Company NameGlobal Business Jets Limited
Company StatusDissolved
Company Number04700908
CategoryPrivate Limited Company
Incorporation Date18 March 2003(21 years, 1 month ago)
Dissolution Date31 January 2012 (12 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6220Non-scheduled air transport
SIC 51102Non-scheduled passenger air transport

Directors

Director NameMark Howard Goldberg
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed18 March 2003(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited States
Correspondence Address18666 Hummingbird Dr.
Penn Valley
Ca 95946
United States
Secretary NameBloomsbury Registrars Limited (Corporation)
StatusClosed
Appointed29 March 2006(3 years after company formation)
Appointment Duration5 years, 10 months (closed 31 January 2012)
Correspondence Address1st Floor - 236
Gray's Inn Road
London
WC1X 8HL
Director NameGraeme Deary
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2003(same day as company formation)
RoleAviation Sales
Correspondence AddressThe Firs
Pelham Road
Great Hormead
Hertfordshire
SG9 0NU
Secretary NameMark Howard Goldberg
NationalityAmerican
StatusResigned
Appointed18 March 2003(same day as company formation)
RoleCompany Director
Correspondence AddressThird Floor Flat
59 Fitzjohns Avenue
London
NW3 6PH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 March 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address236 Gray"S Inn Road
1st Floor
London
WC1X 8HB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
11 October 2011Application to strike the company off the register (3 pages)
11 October 2011Application to strike the company off the register (3 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
23 March 2011Register inspection address has been changed from C/O Frank Hirth Plc 1St Floor - 236 Gray's Inn Road London London WC1X 8HL England (1 page)
23 March 2011Register inspection address has been changed from C/O Frank Hirth Plc 1st Floor - 236 Gray's Inn Road London London WC1X 8HL England (1 page)
23 March 2011Annual return made up to 18 March 2011 with a full list of shareholders
Statement of capital on 2011-03-23
  • GBP 100
(4 pages)
23 March 2011Annual return made up to 18 March 2011 with a full list of shareholders
Statement of capital on 2011-03-23
  • GBP 100
(4 pages)
6 September 2010Registered office address changed from 1St Floor 236 Gray's Inn Road London WC1X 8HL on 6 September 2010 (1 page)
6 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
6 September 2010Registered office address changed from 1st Floor 236 Gray's Inn Road London WC1X 8HL on 6 September 2010 (1 page)
6 September 2010Registered office address changed from 1St Floor 236 Gray's Inn Road London WC1X 8HL on 6 September 2010 (1 page)
6 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
6 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
6 April 2010Secretary's details changed for Bloomsbury Registrars Limited on 31 December 2009 (2 pages)
6 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
6 April 2010Secretary's details changed for Bloomsbury Registrars Limited on 31 December 2009 (2 pages)
6 April 2010Register inspection address has been changed (1 page)
6 April 2010Register inspection address has been changed (1 page)
6 April 2010Register(s) moved to registered inspection location (1 page)
6 April 2010Register(s) moved to registered inspection location (1 page)
29 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
29 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
9 April 2009Return made up to 18/03/09; full list of members (3 pages)
9 April 2009Return made up to 18/03/09; full list of members (3 pages)
3 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
3 October 2008Accounts made up to 31 December 2007 (2 pages)
14 July 2008Registered office changed on 14/07/2008 from 8 coldbath square london EC1R 5HL (1 page)
14 July 2008Registered office changed on 14/07/2008 from 8 coldbath square london EC1R 5HL (1 page)
19 March 2008Return made up to 18/03/08; full list of members (3 pages)
19 March 2008Return made up to 18/03/08; full list of members (3 pages)
20 September 2007Accounts made up to 31 December 2006 (2 pages)
20 September 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
20 April 2007Return made up to 18/03/07; full list of members (6 pages)
20 April 2007Return made up to 18/03/07; full list of members (6 pages)
6 October 2006Accounts made up to 31 December 2005 (1 page)
6 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
18 April 2006Secretary resigned (1 page)
18 April 2006Return made up to 18/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 April 2006New secretary appointed (2 pages)
18 April 2006Secretary resigned (1 page)
18 April 2006Return made up to 18/03/06; full list of members (7 pages)
18 April 2006New secretary appointed (2 pages)
16 December 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
16 December 2005Accounts made up to 31 December 2004 (1 page)
23 March 2005Return made up to 18/03/05; full list of members (7 pages)
23 March 2005Return made up to 18/03/05; full list of members (7 pages)
10 December 2004Director resigned (1 page)
10 December 2004Director resigned (1 page)
30 September 2004Accounts made up to 31 December 2003 (1 page)
30 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
7 April 2004Return made up to 18/03/04; full list of members (7 pages)
7 April 2004Return made up to 18/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 March 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
18 March 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
18 March 2003Secretary resigned (1 page)
18 March 2003Incorporation (17 pages)
18 March 2003Secretary resigned (1 page)