Company NameG.B. Tobacco International Ltd
Company StatusDissolved
Company Number03911522
CategoryPrivate Limited Company
Incorporation Date18 January 2000(24 years, 3 months ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco

Directors

Director NameBoulos George Asmar
Date of BirthJune 1954 (Born 69 years ago)
NationalityLebanese
StatusClosed
Appointed20 January 2005(5 years after company formation)
Appointment Duration15 years, 10 months (closed 17 November 2020)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address2 Pringipos Karalou Street
Ayios Dhometios
Nicosia
Foreign
Secretary NameTREA Secretarial Limited (Corporation)
StatusClosed
Appointed06 April 2016(16 years, 2 months after company formation)
Appointment Duration4 years, 7 months (closed 17 November 2020)
Correspondence AddressMargarita House, 1st Floor, Office/Flat102 15 Them
Nicosia
Cyprus
Director NameBoulos George Asmar
Date of BirthJune 1954 (Born 69 years ago)
NationalityLebanese
StatusResigned
Appointed18 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address2 Pringipos Karalou Street
Ayios Dhometios
Nicosia
Foreign
Director NameAntonios Pantzaris
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityCypriot
StatusResigned
Appointed18 January 2000(same day as company formation)
RoleAccountant
Country of ResidenceCyprus
Correspondence Address9a Piraeus Street
Lykavitos
Nicosia
1055
Cyprus
Director NameEkaterini Taliadorou
Date of BirthNovember 1963 (Born 60 years ago)
NationalityCypriot
StatusResigned
Appointed18 January 2000(same day as company formation)
RoleSecretary
Correspondence Address13a Ptolemeou Street
Kaimakli
Nicosia
1037
Secretary NameEkaterini Taliadorou
NationalityCypriot
StatusResigned
Appointed18 January 2000(same day as company formation)
RoleSecretary
Correspondence Address13a Ptolemeou Street
Kaimakli
Nicosia
1037
Director NameMs Elena Andreou Deligianni
Date of BirthDecember 1976 (Born 47 years ago)
NationalityCypriot
StatusResigned
Appointed20 January 2005(5 years after company formation)
Appointment Duration2 years, 10 months (resigned 04 December 2007)
RoleSecretary
Country of ResidenceCyprus
Correspondence AddressKalliana-Solea
Nicosia
2832
Cyprus
Secretary NameMs Elena Andreou Deligianni
NationalityCypriot
StatusResigned
Appointed20 January 2005(5 years after company formation)
Appointment Duration11 years, 2 months (resigned 06 April 2016)
RoleSecretary
Country of ResidenceCyprus
Correspondence AddressKalliana-Solea
Nicosia
2832
Cyprus
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed18 January 2000(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered AddressOffice 3.7, Hogarth House
136 High Holborn
London
WC1V 6PX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

830k at £1Intertrea Nominees LTD
83.00%
Ordinary
170k at £1Golden Brown International (Cyprus) LTD
17.00%
Ordinary

Financials

Year2014
Net Worth-£1,489,145
Cash£351
Current Liabilities£1,489,496

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

17 November 2020Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2020First Gazette notice for voluntary strike-off (1 page)
25 August 2020Application to strike the company off the register (1 page)
14 August 2020Compulsory strike-off action has been discontinued (1 page)
13 August 2020Confirmation statement made on 18 January 2020 with updates (5 pages)
7 April 2020First Gazette notice for compulsory strike-off (1 page)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
24 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
14 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
29 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
9 October 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Office 3.7, Hogarth House, 136 High Holborn London WC1V 6PX on 9 October 2017 (1 page)
9 October 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Office 3.7, Hogarth House, 136 High Holborn London WC1V 6PX on 9 October 2017 (1 page)
25 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
1 February 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
6 April 2016Termination of appointment of Elena Andreou Deligianni as a secretary on 6 April 2016 (1 page)
6 April 2016Termination of appointment of Elena Andreou Deligianni as a secretary on 6 April 2016 (1 page)
6 April 2016Appointment of Trea Secretarial Limited as a secretary on 6 April 2016 (2 pages)
6 April 2016Appointment of Trea Secretarial Limited as a secretary on 6 April 2016 (2 pages)
16 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1,000,000
(4 pages)
16 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1,000,000
(4 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
12 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1,000,000
(4 pages)
12 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1,000,000
(4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
13 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1,000,000
(4 pages)
13 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1,000,000
(4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
30 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
30 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
9 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
28 September 2011Total exemption full accounts made up to 31 December 2010 (19 pages)
28 September 2011Total exemption full accounts made up to 31 December 2010 (19 pages)
10 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
5 October 2010Full accounts made up to 31 December 2009 (26 pages)
5 October 2010Full accounts made up to 31 December 2009 (26 pages)
28 May 2010Director's details changed for Boulos George Asmar on 16 February 2010 (2 pages)
28 May 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
28 May 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
28 May 2010Director's details changed for Boulos George Asmar on 16 February 2010 (2 pages)
6 November 2009Full accounts made up to 31 December 2008 (21 pages)
6 November 2009Full accounts made up to 31 December 2008 (21 pages)
18 February 2009Return made up to 18/01/09; full list of members (3 pages)
18 February 2009Return made up to 18/01/09; full list of members (3 pages)
5 January 2009Full accounts made up to 31 December 2007 (19 pages)
5 January 2009Full accounts made up to 31 December 2006 (22 pages)
5 January 2009Full accounts made up to 31 December 2006 (22 pages)
5 January 2009Full accounts made up to 31 December 2007 (19 pages)
19 September 2008Director's change of particulars / poulos asmar / 12/09/2008 (2 pages)
19 September 2008Director's change of particulars / poulos asmar / 12/09/2008 (2 pages)
15 September 2008Director appointed poulos george asmar (1 page)
15 September 2008Director appointed poulos george asmar (1 page)
12 September 2008Appointment terminated director elena deligianni (1 page)
12 September 2008Appointment terminated director elena deligianni (1 page)
12 September 2008Appointment terminated director antonios pantzaris (1 page)
12 September 2008Appointment terminated director antonios pantzaris (1 page)
13 February 2008Return made up to 18/01/08; full list of members (3 pages)
13 February 2008Return made up to 18/01/08; full list of members (3 pages)
16 February 2007Return made up to 18/01/07; full list of members (3 pages)
16 February 2007Return made up to 18/01/07; full list of members (3 pages)
13 March 2006Return made up to 18/01/06; full list of members (3 pages)
13 March 2006Return made up to 18/01/06; full list of members (3 pages)
17 January 2006Secretary resigned (1 page)
17 January 2006Secretary resigned (1 page)
3 November 2005Full accounts made up to 31 December 2004 (14 pages)
3 November 2005Full accounts made up to 31 December 2004 (14 pages)
3 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
3 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
9 February 2005Secretary resigned;director resigned (1 page)
9 February 2005New secretary appointed;new director appointed (2 pages)
9 February 2005New secretary appointed;new director appointed (2 pages)
9 February 2005Secretary resigned;director resigned (1 page)
24 January 2005Return made up to 18/01/05; full list of members (8 pages)
24 January 2005Return made up to 18/01/05; full list of members (8 pages)
26 October 2004Full accounts made up to 31 December 2003 (13 pages)
26 October 2004Full accounts made up to 31 December 2003 (13 pages)
24 January 2004Return made up to 18/01/04; full list of members (7 pages)
24 January 2004Return made up to 18/01/04; full list of members (7 pages)
29 December 2003Full accounts made up to 31 December 2002 (13 pages)
29 December 2003Full accounts made up to 31 December 2002 (13 pages)
24 February 2003Director resigned (1 page)
24 February 2003Director resigned (1 page)
18 February 2003Return made up to 18/01/03; full list of members (7 pages)
18 February 2003Return made up to 18/01/03; full list of members (7 pages)
30 October 2002Full accounts made up to 31 December 2001 (16 pages)
30 October 2002Full accounts made up to 31 December 2001 (16 pages)
21 February 2002Return made up to 18/01/02; full list of members (7 pages)
21 February 2002Return made up to 18/01/02; full list of members (7 pages)
30 October 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
30 October 2001Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
30 October 2001Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
30 October 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
3 April 2001Return made up to 18/01/01; full list of members (8 pages)
3 April 2001Return made up to 18/01/01; full list of members (8 pages)
28 November 2000Ad 03/10/00--------- £ si 985000@1=985000 £ ic 15000/1000000 (2 pages)
28 November 2000Ad 03/10/00--------- £ si 985000@1=985000 £ ic 15000/1000000 (2 pages)
9 October 2000Memorandum and Articles of Association (5 pages)
9 October 2000Memorandum and Articles of Association (5 pages)
6 October 2000£ nc 15000/1000000 02/10/00 (1 page)
6 October 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 October 2000£ nc 15000/1000000 02/10/00 (1 page)
6 October 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 June 2000New director appointed (2 pages)
7 June 2000New director appointed (2 pages)
6 June 2000Ad 18/01/00--------- £ si 14999@1=14999 £ ic 1/15000 (2 pages)
6 June 2000Ad 18/01/00--------- £ si 14999@1=14999 £ ic 1/15000 (2 pages)
6 June 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 18/01/00
(1 page)
6 June 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 18/01/00
(1 page)
18 April 2000Memorandum and Articles of Association (26 pages)
18 April 2000Memorandum and Articles of Association (26 pages)
18 April 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
18 April 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
11 April 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(27 pages)
11 April 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(27 pages)
25 January 2000New secretary appointed (2 pages)
25 January 2000New secretary appointed (2 pages)
18 January 2000Incorporation (34 pages)
18 January 2000Incorporation (34 pages)