Company NameGBG Properties Limited
Company StatusDissolved
Company Number04427108
CategoryPrivate Limited Company
Incorporation Date29 April 2002(21 years, 11 months ago)
Dissolution Date14 February 2006 (18 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameGilad David Hayeem
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2002(same day as company formation)
RoleFund Manager
Correspondence Address25 Hampstead Lane
London
N6 4RT
Secretary NameGillian Keane
NationalityBritish
StatusClosed
Appointed29 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address21 Rosslyn Avenue
East Barnet
Hertfordshire
EN4 8DH
Director NameDenis Barry Pasea
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address25 Parsons Crescent
Edgware
Middlesex
HA8 8QG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address5th Floor
71 Kingsway
London
WC2B 6ST
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth-£19,789
Cash£1,373
Current Liabilities£201,709

Accounts

Latest Accounts30 April 2003 (20 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 October

Filing History

14 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2005First Gazette notice for voluntary strike-off (1 page)
16 September 2005Application for striking-off (1 page)
27 June 2005Director's particulars changed (1 page)
27 June 2005Return made up to 29/04/05; full list of members (5 pages)
29 March 2005Director resigned (1 page)
21 October 2004Accounting reference date extended from 30/04/04 to 30/10/04 (1 page)
20 May 2004Return made up to 29/04/04; full list of members (5 pages)
3 March 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
1 June 2003Return made up to 29/04/03; full list of members (5 pages)
24 June 2002Ad 29/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 June 2002Director resigned (1 page)
24 June 2002New director appointed (2 pages)
24 June 2002Secretary resigned (1 page)
24 June 2002New secretary appointed (2 pages)
24 June 2002New director appointed (2 pages)