Company NameGb Refund Limited
Company StatusDissolved
Company Number04668884
CategoryPrivate Limited Company
Incorporation Date18 February 2003(21 years, 2 months ago)
Dissolution Date11 September 2007 (16 years, 7 months ago)

Business Activity

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

Directors

Director NameZvonimir Bednarcik
Date of BirthApril 1974 (Born 50 years ago)
NationalitySlovak
StatusClosed
Appointed01 March 2005(2 years after company formation)
Appointment Duration2 years, 6 months (closed 11 September 2007)
RoleManaging Director
Correspondence Address45 Enmore Gardens
East Sheen
London
SW14 8RF
Director NameLuigi Gallazzini
Date of BirthJuly 1952 (Born 71 years ago)
NationalityItalian
StatusClosed
Appointed01 March 2006(3 years after company formation)
Appointment Duration1 year, 6 months (closed 11 September 2007)
RoleSvp-Sales
Country of ResidenceItaly
Correspondence AddressViale San Gimignano 15
Milan
20146
Foreign
Director NameMr Johan Bertil Gronberg
Date of BirthJuly 1962 (Born 61 years ago)
NationalitySwedish
StatusClosed
Appointed01 March 2006(3 years after company formation)
Appointment Duration1 year, 6 months (closed 11 September 2007)
RoleSvp- Admin
Country of ResidenceSweden
Correspondence AddressFinn Marmgrens Gata 6
Goteborg
412 70
Sweden
Secretary NameRobert Loidolt
NationalityAustrian
StatusClosed
Appointed01 March 2006(3 years after company formation)
Appointment Duration1 year, 6 months (closed 11 September 2007)
RoleAdmin Manager
Country of ResidenceAustria
Correspondence AddressDr.Koch-Gasse 18
Hennersdorf
A-2332
Austria
Director NameMr Ian Anthony Yates
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Saint Leonards Road
Claygate
Surrey
KT10 0EL
Secretary NameMartin Eric Thomas Wolfgang Stapf
NationalityAustrian
StatusResigned
Appointed18 February 2003(same day as company formation)
RoleCompany Director
Correspondence AddressTrubelgasse 19
A-1030 Vienna
Austria
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 February 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 February 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address15 Galena Road
London
W6 0LT
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

11 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2007First Gazette notice for voluntary strike-off (1 page)
17 April 2007Application for striking-off (1 page)
21 June 2006Accounts made up to 31 March 2006 (1 page)
4 April 2006New director appointed (2 pages)
4 April 2006New director appointed (2 pages)
4 April 2006New secretary appointed (2 pages)
14 March 2006Return made up to 18/02/06; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
10 March 2006Director's particulars changed (1 page)
17 November 2005Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
3 November 2005Accounts made up to 30 November 2004 (1 page)
19 October 2005Return made up to 18/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 19/10/05
(6 pages)
4 July 2005Registered office changed on 04/07/05 from: 15 galena road hammersmith london W6 0LT (1 page)
9 June 2005Secretary's particulars changed (1 page)
9 June 2005Secretary's particulars changed (1 page)
16 May 2005Registered office changed on 16/05/05 from: 15 galena road hammersmith london W6 0LT (1 page)
27 April 2005Registered office changed on 27/04/05 from: 222 grays inn road london WC1X 8XF (1 page)
7 April 2005Director resigned (1 page)
7 April 2005New director appointed (2 pages)
28 October 2004Accounts made up to 30 November 2003 (1 page)
29 March 2004Return made up to 18/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 April 2003Accounting reference date shortened from 29/02/04 to 30/11/03 (1 page)
28 February 2003New secretary appointed (2 pages)
24 February 2003Director resigned (1 page)
24 February 2003Secretary resigned (1 page)