Company NameG.B.H. International Real Estate Limited
Company StatusDissolved
Company Number06260893
CategoryPrivate Limited Company
Incorporation Date29 May 2007(16 years, 10 months ago)
Dissolution Date17 April 2018 (6 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGerold Hofer
Date of BirthMay 1953 (Born 71 years ago)
NationalityAustrian
StatusClosed
Appointed29 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceAustria
Correspondence Address25 Kirchmairstrasse
4600
Wels
Austria
Secretary NameGo Ahead Service Limited (Corporation)
StatusResigned
Appointed29 May 2007(same day as company formation)
Correspondence Address69 Great Hampton Street
Birmingham
B18 6EW

Location

Registered Address78 York Street
London
W1H 1DP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Francesco Lucin
100.00%
Ordinary

Financials

Year2014
Net Worth£2,473
Current Liabilities£1,471

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

17 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2018First Gazette notice for voluntary strike-off (1 page)
17 January 2018Application to strike the company off the register (3 pages)
7 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
7 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
21 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
12 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
12 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
10 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(3 pages)
10 June 2016Director's details changed for Gerold Hofer on 10 June 2016 (2 pages)
10 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(3 pages)
10 June 2016Director's details changed for Gerold Hofer on 10 June 2016 (2 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 July 2015Termination of appointment of Go Ahead Service Limited as a secretary on 22 July 2015 (1 page)
22 July 2015Termination of appointment of Go Ahead Service Limited as a secretary on 22 July 2015 (1 page)
22 July 2015Registered office address changed from 69 Great Hampton Street Birmingham B18 6EW to 78 York Street London W1H 1DP on 22 July 2015 (1 page)
22 July 2015Registered office address changed from 69 Great Hampton Street Birmingham B18 6EW to 78 York Street London W1H 1DP on 22 July 2015 (1 page)
1 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
1 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
9 June 2014Director's details changed for Gerold Hofer on 9 June 2014 (2 pages)
9 June 2014Director's details changed for Gerold Hofer on 9 June 2014 (2 pages)
9 June 2014Director's details changed for Gerold Hofer on 9 June 2014 (2 pages)
2 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(4 pages)
2 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(4 pages)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
30 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 May 2012Annual return made up to 29 May 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 29 May 2012 with a full list of shareholders (4 pages)
22 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
1 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (4 pages)
28 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
28 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
12 June 2009Return made up to 29/05/09; full list of members (3 pages)
12 June 2009Return made up to 29/05/09; full list of members (3 pages)
1 November 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
1 November 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
16 June 2008Return made up to 29/05/08; full list of members (3 pages)
16 June 2008Return made up to 29/05/08; full list of members (3 pages)
14 June 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
14 June 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
29 May 2007Incorporation (17 pages)
29 May 2007Incorporation (17 pages)