Company NameGBR Team Challenge Company Limited
Company StatusDissolved
Company Number04092513
CategoryPrivate Limited Company
Incorporation Date18 October 2000(23 years, 5 months ago)
Dissolution Date26 June 2012 (11 years, 9 months ago)
Previous NamesTempleco 510 Limited and GBR Challenge Company Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameSir Peter Robert Harrison
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2001(5 months, 2 weeks after company formation)
Appointment Duration11 years, 2 months (closed 26 June 2012)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressHilliers
Ringley Park Road
Reigate
Surrey
RH2 0RA
Director NameJulia Harrison Lee
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2001(5 months, 2 weeks after company formation)
Appointment Duration11 years, 2 months (closed 26 June 2012)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Park Farm
Carlton Road
South Godstone
Surrey
RH9 8LF
Secretary NameJulia Harrison Lee
NationalityBritish
StatusClosed
Appointed06 April 2001(5 months, 2 weeks after company formation)
Appointment Duration11 years, 2 months (closed 26 June 2012)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Park Farm
Carlton Road
South Godstone
Surrey
RH9 8LF
Secretary NameTemple Secretarial Limited (Corporation)
StatusClosed
Appointed18 October 2000(same day as company formation)
Correspondence Address16 Old Bailey
London
EC4M 7EG
Director NameTemple Direct Limited (Corporation)
StatusResigned
Appointed18 October 2000(same day as company formation)
Correspondence Address16 Old Bailey
London
EC4M 7EG

Location

Registered Address16 Old Bailey
London
EC4M 7EG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

26 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2012First Gazette notice for voluntary strike-off (1 page)
13 March 2012First Gazette notice for voluntary strike-off (1 page)
2 March 2012Application to strike the company off the register (3 pages)
2 March 2012Application to strike the company off the register (3 pages)
21 October 2011Annual return made up to 18 October 2011 with a full list of shareholders
Statement of capital on 2011-10-21
  • GBP 11,308,502
(5 pages)
21 October 2011Annual return made up to 18 October 2011 with a full list of shareholders
Statement of capital on 2011-10-21
  • GBP 11,308,502
(5 pages)
20 June 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
20 June 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
19 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
19 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
2 June 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
2 June 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
19 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (6 pages)
19 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (6 pages)
10 June 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
10 June 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
24 October 2008Return made up to 18/10/08; full list of members (4 pages)
24 October 2008Return made up to 18/10/08; full list of members (4 pages)
8 October 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
8 October 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
18 October 2007Return made up to 18/10/07; full list of members (3 pages)
18 October 2007Return made up to 18/10/07; full list of members (3 pages)
22 May 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
22 May 2007Total exemption full accounts made up to 31 March 2005 (12 pages)
22 May 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
22 May 2007Total exemption full accounts made up to 31 March 2005 (12 pages)
22 May 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
22 May 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
19 October 2006Return made up to 18/10/06; full list of members (3 pages)
19 October 2006Return made up to 18/10/06; full list of members (3 pages)
27 April 2006Full accounts made up to 31 March 2004 (15 pages)
27 April 2006Full accounts made up to 31 March 2004 (15 pages)
18 October 2005Return made up to 18/10/05; full list of members (3 pages)
18 October 2005Return made up to 18/10/05; full list of members (3 pages)
14 January 2005Ad 02/05/02--------- £ si 1000000@1 (2 pages)
14 January 2005Ad 02/05/02--------- £ si 1000000@1 (2 pages)
26 October 2004Return made up to 18/10/04; full list of members (6 pages)
26 October 2004Return made up to 18/10/04; full list of members (6 pages)
8 October 2004Full accounts made up to 31 March 2003 (17 pages)
8 October 2004Full accounts made up to 31 March 2003 (17 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
11 November 2003Return made up to 18/10/03; full list of members (6 pages)
11 November 2003Return made up to 18/10/03; full list of members (6 pages)
10 June 2003Ad 01/12/02--------- £ si 2658500@1=2658500 £ ic 8650002/11308502 (2 pages)
10 June 2003Nc inc already adjusted 01/12/02 (1 page)
10 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
10 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
10 June 2003Nc inc already adjusted 01/12/02 (1 page)
10 June 2003Ad 01/12/02--------- £ si 2658500@1=2658500 £ ic 8650002/11308502 (2 pages)
9 December 2002Ad 25/11/02--------- £ si 1000000@1=1000000 £ ic 7650002/8650002 (2 pages)
9 December 2002Ad 25/11/02--------- £ si 1000000@1=1000000 £ ic 7650002/8650002 (2 pages)
24 October 2002Return made up to 18/10/02; full list of members (6 pages)
24 October 2002Return made up to 18/10/02; full list of members (6 pages)
17 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 July 2002Ad 19/06/02--------- £ si 2000000@1=2000000 £ ic 4650002/6650002 (2 pages)
12 July 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
12 July 2002Accounts made up to 31 October 2001 (1 page)
12 July 2002Ad 19/06/02--------- £ si 2000000@1=2000000 £ ic 4650002/6650002 (2 pages)
23 April 2002Ad 15/04/02--------- £ si 1500000@1=1500000 £ ic 3150002/4650002 (2 pages)
23 April 2002Ad 15/04/02--------- £ si 1500000@1=1500000 £ ic 3150002/4650002 (2 pages)
11 March 2002Ad 14/02/02--------- £ si 2500000@1=2500000 £ ic 2/2500002 (2 pages)
11 March 2002Ad 14/02/02--------- £ si 2500000@1=2500000 £ ic 2/2500002 (2 pages)
11 March 2002Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
11 March 2002Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
11 March 2002Ad 30/01/02--------- £ si 650000@1=650000 £ ic 2500002/3150002 (2 pages)
11 March 2002Ad 30/01/02--------- £ si 650000@1=650000 £ ic 2500002/3150002 (2 pages)
21 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 January 2002Nc inc already adjusted 24/12/01 (2 pages)
21 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 January 2002Nc inc already adjusted 24/12/01 (2 pages)
23 October 2001Return made up to 18/10/01; full list of members (6 pages)
23 October 2001Return made up to 18/10/01; full list of members (6 pages)
24 September 2001New director appointed (3 pages)
24 September 2001New director appointed (3 pages)
13 September 2001New secretary appointed;new director appointed (3 pages)
13 September 2001Director resigned (1 page)
13 September 2001New secretary appointed;new director appointed (3 pages)
13 September 2001Director resigned (1 page)
13 September 2001Secretary's particulars changed;director's particulars changed (1 page)
13 September 2001Secretary's particulars changed;director's particulars changed (1 page)
30 January 2001Company name changed gbr challenge company LIMITED\certificate issued on 30/01/01 (2 pages)
30 January 2001Company name changed gbr challenge company LIMITED\certificate issued on 30/01/01 (2 pages)
26 January 2001Director's particulars changed (1 page)
26 January 2001Director's particulars changed (1 page)
24 January 2001Secretary's particulars changed (1 page)
24 January 2001Secretary's particulars changed (1 page)
20 January 2001Registered office changed on 20/01/01 from: 12 gough square london EC4A 3DW (1 page)
19 January 2001Company name changed templeco 510 LIMITED\certificate issued on 19/01/01 (2 pages)
19 January 2001Company name changed templeco 510 LIMITED\certificate issued on 19/01/01 (2 pages)
18 October 2000Incorporation (21 pages)