secretary NameNaoki Moromi
NationalityBritish
StatusResigned
Appointed23 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 Elgar House
Fairfax Road
London
NW6 4EX
Director NameMr Yutaka Oka
Date of BirthJuly 1961 (Born 62 years ago)
NationalityJapanese
StatusResigned
Appointed04 August 1997(1 year after company formation)
Appointment Duration2 years, 8 months (resigned 28 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Barn Rise
Wembley Park
Middlesex
HA9 9NH
Director NameAndrew Wilkinson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(3 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 June 2006)
RoleCompany Director
Correspondence Address207 Mortlake Road
Richmond
Surrey
TW9 4EW
Director NameMr Saburo Kimura
Date of BirthDecember 1943 (Born 80 years ago)
NationalityJapanese
StatusResigned
Appointed17 September 2000(4 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 02 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Sydney Grove
London
NW4 2EJ
Director NameIzumi Kurosawa
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityJapanese
StatusResigned
Appointed01 July 2001(4 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 2006)
RoleCompany Director
Correspondence Address98 Abbey House
1 Garden Road
London
NW8 9BY
Director NameMasumi Sekizuka
Date of BirthNovember 1959 (Born 64 years ago)
NationalityJapanese
StatusResigned
Appointed11 November 2006(10 years, 3 months after company formation)
Appointment Duration14 years, 6 months (resigned 14 May 2021)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address51 Station Road
London
NW4 4PN
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed23 July 1996(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed23 July 1996(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address51a Station Road
Hendon
London
NW4 4PN
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London

Shareholders

500 at £1Masumi Sekizuka
100.00%
Ordinary

Financials

Year2014
Net Worth-£266,463
Current Liabilities£286,393

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

10 August 2021Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2021First Gazette notice for voluntary strike-off (1 page)
14 May 2021Application to strike the company off the register (1 page)
14 May 2021Termination of appointment of Masumi Sekizuka as a director on 14 May 2021 (1 page)
12 January 2021Compulsory strike-off action has been discontinued (1 page)
11 January 2021Confirmation statement made on 23 July 2020 with no updates (3 pages)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
9 September 2020Micro company accounts made up to 31 December 2019 (5 pages)
10 September 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
2 August 2019Micro company accounts made up to 31 December 2018 (5 pages)
25 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
18 August 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
10 August 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
10 August 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
3 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
2 September 2016Confirmation statement made on 23 July 2016 with updates (27 pages)
2 September 2016Confirmation statement made on 23 July 2016 with updates (27 pages)
3 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
3 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
3 September 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 500
(14 pages)
3 September 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 500
(14 pages)
1 September 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
1 September 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
24 September 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 500
(14 pages)
24 September 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 500
(14 pages)
8 September 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
8 September 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
16 September 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 500
(14 pages)
16 September 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 500
(14 pages)
19 August 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
19 August 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
19 September 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
19 September 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
26 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
26 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
28 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
28 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
16 November 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
16 November 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
20 August 2010Director's details changed for Masumi Sekizuka on 1 January 2010 (2 pages)
20 August 2010Director's details changed for Masumi Sekizuka on 1 January 2010 (2 pages)
20 August 2010Director's details changed for Masumi Sekizuka on 1 January 2010 (2 pages)
20 August 2010Director's details changed for Seiichi Sekizuka on 1 January 2010 (2 pages)
20 August 2010Director's details changed for Seiichi Sekizuka on 1 January 2010 (2 pages)
20 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
20 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
20 August 2010Director's details changed for Seiichi Sekizuka on 1 January 2010 (2 pages)
24 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
24 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
17 August 2009Director and secretary's change of particulars / seiichi sekizuka / 16/08/2009 (1 page)
17 August 2009Director and secretary's change of particulars / seiichi sekizuka / 23/07/2009 (1 page)
17 August 2009Director and secretary's change of particulars / seiichi sekizuka / 23/07/2009 (1 page)
17 August 2009Director and secretary's change of particulars / seiichi sekizuka / 16/08/2009 (1 page)
17 August 2009Return made up to 23/07/09; full list of members (3 pages)
17 August 2009Return made up to 23/07/09; full list of members (3 pages)
22 September 2008Return made up to 23/07/08; full list of members (3 pages)
22 September 2008Return made up to 23/07/08; full list of members (3 pages)
2 July 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
2 July 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
19 September 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
19 September 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
23 August 2007Return made up to 23/07/07; full list of members (7 pages)
23 August 2007Return made up to 23/07/07; full list of members (7 pages)
10 April 2007Return made up to 23/07/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
10 April 2007Return made up to 23/07/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
10 April 2007New director appointed (2 pages)
10 April 2007New director appointed (2 pages)
6 September 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
6 September 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
18 January 2006Total exemption full accounts made up to 31 December 2004 (10 pages)
18 January 2006Total exemption full accounts made up to 31 December 2004 (10 pages)
5 January 2006Return made up to 23/07/05; full list of members
  • 363(287) ‐ Registered office changed on 05/01/06
(7 pages)
5 January 2006Return made up to 23/07/05; full list of members
  • 363(287) ‐ Registered office changed on 05/01/06
(7 pages)
24 March 2005Total exemption small company accounts made up to 31 December 2003 (4 pages)
24 March 2005Total exemption small company accounts made up to 31 December 2003 (4 pages)
29 July 2004Return made up to 23/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 July 2004Return made up to 23/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 November 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
3 November 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
30 July 2003Return made up to 23/07/03; full list of members
  • 363(287) ‐ Registered office changed on 30/07/03
(7 pages)
30 July 2003Return made up to 23/07/03; full list of members
  • 363(287) ‐ Registered office changed on 30/07/03
(7 pages)
24 October 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
24 October 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
17 August 2002Return made up to 23/07/02; full list of members (8 pages)
17 August 2002Director resigned (1 page)
17 August 2002Director resigned (1 page)
17 August 2002Return made up to 23/07/02; full list of members (8 pages)
28 October 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
28 October 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
8 August 2001Return made up to 23/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 August 2001New director appointed (2 pages)
8 August 2001New director appointed (2 pages)
8 August 2001Return made up to 23/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 October 2000Full accounts made up to 31 December 1999 (10 pages)
16 October 2000Full accounts made up to 31 December 1999 (10 pages)
10 October 2000New director appointed (2 pages)
10 October 2000Company name changed G.B. external trade LIMITED\certificate issued on 11/10/00 (2 pages)
10 October 2000New director appointed (2 pages)
10 October 2000Company name changed G.B. external trade LIMITED\certificate issued on 11/10/00 (2 pages)
11 August 2000Return made up to 23/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 August 2000Return made up to 23/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 August 2000Registered office changed on 07/08/00 from: flat 6 41-47 station road hendon london NW4 4PN (1 page)
7 August 2000Registered office changed on 07/08/00 from: flat 6 41-47 station road hendon london NW4 4PN (1 page)
9 May 2000Director resigned (1 page)
9 May 2000New director appointed (2 pages)
9 May 2000Director resigned (1 page)
9 May 2000New director appointed (2 pages)
3 November 1999Full accounts made up to 31 December 1998 (13 pages)
3 November 1999Full accounts made up to 31 December 1998 (13 pages)
6 September 1999Return made up to 23/07/99; no change of members (4 pages)
6 September 1999Return made up to 23/07/99; no change of members (4 pages)
4 November 1998Full accounts made up to 31 December 1997 (12 pages)
4 November 1998Full accounts made up to 31 December 1997 (12 pages)
31 July 1998Return made up to 23/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 July 1998Return made up to 23/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 June 1998Registered office changed on 24/06/98 from: 29 durweston court durweston street london W1H 1PG (1 page)
24 June 1998Registered office changed on 24/06/98 from: 29 durweston court durweston street london W1H 1PG (1 page)
27 October 1997Secretary resigned (1 page)
27 October 1997Secretary resigned (1 page)
27 October 1997New secretary appointed (2 pages)
27 October 1997New director appointed (2 pages)
27 October 1997New director appointed (2 pages)
27 October 1997New secretary appointed (2 pages)
5 August 1997Return made up to 23/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 August 1997Return made up to 23/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 October 1996Registered office changed on 14/10/96 from: ground floor south 18 thayer street london W1M 5LD (1 page)
14 October 1996Registered office changed on 14/10/96 from: ground floor south 18 thayer street london W1M 5LD (1 page)
28 August 1996Ad 23/07/96--------- £ si 498@1=498 £ ic 2/500 (2 pages)
28 August 1996New secretary appointed (2 pages)
28 August 1996New secretary appointed (2 pages)
28 August 1996New director appointed (2 pages)
28 August 1996New director appointed (2 pages)
28 August 1996Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
28 August 1996Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
28 August 1996Ad 23/07/96--------- £ si 498@1=498 £ ic 2/500 (2 pages)
31 July 1996Director resigned (1 page)
31 July 1996Secretary resigned (1 page)
31 July 1996Registered office changed on 31/07/96 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
31 July 1996Secretary resigned (1 page)
31 July 1996Director resigned (1 page)
31 July 1996Registered office changed on 31/07/96 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
23 July 1996Incorporation (14 pages)
23 July 1996Incorporation (14 pages)