Company NameGBI (Holdings) Ltd
Company StatusDissolved
Company Number05262530
CategoryPrivate Limited Company
Incorporation Date18 October 2004(19 years, 6 months ago)
Dissolution Date20 January 2015 (9 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr Jeremy Peter Small
NationalityBritish
StatusClosed
Appointed15 February 2008(3 years, 4 months after company formation)
Appointment Duration6 years, 11 months (closed 20 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Waseem Ullah Malik
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2012(7 years, 8 months after company formation)
Appointment Duration2 years, 7 months (closed 20 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Yves Masson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityFrench
StatusClosed
Appointed11 October 2012(7 years, 12 months after company formation)
Appointment Duration2 years, 3 months (closed 20 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Andrew Mark Blowers
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMornacott Farm
Bishops Nympton
South Molton
Devon
EX36 3QS
Director NameMr Stephen Nicholas Hardy
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2004(same day as company formation)
RoleChartered Accountants
Country of ResidenceEngland
Correspondence AddressCamrie High Street
Brasted
Kent
TN16 1HS
Secretary NameStephen Nicholas Hardy
NationalityBritish
StatusResigned
Appointed18 October 2004(same day as company formation)
RoleChartered Accountants
Country of ResidenceUnited Kingdom
Correspondence AddressThreeways
Ricketts Hill Road Tatsfield
Westerham
Kent
TN16 2NA
Director NameMichael Henry King
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2004(1 month, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 14 March 2006)
RoleCompany Director
Correspondence Address45 Leicester Road
Wanstead
London
E11 2DW
Director NameMr Jonathan Hodes
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2004(1 month, 1 week after company formation)
Appointment Duration4 months, 1 week (resigned 12 April 2005)
RoleAccountant
Correspondence Address81 Lauderdale Mansions
Lauderdale Road
London
W9 1LX
Secretary NameMr Andrew Neil McIntyre McMahon
NationalityBritish
StatusResigned
Appointed30 November 2004(1 month, 1 week after company formation)
Appointment Duration9 months, 3 weeks (resigned 23 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Lynwood Grove
Orpington
Kent
BR6 0BD
Director NameMr David James Hiddleston
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2005(5 months after company formation)
Appointment Duration1 year, 12 months (resigned 22 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Grovewood Close
Chorleywood
Hertfordshire
WD3 5PU
Secretary NameTracy Elizabeth Keill
NationalityBritish
StatusResigned
Appointed23 September 2005(11 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 22 March 2007)
RoleCompany Director
Correspondence Address'Verandah House'
8 Pokiok Road
Smith'S
Fl05
Bermuda
Director NameSir Duncan Kirkbride Nichol
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2006(1 year, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Pipers Close
Heswall
Merseyside
CH60 9LJ
Wales
Director NameLord Patrick Robert Carter
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2006(1 year, 4 months after company formation)
Appointment Duration1 year (resigned 22 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Hamilton Park West
London
N5 1AB
Director NameMr Peter John Hubbard
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2007(2 years, 5 months after company formation)
Appointment Duration1 year (resigned 11 April 2008)
RoleCompany Director
Correspondence Address14 Queens Gate
Stoke Bishop
Bristol
BS9 1TZ
Director NamePhilippe Louis Herbert Maso Y Guell Rivet
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed22 March 2007(2 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 02 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Laurent Michel Robert Matras
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed22 March 2007(2 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 29 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 15 1 Nile Street
London
N1 7LX
Director NameGuy Stouls
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed22 March 2007(2 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 August 2008)
RoleCompany Director
Correspondence Address31 Onslow Gardens
London
SW7 3AH
Secretary NameHelena Marie Harvey
NationalityBritish
StatusResigned
Appointed22 March 2007(2 years, 5 months after company formation)
Appointment Duration11 months (resigned 15 February 2008)
RoleSecretary
Correspondence Address25 Goldlay Road
Chelmsford
Essex
CM2 0EJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 October 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 October 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address5 Old Broad Street
London
EC2N 1AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Shareholders

1 at £1Axa Insurance Uk PLC
100.00%
Ordinary A

Financials

Year2014
Net Worth£17,784,000
Cash£7,000
Current Liabilities£3,850,000

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2014First Gazette notice for voluntary strike-off (1 page)
25 September 2014Application to strike the company off the register (3 pages)
12 May 2014Annual return made up to 23 April 2014 with a full list of shareholders (4 pages)
2 May 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c to nil 23/04/2014
(1 page)
2 May 2014Statement of capital on 2 May 2014
  • GBP 1
(4 pages)
2 May 2014Statement by directors (1 page)
2 May 2014Statement of capital on 2 May 2014
  • GBP 1
(4 pages)
2 May 2014Solvency statement dated 23/04/14 (1 page)
20 November 2013Auditor's resignation (1 page)
19 November 2013Auditor's resignation (3 pages)
19 November 2013Auditor's resignation (3 pages)
10 September 2013Full accounts made up to 31 December 2012 (16 pages)
15 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
20 December 2012Director's details changed for Waseem Ullah Malik on 14 December 2012 (2 pages)
25 October 2012Appointment of Yves Masson as a director on 11 October 2012 (3 pages)
12 September 2012Full accounts made up to 31 December 2011 (16 pages)
27 June 2012Appointment of Waseem Ullah Malik as a director on 19 June 2012 (3 pages)
27 June 2012Termination of appointment of Stephen Nicholas Hardy as a director on 19 June 2012 (1 page)
4 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
27 September 2011Full accounts made up to 31 December 2010 (16 pages)
11 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
8 March 2011Termination of appointment of Philippe Maso Y Guell Rivet as a director (1 page)
3 October 2010Full accounts made up to 31 December 2009 (13 pages)
14 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
26 April 2010Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page)
1 March 2010Director's details changed for Philippe Louis Herbert Maso Y Guell Rivet on 19 February 2010 (2 pages)
1 December 2009Termination of appointment of Andrew Blowers as a director (1 page)
9 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (10 pages)
6 November 2009Director's details changed for Stephen Nicholas Hardy on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Philippe Louis Herbert Maso Y Guell Rivet on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Philippe Louis Herbert Maso Y Guell Rivet on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Stephen Nicholas Hardy on 1 October 2009 (2 pages)
5 November 2009Full accounts made up to 31 December 2008 (13 pages)
4 August 2009Director's change of particulars / stephen hardy / 28/07/2009 (1 page)
22 June 2009Capitals not rolled up (2 pages)
11 March 2009Director's change of particulars / andrew blowers / 02/03/2009 (1 page)
4 November 2008Full accounts made up to 31 December 2007 (15 pages)
29 October 2008Return made up to 18/10/08; full list of members (7 pages)
12 August 2008Appointment terminated director guy stouls (1 page)
23 May 2008Return made up to 23/04/08; full list of members (7 pages)
21 April 2008Appointment terminated director peter hubbard (1 page)
11 March 2008Appointment terminated director duncan nichol (1 page)
20 February 2008New secretary appointed (2 pages)
20 February 2008Secretary resigned (1 page)
11 February 2008Director resigned (1 page)
8 January 2008Auditor's resignation (2 pages)
7 November 2007Full accounts made up to 31 December 2006 (15 pages)
7 November 2007Return made up to 18/10/07; full list of members (12 pages)
30 August 2007Registered office changed on 30/08/07 from: 10 king william street london EC4N 7TW (1 page)
18 April 2007New director appointed (2 pages)
18 April 2007New director appointed (2 pages)
18 April 2007New director appointed (2 pages)
16 April 2007Director resigned (1 page)
16 April 2007New director appointed (2 pages)
16 April 2007New secretary appointed (2 pages)
16 April 2007Secretary resigned (1 page)
16 April 2007Director resigned (1 page)
30 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
22 November 2006Full accounts made up to 31 December 2005 (15 pages)
8 November 2006Return made up to 18/10/06; full list of members (5 pages)
11 August 2006Ad 29/06/06-29/06/06 £ si [email protected]=42997 £ ic 207003/250000 (3 pages)
7 August 2006Ad 29/06/06-29/06/06 £ si [email protected]=198503 £ ic 8500/207003 (1 page)
7 August 2006Ad 29/06/06-29/06/06 £ si [email protected]=7500 £ ic 1000/8500 (1 page)
4 August 2006Nc inc already adjusted 29/06/06 (1 page)
4 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
18 April 2006Director resigned (1 page)
27 March 2006New director appointed (1 page)
20 March 2006New director appointed (3 pages)
30 November 2005Director's particulars changed (1 page)
20 October 2005Return made up to 18/10/05; full list of members (5 pages)
4 October 2005Secretary resigned (1 page)
4 October 2005New secretary appointed (2 pages)
17 August 2005Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
17 August 2005Registered office changed on 17/08/05 from: 5 harley place harley street london W1G 8QD (1 page)
23 May 2005Ad 03/12/04--------- £ si 999@1=999 £ ic 1/1000 (3 pages)
9 May 2005New director appointed (3 pages)
5 May 2005Secretary resigned (1 page)
5 May 2005Director resigned (1 page)
4 May 2005New director appointed (3 pages)
4 May 2005New secretary appointed (2 pages)
4 April 2005New director appointed (2 pages)
8 December 2004Secretary resigned (1 page)
8 December 2004Director resigned (1 page)
8 December 2004New secretary appointed;new director appointed (2 pages)
8 December 2004New director appointed (2 pages)
18 October 2004Incorporation (16 pages)