Company NameGBR Challenge Company Limited
Company StatusDissolved
Company Number04092517
CategoryPrivate Limited Company
Incorporation Date18 October 2000(23 years, 6 months ago)
Dissolution Date31 August 2010 (13 years, 8 months ago)
Previous NamesTempleco 504 Limited and GBR Team 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
Appointed04 December 2000(1 month, 2 weeks after company formation)
Appointment Duration9 years, 9 months (closed 31 August 2010)
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
Appointed04 December 2000(1 month, 2 weeks after company formation)
Appointment Duration9 years, 9 months (closed 31 August 2010)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Park Farm
Carlton Road
South Godstone
Surrey
RH9 8LF
Secretary NameJulia Harrison Lee
NationalityBritish
StatusClosed
Appointed11 April 2001(5 months, 3 weeks after company formation)
Appointment Duration9 years, 4 months (closed 31 August 2010)
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 Address12 Gough Square
London
EC4A 3DE

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 2009 (15 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

31 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
31 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2010First Gazette notice for voluntary strike-off (1 page)
18 May 2010First Gazette notice for voluntary strike-off (1 page)
5 May 2010Application to strike the company off the register (3 pages)
5 May 2010Application to strike the company off the register (3 pages)
19 October 2009Annual return made up to 18 October 2009 with a full list of shareholders
Statement of capital on 2009-10-19
  • GBP 6,514,976
(6 pages)
19 October 2009Annual return made up to 18 October 2009 with a full list of shareholders
Statement of capital on 2009-10-19
  • GBP 6,514,976
(6 pages)
10 June 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
10 June 2009Total exemption full accounts made up to 31 March 2009 (7 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 (7 pages)
8 October 2008Total exemption full accounts made up to 31 March 2008 (7 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 (7 pages)
22 May 2007Total exemption full accounts made up to 31 March 2007 (7 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)
29 June 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
29 June 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
16 May 2006Total exemption full accounts made up to 31 March 2004 (8 pages)
16 May 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
16 May 2006Total exemption full accounts made up to 31 March 2004 (8 pages)
16 May 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
7 November 2005Return made up to 18/10/05; full list of members (3 pages)
7 November 2005Return made up to 18/10/05; full list of members (3 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)
1 September 2004Full accounts made up to 31 March 2003 (10 pages)
1 September 2004Full accounts made up to 31 March 2003 (10 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)
16 June 2003Full accounts made up to 31 March 2002 (13 pages)
16 June 2003Full accounts made up to 31 March 2002 (13 pages)
30 December 2002Ad 01/12/02--------- £ si 200000@1=200000 £ ic 6314976/6514976 (2 pages)
30 December 2002Ad 01/12/02--------- £ si 200000@1=200000 £ ic 6314976/6514976 (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)
23 October 2001Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
23 October 2001Return made up to 18/10/01; full list of members (7 pages)
23 October 2001Return made up to 18/10/01; full list of members (7 pages)
23 October 2001Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
27 September 2001Ad 20/09/01--------- £ si 2000000@1=2000000 £ ic 4314976/6314976 (2 pages)
27 September 2001Ad 20/09/01--------- £ si 2000000@1=2000000 £ ic 4314976/6314976 (2 pages)
13 September 2001New secretary appointed (2 pages)
13 September 2001New secretary appointed (2 pages)
13 September 2001Secretary's particulars changed;director's particulars changed (1 page)
13 September 2001Secretary's particulars changed;director's particulars changed (1 page)
10 April 2001Ad 26/03/01--------- £ si 2000000@1=2000000 £ ic 2314976/4314976 (2 pages)
10 April 2001Ad 26/03/01--------- £ si 2000000@1=2000000 £ ic 2314976/4314976 (2 pages)
22 February 2001Nc inc already adjusted 30/01/01 (2 pages)
22 February 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
16 February 2001Ad 07/12/00--------- £ si 100000@1=100000 £ ic 2193103/2293103 (2 pages)
16 February 2001Ad 09/02/01--------- £ si 21873@1=21873 £ ic 2293103/2314976 (2 pages)
16 February 2001Ad 09/02/01--------- £ si 21873@1=21873 £ ic 2293103/2314976 (2 pages)
5 February 2001Nc inc already adjusted 06/12/00 (1 page)
5 February 2001Ad 06/12/00--------- £ si 2193101@1=2193101 £ ic 2/2193103 (2 pages)
30 January 2001Company name changed gbr team challenge company limit ed\certificate issued on 30/01/01 (2 pages)
30 January 2001Company name changed gbr team challenge company limit ed\certificate issued on 30/01/01 (2 pages)
24 January 2001Secretary's particulars changed (1 page)
24 January 2001Secretary's particulars changed (1 page)
20 January 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(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 504 LIMITED\certificate issued on 19/01/01 (2 pages)
19 January 2001Company name changed templeco 504 LIMITED\certificate issued on 19/01/01 (2 pages)
18 January 2001New director appointed (3 pages)
18 January 2001New director appointed (3 pages)
9 January 2001Director resigned (1 page)
9 January 2001New director appointed (2 pages)
9 January 2001Director resigned (1 page)
9 January 2001New director appointed (2 pages)
18 October 2000Incorporation (21 pages)