London
W1U 2RU
Director Name | Mr Daniel James Rubin |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 August 2008(4 years, 1 month after company formation) |
Appointment Duration | 9 years (closed 29 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Wigmore Street London W1U 2RU |
Director Name | GCB Properties Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 September 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 12 months (closed 29 August 2017) |
Correspondence Address | Griifins, Tavistock House South Tavistock Square London WC1H 9LG |
Secretary Name | Mr Mark Jonathan Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Middleway Hampstead Garden Suburb London NW11 6SH |
Director Name | CDS International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2004(same day as company formation) |
Correspondence Address | Trident Chambers Road Town Tortola British Virgin Islands |
Director Name | TNS Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2004(same day as company formation) |
Correspondence Address | Trident Chambers PO Box 146 Road Town Tortola Foreign |
Website | www.gcbinvestments.com/ |
---|
Registered Address | 38 Wigmore Street London W1U 2RU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
5k at £1 | Gcb Properties LTD 99.98% Ordinary |
---|---|
1 at £1 | Daniel James Rubin 0.02% Ordinary |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
29 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
13 July 2017 | Notification of Gcb Properties Ltd as a person with significant control on 24 June 2016 (1 page) |
13 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
1 June 2017 | Application to strike the company off the register (3 pages) |
28 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
29 April 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
25 June 2015 | Director's details changed for Gcb Properties Limited on 24 June 2015 (1 page) |
25 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Director's details changed for Mr Daniel James Rubin on 24 June 2015 (2 pages) |
11 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
24 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
2 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (4 pages) |
4 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
25 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (3 pages) |
25 June 2012 | Director's details changed for Gcb Properties Limited on 24 June 2012 (2 pages) |
12 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
11 July 2011 | Registered office address changed from 54 Welbeck Street London W1G 9XS on 11 July 2011 (1 page) |
27 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (3 pages) |
27 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
25 June 2010 | Director's details changed for Gcb Properties Limited on 24 June 2010 (2 pages) |
25 June 2010 | Secretary's details changed for Keith Brian Partridge on 24 June 2010 (1 page) |
25 June 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
31 October 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
13 October 2009 | Director's details changed for Daniel James Rubin on 13 October 2009 (2 pages) |
26 June 2009 | Return made up to 24/06/09; full list of members (4 pages) |
26 June 2009 | Director's change of particulars / gcb properties LIMITED / 24/06/2009 (1 page) |
25 June 2009 | Registered office changed on 25/06/2009 from 52 queen anne street london W1G 8HL (1 page) |
5 March 2009 | Auditor's resignation (1 page) |
22 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
22 August 2008 | Director appointed daniel james rubin (3 pages) |
25 June 2008 | Return made up to 24/06/08; full list of members (3 pages) |
26 March 2008 | Secretary's change of particulars / keith partridge / 26/03/2008 (1 page) |
16 August 2007 | Auditor's resignation (1 page) |
16 July 2007 | Full accounts made up to 31 December 2006 (11 pages) |
2 July 2007 | Return made up to 24/06/07; full list of members (2 pages) |
15 September 2006 | New secretary appointed (2 pages) |
15 September 2006 | Secretary resigned (1 page) |
4 July 2006 | Return made up to 24/06/06; full list of members (2 pages) |
11 May 2006 | Full accounts made up to 31 December 2005 (11 pages) |
30 July 2005 | Return made up to 24/06/05; full list of members (6 pages) |
1 July 2005 | Full accounts made up to 31 December 2004 (12 pages) |
17 June 2005 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
29 November 2004 | Director resigned (1 page) |
29 November 2004 | Director resigned (1 page) |
29 November 2004 | New director appointed (2 pages) |
24 August 2004 | Declaration of assistance for shares acquisition (4 pages) |
24 August 2004 | Resolutions
|
24 June 2004 | Incorporation (19 pages) |