Company NameGilbrett Homes Limited
Company StatusDissolved
Company Number05411967
CategoryPrivate Limited Company
Incorporation Date4 April 2005(19 years ago)
Dissolution Date19 August 2014 (9 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Edward Simon Harriman Brett
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address15 Templewood Avenue
London
NW3 7UY
Director NameJustin Simon Gilbert
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2005(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 4 1 Cedar Court
Royal Oak Yard
London
SE1 3GA
Secretary NameMr Edward Simon Harriman Brett
NationalityBritish
StatusClosed
Appointed04 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address15 Templewood Avenue
London
NW3 7UY

Location

Registered Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

50 at £1Coriander Buildings LTD
50.00%
Ordinary
50 at £1Edward Simon Harriman Brett
50.00%
Ordinary

Financials

Year2014
Gross Profit£91,407
Net Worth£218,235
Cash£32,676
Current Liabilities£49,575

Accounts

Latest Accounts30 April 2012 (11 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

19 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
12 June 2013Annual return made up to 4 April 2013 with a full list of shareholders
Statement of capital on 2013-06-12
  • GBP 100
(5 pages)
12 June 2013Annual return made up to 4 April 2013 with a full list of shareholders
Statement of capital on 2013-06-12
  • GBP 100
(5 pages)
12 June 2013Annual return made up to 4 April 2013 with a full list of shareholders
Statement of capital on 2013-06-12
  • GBP 100
(5 pages)
10 June 2013Director's details changed for Justin Simon Gilbert on 1 January 2013 (2 pages)
10 June 2013Director's details changed for Justin Simon Gilbert on 1 January 2013 (2 pages)
10 June 2013Director's details changed for Justin Simon Gilbert on 1 January 2013 (2 pages)
24 December 2012Registered office address changed from 12 York Gate London NW1 4QS on 24 December 2012 (1 page)
24 December 2012Registered office address changed from 12 York Gate London NW1 4QS on 24 December 2012 (1 page)
11 December 2012Total exemption full accounts made up to 30 April 2012 (11 pages)
11 December 2012Total exemption full accounts made up to 30 April 2012 (11 pages)
12 June 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
2 February 2012Total exemption full accounts made up to 30 April 2011 (11 pages)
2 February 2012Total exemption full accounts made up to 30 April 2011 (11 pages)
12 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
23 December 2010Total exemption full accounts made up to 30 April 2010 (10 pages)
23 December 2010Total exemption full accounts made up to 30 April 2010 (10 pages)
29 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
31 January 2010Total exemption full accounts made up to 30 April 2009 (12 pages)
31 January 2010Total exemption full accounts made up to 30 April 2009 (12 pages)
19 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 May 2009Return made up to 04/04/09; full list of members (4 pages)
28 May 2009Return made up to 04/04/09; full list of members (4 pages)
2 March 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
2 March 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
15 April 2008Return made up to 04/04/08; full list of members (4 pages)
15 April 2008Return made up to 04/04/08; full list of members (4 pages)
19 February 2008Total exemption full accounts made up to 30 April 2007 (12 pages)
19 February 2008Total exemption full accounts made up to 30 April 2007 (12 pages)
16 July 2007Return made up to 04/04/07; full list of members (2 pages)
16 July 2007Return made up to 04/04/07; full list of members (2 pages)
8 February 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
8 February 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
3 April 2006Secretary's particulars changed;director's particulars changed (1 page)
3 April 2006Return made up to 04/04/06; full list of members (2 pages)
3 April 2006Secretary's particulars changed;director's particulars changed (1 page)
3 April 2006Return made up to 04/04/06; full list of members (2 pages)
20 January 2006Particulars of mortgage/charge (3 pages)
20 January 2006Particulars of mortgage/charge (3 pages)
20 January 2006Particulars of mortgage/charge (3 pages)
20 January 2006Particulars of mortgage/charge (3 pages)
4 April 2005Incorporation (16 pages)
4 April 2005Incorporation (16 pages)