Company NameGBP Consultancy Limited
Company StatusDissolved
Company Number04727269
CategoryPrivate Limited Company
Incorporation Date8 April 2003(21 years ago)
Dissolution Date17 May 2011 (12 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAlexander Sonny Green
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address67a Portobello Road
London
W11 2QB
Secretary NameSasha Alexandra Sherlock
NationalityBritish
StatusClosed
Appointed10 August 2006(3 years, 4 months after company formation)
Appointment Duration4 years, 9 months (closed 17 May 2011)
RoleCompany Director
Correspondence Address118 Penn Road
Datchet
Berkshire
SL3 9JE
Director NameAldbury Directors Limited (Corporation)
StatusResigned
Appointed08 April 2003(same day as company formation)
Correspondence AddressTernion Court
264-268 Upper Fourth Street
Central Milton Keynes
Bucks
MK9 1DP
Secretary NameAldbury Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 2003(same day as company formation)
Correspondence AddressTernion Court
264-268 Upper Fourth Street
Central Milton Keynes
Bucks
MK9 1DP

Location

Registered AddressDavis House
Robert Street
Croydon
Surrey
CR0 1QQ
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£235,405
Cash£97,264
Current Liabilities£17,719

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

17 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2011Final Gazette dissolved following liquidation (1 page)
17 February 2011Return of final meeting in a members' voluntary winding up (3 pages)
17 February 2011Return of final meeting in a members' voluntary winding up (3 pages)
30 March 2010Appointment of a voluntary liquidator (1 page)
30 March 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-03-22
(1 page)
30 March 2010Appointment of a voluntary liquidator (1 page)
30 March 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 March 2010Declaration of solvency (3 pages)
30 March 2010Declaration of solvency (3 pages)
29 March 2010Registered office address changed from 67a Portobello Road London W11 2QB on 29 March 2010 (2 pages)
29 March 2010Registered office address changed from 67a Portobello Road London W11 2QB on 29 March 2010 (2 pages)
17 December 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
17 December 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
3 June 2009Return made up to 08/04/09; full list of members (3 pages)
3 June 2009Return made up to 08/04/09; full list of members (3 pages)
2 November 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
2 November 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
24 June 2008Return made up to 08/04/08; full list of members (3 pages)
24 June 2008Return made up to 08/04/08; full list of members (3 pages)
31 January 2008Total exemption full accounts made up to 31 December 2006 (11 pages)
31 January 2008Total exemption full accounts made up to 31 December 2006 (11 pages)
21 May 2007Return made up to 08/04/07; no change of members (6 pages)
21 May 2007Return made up to 08/04/07; no change of members
  • 363(287) ‐ Registered office changed on 21/05/07
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 October 2006Director's particulars changed (1 page)
16 October 2006Director's particulars changed (1 page)
21 September 2006Registered office changed on 21/09/06 from: 132 court lane london SE21 7EB (1 page)
21 September 2006Registered office changed on 21/09/06 from: 132 court lane london SE21 7EB (1 page)
14 August 2006Secretary resigned (1 page)
14 August 2006New secretary appointed (1 page)
14 August 2006Secretary resigned (1 page)
14 August 2006New secretary appointed (1 page)
9 May 2006Return made up to 08/04/06; full list of members (6 pages)
9 May 2006Return made up to 08/04/06; full list of members (6 pages)
4 February 2006Total exemption full accounts made up to 31 December 2004 (10 pages)
4 February 2006Total exemption full accounts made up to 31 December 2004 (10 pages)
15 August 2005Return made up to 08/04/05; full list of members (2 pages)
15 August 2005Return made up to 08/04/05; full list of members (2 pages)
27 April 2005Total exemption full accounts made up to 31 December 2003 (9 pages)
27 April 2005Total exemption full accounts made up to 31 December 2003 (9 pages)
19 January 2005Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
19 January 2005Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
16 June 2004Return made up to 08/04/04; full list of members (5 pages)
16 June 2004Return made up to 08/04/04; full list of members (5 pages)
3 May 2003Director resigned (1 page)
3 May 2003New director appointed (3 pages)
3 May 2003New director appointed (3 pages)
3 May 2003Director resigned (1 page)
8 April 2003Incorporation (20 pages)