Company NameGBI Systems Limited
Company StatusDissolved
Company Number05862725
CategoryPrivate Limited Company
Incorporation Date30 June 2006(17 years, 10 months ago)
Dissolution Date10 April 2012 (12 years ago)

Business Activity

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

Directors

Director NameMr Benjamin William Hood
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRidgefoot Cottage
Jarman
Sutton
SK11 0HJ
Director NameSharon Edwina Lilley
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPinfold House
Pinfold Lane Marthall
Knutsford
Cheshire
WA16 7SN
Director NameMr Andrew Robert Lovelady
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address50 Tollemache Road
Prenton
Merseyside
CH43 8SZ
Wales
Secretary NameKathleen Holuba
NationalityBritish
StatusResigned
Appointed30 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address196 Town Meadow Lane
Moreton
Wirral
Merseyside
CH46 7SN
Wales
Secretary NameMr Andrew Robert Lovelady
NationalityBritish
StatusResigned
Appointed30 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Tollemache Road
Prenton
Merseyside
CH43 8SZ
Wales
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 June 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address90 Long Acre
Covent Garden
London
WC2E 9RA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Fourth Holdings PLC
100.00%
Ordinary

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
20 December 2011Application to strike the company off the register (3 pages)
20 December 2011Application to strike the company off the register (3 pages)
12 July 2011Annual return made up to 30 June 2011 with a full list of shareholders
Statement of capital on 2011-07-12
  • GBP 1
(3 pages)
12 July 2011Annual return made up to 30 June 2011 with a full list of shareholders
Statement of capital on 2011-07-12
  • GBP 1
(3 pages)
27 May 2011Total exemption full accounts made up to 31 August 2010 (4 pages)
27 May 2011Total exemption full accounts made up to 31 August 2010 (4 pages)
26 April 2011Termination of appointment of Andrew Lovelady as a director (2 pages)
26 April 2011Termination of appointment of Andrew Lovelady as a director (2 pages)
26 April 2011Termination of appointment of Sharon Lilley as a director (2 pages)
26 April 2011Termination of appointment of Sharon Lilley as a director (2 pages)
19 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 April 2011Termination of appointment of Andrew Lovelady as a secretary (2 pages)
6 April 2011Resolutions
  • RES13 ‐ Section 175 18/03/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
6 April 2011Termination of appointment of Andrew Lovelady as a secretary (2 pages)
6 April 2011Resolutions
  • RES13 ‐ Section 175 18/03/2011
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
29 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
29 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
28 July 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
28 July 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
18 January 2010Registered office address changed from 6th Floor 103 Regent Street London W1B 4HL on 18 January 2010 (3 pages)
18 January 2010Registered office address changed from 6Th Floor 103 Regent Street London W1B 4HL on 18 January 2010 (3 pages)
16 January 2010Particulars of a mortgage or charge / charge no: 1 (12 pages)
16 January 2010Particulars of a mortgage or charge / charge no: 1 (12 pages)
21 August 2009Return made up to 30/06/09; full list of members (3 pages)
21 August 2009Return made up to 30/06/09; full list of members (3 pages)
30 June 2009Accounts for a dormant company made up to 31 August 2008 (3 pages)
30 June 2009Accounts made up to 31 August 2008 (3 pages)
4 December 2008Registered office changed on 04/12/2008 from 4TH floor, north house 17 north john street liverpool L2 5EA (1 page)
4 December 2008Registered office changed on 04/12/2008 from 4TH floor, north house 17 north john street liverpool L2 5EA (1 page)
21 August 2008Accounting reference date extended from 30/06/2008 to 31/08/2008 (1 page)
21 August 2008Accounting reference date extended from 30/06/2008 to 31/08/2008 (1 page)
1 August 2008Accounts made up to 30 June 2007 (3 pages)
1 August 2008Accounts for a dormant company made up to 30 June 2007 (3 pages)
22 July 2008Return made up to 30/06/08; full list of members (3 pages)
22 July 2008Return made up to 30/06/08; full list of members (3 pages)
14 September 2007Return made up to 30/06/07; full list of members (2 pages)
14 September 2007Return made up to 30/06/07; full list of members (2 pages)
19 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 August 2006New director appointed (3 pages)
23 August 2006New director appointed (3 pages)
27 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 July 2006New director appointed (2 pages)
18 July 2006New director appointed (2 pages)
11 July 2006Secretary resigned (1 page)
11 July 2006Director resigned (1 page)
11 July 2006Secretary resigned (1 page)
11 July 2006Director resigned (1 page)
30 June 2006Incorporation (17 pages)
30 June 2006Incorporation (17 pages)
30 June 2006Secretary resigned (1 page)
30 June 2006Secretary resigned (1 page)