Company NameG.G.B.A. Builders Ltd
Company StatusDissolved
Company Number04979165
CategoryPrivate Limited Company
Incorporation Date28 November 2003(20 years, 5 months ago)
Dissolution Date14 August 2007 (16 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameGary Bergman
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2003(same day as company formation)
RoleBuilder
Correspondence Address27 Barnes Court
Station Road New Barnet
Hertfordshire
EN5 1QY
Secretary NameRochelle Bergman
NationalityBritish
StatusClosed
Appointed05 February 2004(2 months, 1 week after company formation)
Appointment Duration3 years, 6 months (closed 14 August 2007)
RoleCompany Director
Correspondence Address27 Barnes Court
66-70 Station Road
New Barnet
Hertfordshire
EN5 1QY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 November 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 November 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address27 Barnes Court
New Barnet
Hertfordshire
EN5 1QY
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London

Financials

Year2014
Net Worth-£13,423
Current Liabilities£13,423

Accounts

Latest Accounts30 November 2004 (19 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

14 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2007Compulsory strike-off action has been discontinued (1 page)
21 March 2007Application for striking-off (1 page)
25 January 2007Return made up to 28/11/06; full list of members (2 pages)
30 June 2006Return made up to 28/11/05; full list of members (2 pages)
3 June 2006Total exemption small company accounts made up to 30 November 2004 (4 pages)
16 May 2006First Gazette notice for compulsory strike-off (1 page)
26 November 2004Return made up to 28/11/04; full list of members (6 pages)
8 March 2004New secretary appointed (2 pages)
13 February 2004New director appointed (2 pages)
5 February 2004New director appointed (2 pages)
2 December 2003Director resigned (1 page)
2 December 2003Secretary resigned (1 page)