Company NameGb Limited
DirectorsWilliam David Wesley Dennis and Karen Bernice Moore
Company StatusDissolved
Company Number03536042
CategoryPrivate Limited Company
Incorporation Date27 March 1998(26 years, 1 month ago)
Previous NamePrecis (1631) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr William David Wesley Dennis
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 1998(2 months, 2 weeks after company formation)
Appointment Duration25 years, 10 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressHall Farm
Swanworth Lane, Mickleham
Dorking
Surrey
RH5 6DY
Secretary NameMr William David Wesley Dennis
NationalityBritish
StatusCurrent
Appointed10 June 1998(2 months, 2 weeks after company formation)
Appointment Duration25 years, 10 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressHall Farm
Swanworth Lane, Mickleham
Dorking
Surrey
RH5 6DY
Director NameKaren Bernice Moore
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2001(3 years, 8 months after company formation)
Appointment Duration22 years, 5 months
RoleInvestment Banker
Correspondence Address17 Chiddingstone Street
Fulham
London
SW6 3TQ
Director NamePamela Elizabeth Dunning
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1998(same day as company formation)
RoleSolicitor
Correspondence Address2 The Clockhouse
Glebe Court
Bishops Stortford
Hertfordshire
CM23 5AD
Director NameClare Alice Wilson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1998(same day as company formation)
RoleSolicitor
Correspondence Address75 Ifield Road
London
SW10 9AU
Director NameJeremy Ron Stone
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1998(2 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2001)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address31 Scarsdale Villas
Kensington
London
W8 6PU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 March 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed21 April 1998(3 weeks, 3 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 10 June 1998)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS

Location

Registered Address21 Moorfields
London
EC2P 2HT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£452,406

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 June 2003Dissolved (1 page)
10 March 2003Resolutions - books/accounts etc (1 page)
10 March 2003Return of final meeting in a members' voluntary winding up (3 pages)
17 December 2002Director's particulars changed (1 page)
17 September 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 September 2002Declaration of solvency (3 pages)
17 September 2002Appointment of a voluntary liquidator (1 page)
30 April 2002Full accounts made up to 31 December 2001 (10 pages)
3 April 2002Return made up to 27/03/02; full list of members (5 pages)
11 January 2002Director resigned (1 page)
19 December 2001New director appointed (3 pages)
27 March 2001Return made up to 27/03/01; full list of members (5 pages)
23 March 2001Full accounts made up to 31 December 2000 (10 pages)
15 January 2001Nc inc already adjusted 09/01/01 (2 pages)
15 January 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
15 January 2001Ad 10/01/01--------- £ si 339497@1=339497 £ ic 112909/452406 (2 pages)
22 September 2000Secretary's particulars changed;director's particulars changed (1 page)
22 September 2000Secretary's particulars changed;director's particulars changed (1 page)
20 July 2000£ nc 100/112909 13/08/99 (2 pages)
20 July 2000Ad 13/08/99--------- £ si 112809@1 (2 pages)
20 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 July 2000Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
3 April 2000Return made up to 27/03/00; full list of members (8 pages)
28 January 2000Full accounts made up to 31 August 1999 (7 pages)
29 July 1999Director's particulars changed (1 page)
2 April 1999Return made up to 27/03/99; full list of members (9 pages)
8 March 1999Ad 25/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 January 1999Accounting reference date extended from 31/03/99 to 31/08/99 (1 page)
24 November 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 19/11/98
(1 page)
28 July 1998Memorandum and Articles of Association (8 pages)
25 June 1998Director resigned (1 page)
25 June 1998New director appointed (5 pages)
25 June 1998New secretary appointed (2 pages)
25 June 1998Director resigned (1 page)
25 June 1998Secretary resigned (1 page)
25 June 1998New director appointed (2 pages)
25 June 1998Registered office changed on 25/06/98 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
10 June 1998Company name changed precis (1631) LIMITED\certificate issued on 10/06/98 (2 pages)
27 April 1998New secretary appointed (2 pages)
27 April 1998Secretary resigned (1 page)
27 March 1998Incorporation (15 pages)