Company NameGCB Investments
Company StatusDissolved
Company Number05162655
CategoryPrivate Unlimited Company
Incorporation Date24 June 2004(19 years, 10 months ago)
Dissolution Date29 August 2017 (6 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Keith Brian Partridge
NationalityBritish
StatusClosed
Appointed04 September 2006(2 years, 2 months after company formation)
Appointment Duration10 years, 12 months (closed 29 August 2017)
RoleAccountant
Correspondence Address38 Wigmore Street
London
W1U 2RU
Director NameMr Daniel James Rubin
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2008(4 years, 1 month after company formation)
Appointment Duration9 years (closed 29 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Wigmore Street
London
W1U 2RU
Director NameGCB Properties Limited (Corporation)
StatusClosed
Appointed06 September 2004(2 months, 2 weeks after company formation)
Appointment Duration12 years, 12 months (closed 29 August 2017)
Correspondence AddressGriifins, Tavistock House South Tavistock Square
London
WC1H 9LG
Secretary NameMr Mark Jonathan Harris
NationalityBritish
StatusResigned
Appointed24 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Middleway
Hampstead Garden Suburb
London
NW11 6SH
Director NameCDS International Limited (Corporation)
StatusResigned
Appointed24 June 2004(same day as company formation)
Correspondence AddressTrident Chambers
Road Town
Tortola
British Virgin Islands
Director NameTNS Services Limited (Corporation)
StatusResigned
Appointed24 June 2004(same day as company formation)
Correspondence AddressTrident Chambers
PO Box 146
Road Town
Tortola
Foreign

Contact

Websitewww.gcbinvestments.com/

Location

Registered Address38 Wigmore Street
London
W1U 2RU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

5k at £1Gcb Properties LTD
99.98%
Ordinary
1 at £1Daniel James Rubin
0.02%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

29 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
13 July 2017Notification of Gcb Properties Ltd as a person with significant control on 24 June 2016 (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
1 June 2017Application to strike the company off the register (3 pages)
28 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 5,000
(4 pages)
29 April 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
25 June 2015Director's details changed for Gcb Properties Limited on 24 June 2015 (1 page)
25 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 5,000
(4 pages)
25 June 2015Director's details changed for Mr Daniel James Rubin on 24 June 2015 (2 pages)
11 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 5,000
(4 pages)
24 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
2 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (4 pages)
4 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
25 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (3 pages)
25 June 2012Director's details changed for Gcb Properties Limited on 24 June 2012 (2 pages)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
11 July 2011Registered office address changed from 54 Welbeck Street London W1G 9XS on 11 July 2011 (1 page)
27 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (3 pages)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
25 June 2010Director's details changed for Gcb Properties Limited on 24 June 2010 (2 pages)
25 June 2010Secretary's details changed for Keith Brian Partridge on 24 June 2010 (1 page)
25 June 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
31 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
13 October 2009Director's details changed for Daniel James Rubin on 13 October 2009 (2 pages)
26 June 2009Return made up to 24/06/09; full list of members (4 pages)
26 June 2009Director's change of particulars / gcb properties LIMITED / 24/06/2009 (1 page)
25 June 2009Registered office changed on 25/06/2009 from 52 queen anne street london W1G 8HL (1 page)
5 March 2009Auditor's resignation (1 page)
22 October 2008Full accounts made up to 31 December 2007 (12 pages)
22 August 2008Director appointed daniel james rubin (3 pages)
25 June 2008Return made up to 24/06/08; full list of members (3 pages)
26 March 2008Secretary's change of particulars / keith partridge / 26/03/2008 (1 page)
16 August 2007Auditor's resignation (1 page)
16 July 2007Full accounts made up to 31 December 2006 (11 pages)
2 July 2007Return made up to 24/06/07; full list of members (2 pages)
15 September 2006New secretary appointed (2 pages)
15 September 2006Secretary resigned (1 page)
4 July 2006Return made up to 24/06/06; full list of members (2 pages)
11 May 2006Full accounts made up to 31 December 2005 (11 pages)
30 July 2005Return made up to 24/06/05; full list of members (6 pages)
1 July 2005Full accounts made up to 31 December 2004 (12 pages)
17 June 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
29 November 2004Director resigned (1 page)
29 November 2004Director resigned (1 page)
29 November 2004New director appointed (2 pages)
24 August 2004Declaration of assistance for shares acquisition (4 pages)
24 August 2004Resolutions
  • RES13 ‐ Stat declaration 1556A 28/06/04
(1 page)
24 June 2004Incorporation (19 pages)