Company NameGb Extended Ventures Limited
Company StatusDissolved
Company Number03537904
CategoryPrivate Limited Company
Incorporation Date31 March 1998(26 years, 1 month ago)
Dissolution Date19 February 2019 (5 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew Mark James
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2009(11 years, 7 months after company formation)
Appointment Duration9 years, 3 months (closed 19 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMilford House 1 Milford Street
Swindon
Wiltshire
SN1 1HL
Director NameMr Stephen Henry Montgomery
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2016(18 years, 9 months after company formation)
Appointment Duration2 years, 1 month (closed 19 February 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMs Barbara Mary Salter
StatusClosed
Appointed20 February 2017(18 years, 11 months after company formation)
Appointment Duration1 year, 12 months (closed 19 February 2019)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr Max David Steinkopf
Date of BirthOctober 1955 (Born 68 years ago)
NationalityCanadian
StatusResigned
Appointed31 March 1998(same day as company formation)
RoleSecretary
Country of ResidenceCanada
Correspondence AddressFlat 82
25 Porchester Place
London
W2 2PF
Director NameMr Michael Huntly Schabas
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Grand Avenue
London
N10 3BB
Director NameMr Jeremy Paul Warwick Long
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressMinchin Court
Forest Hill
Oxfordshire
OX33 1EH
Secretary NameMr Max David Steinkopf
NationalityCanadian
StatusResigned
Appointed31 March 1998(same day as company formation)
RoleSecretary
Country of ResidenceCanada
Correspondence AddressFlat 82
25 Porchester Place
London
W2 2PF
Director NameMr Derek Potts
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1998(6 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 03 December 1999)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address55 East Street
Coggeshall
Colchester
Essex
CO6 1SJ
Secretary NameMarie Smith
NationalityBritish
StatusResigned
Appointed15 July 2004(6 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 December 2004)
RoleCompany Director
Correspondence Address10 Hatch Place
Kingston Upon Thames
Surrey
KT2 5NB
Secretary NameMr Max David Steinkopf
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2005(6 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 08 July 2005)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressFlat 82
25 Porchester Place
London
W2 2PF
Secretary NameBrenda Louise Ruppel
NationalityBritish
StatusResigned
Appointed17 January 2005(6 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 20 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Broadhinton Road
London
SW4 0LT
Director NameMr James Gullen Morgan
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2005(7 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 13 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrettfields
Fen Lane Hitcham
Ipswich
Suffolk
IP7 7NL
Secretary NameMr Sidney Barrie
NationalityBritish
StatusResigned
Appointed20 December 2005(7 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 15 July 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr David Clement Gausby
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2009(11 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMr Paul Michael Lewis
StatusResigned
Appointed15 July 2011(13 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 May 2014)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMr Robert John Welch
StatusResigned
Appointed19 May 2014(16 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 22 July 2016)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMr Michael Hampson
StatusResigned
Appointed22 July 2016(18 years, 3 months after company formation)
Appointment Duration7 months (resigned 20 February 2017)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed31 March 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 March 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameGd Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 May 2000(2 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 15 July 2004)
Correspondence AddressGoodman Derrick
6th Floor 90 Fetter Lane
London
EC4A 1PT

Location

Registered Address4th Floor Capital House
25 Chapel Street
London
NW1 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

2 at £1Gb Railways Group PLC
100.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
4 December 2017Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LG to 4th Floor Capital House 25 Chapel Street London NW1 5DH on 4 December 2017 (1 page)
11 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
27 February 2017Termination of appointment of Michael Hampson as a secretary on 20 February 2017 (1 page)
24 February 2017Appointment of Ms Barbara Mary Salter as a secretary on 20 February 2017 (2 pages)
10 January 2017Appointment of Mr Stephen Montgomery as a director on 31 December 2016 (2 pages)
10 January 2017Termination of appointment of David Clement Gausby as a director on 31 December 2016 (1 page)
24 November 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
7 November 2016Appointment of Mr Michael Hampson as a secretary on 22 July 2016 (2 pages)
30 September 2016Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page)
26 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(5 pages)
15 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
17 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(5 pages)
3 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
8 July 2014Termination of appointment of Paul Lewis as a secretary (1 page)
8 July 2014Appointment of Mr Robert John Welch as a secretary (2 pages)
15 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(5 pages)
18 November 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
12 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
7 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
10 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
16 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
4 August 2011Appointment of Mr Paul Michael Lewis as a secretary (2 pages)
3 August 2011Termination of appointment of Sidney Barrie as a secretary (1 page)
21 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
28 October 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
4 June 2010Registered office address changed from 15-25 Artillery Lane London E1 7HA on 4 June 2010 (1 page)
4 June 2010Registered office address changed from 15-25 Artillery Lane London E1 7HA on 4 June 2010 (1 page)
29 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (14 pages)
17 December 2009Appointment of Andrew Mark James as a director (3 pages)
17 December 2009Termination of appointment of James Morgan as a director (2 pages)
17 December 2009Appointment of David Clement Gausby as a director (3 pages)
15 December 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
13 November 2009Secretary's details changed for Sidney Barrie on 12 October 2009 (3 pages)
2 May 2009Return made up to 31/03/09; full list of members (5 pages)
2 May 2009Director's change of particulars / james morgan / 01/07/2007 (1 page)
20 April 2009Appointment terminated director michael schabas (1 page)
15 January 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
25 July 2008Director's change of particulars / james morgan / 01/03/2008 (1 page)
25 July 2008Director's change of particulars / michael schabas / 01/03/2008 (1 page)
24 July 2008Return made up to 31/03/08; full list of members (5 pages)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
10 September 2007Return made up to 31/03/07; full list of members (7 pages)
20 January 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
6 June 2006Director's particulars changed (1 page)
16 May 2006Return made up to 31/03/06; no change of members (4 pages)
9 February 2006New secretary appointed (2 pages)
9 February 2006Secretary resigned (1 page)
6 February 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
23 November 2005New director appointed (2 pages)
10 August 2005Secretary resigned;director resigned (1 page)
16 May 2005Director resigned (1 page)
18 April 2005Return made up to 31/03/05; full list of members (8 pages)
25 January 2005New secretary appointed (2 pages)
25 January 2005New secretary appointed (2 pages)
25 January 2005Secretary resigned (1 page)
4 January 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
14 September 2004Location of register of members (1 page)
14 September 2004New secretary appointed (2 pages)
14 September 2004Secretary resigned (1 page)
13 April 2004Return made up to 31/03/04; full list of members (7 pages)
15 October 2003Full accounts made up to 31 March 2003 (10 pages)
28 July 2003Director's particulars changed (1 page)
22 April 2003Return made up to 31/03/03; full list of members (7 pages)
20 August 2002Full accounts made up to 31 March 2002 (10 pages)
9 April 2002Return made up to 31/03/02; full list of members (7 pages)
17 October 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
23 May 2001Return made up to 31/03/01; full list of members (7 pages)
19 September 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
15 August 2000Director's particulars changed (1 page)
30 May 2000New secretary appointed (2 pages)
19 May 2000Secretary resigned (1 page)
22 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 February 2000Accounts for a dormant company made up to 31 March 1999 (4 pages)
21 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 January 2000Director resigned (1 page)
13 May 1999Return made up to 31/03/99; full list of members (6 pages)
13 October 1998Registered office changed on 13/10/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
26 June 1998New director appointed (2 pages)
26 June 1998New director appointed (4 pages)
26 June 1998Director resigned (1 page)
26 June 1998New secretary appointed;new director appointed (2 pages)
26 June 1998Secretary resigned (1 page)