Company NameGebir Limited
Company StatusDissolved
Company Number06354229
CategoryPrivate Limited Company
Incorporation Date28 August 2007(16 years, 8 months ago)
Dissolution Date29 September 2015 (8 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Anish Majithia
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityAustralian
StatusClosed
Appointed01 October 2009(2 years, 1 month after company formation)
Appointment Duration5 years, 12 months (closed 29 September 2015)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23b Westbourne Gardens
London
W2 5NR
Director NameMr Anish Majithia
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityAustralian
StatusResigned
Appointed28 August 2007(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 33
Sunderland Point, 1 Hull Place
London
E16 2SN
Secretary NameSamuel Robinson
NationalityBritish
StatusResigned
Appointed28 August 2007(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 33
Sunderland Point, 1 Hull Place
London
E16 2SN

Location

Registered Address14 Rathbone Place
London
W1T 1HT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

3 at £1Anish Majithia
75.00%
Ordinary
1 at £1Shivangi Chaturvedi
25.00%
Ordinary

Financials

Year2014
Net Worth£85,141
Cash£102,285
Current Liabilities£22,274

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

29 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2015First Gazette notice for voluntary strike-off (1 page)
6 June 2015Application to strike the company off the register (3 pages)
27 October 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
28 August 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 4
(3 pages)
30 January 2014Registered office address changed from Accounting Freedom House Dartford Business Park Dartford Kent DA1 5FS England on 30 January 2014 (1 page)
30 October 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
11 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 4
(3 pages)
23 July 2013Statement of capital following an allotment of shares on 23 July 2013
  • GBP 4
(3 pages)
25 June 2013Registered office address changed from C/O Accouting Freedom 2Nd Flr, Banks Place Market Place Dartford Kent DA1 1EX United Kingdom on 25 June 2013 (1 page)
6 February 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
15 January 2013Director's details changed for Mr Anish Majithia on 15 January 2013 (2 pages)
19 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (3 pages)
21 August 2012Director's details changed for Mr Anish Majithia on 21 August 2012 (2 pages)
21 August 2012Director's details changed for Mr Anish Gebir on 1 October 2009 (2 pages)
21 August 2012Director's details changed for Mr Anish Gebir on 1 October 2009 (2 pages)
25 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
23 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (3 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
14 March 2011Appointment of Mr Anish Gebir as a director (2 pages)
1 October 2010Annual return made up to 28 August 2010 with a full list of shareholders (2 pages)
21 June 2010Termination of appointment of Anish Majithia as a director (1 page)
21 June 2010Registered office address changed from Flat 33, Charlbert Court Charlbert Street London NW8 7BY United Kingdom on 21 June 2010 (1 page)
21 June 2010Director's details changed for Anish Majithia on 21 June 2010 (2 pages)
19 March 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
12 October 2009Annual return made up to 28 August 2009 with a full list of shareholders (3 pages)
8 October 2009Registered office address changed from 4 Flat 71 Charlwood Street, Pimlico London SW1V 4PG United Kingdom on 8 October 2009 (1 page)
8 October 2009Registered office address changed from 4 Flat 71 Charlwood Street, Pimlico London SW1V 4PG United Kingdom on 8 October 2009 (1 page)
16 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
7 April 2009Registered office changed on 07/04/2009 from unit 33, sunderland point 1 hull place london E16 2SN (1 page)
25 September 2008Appointment terminated secretary samuel robinson (1 page)
25 September 2008Return made up to 28/08/08; full list of members (3 pages)
28 August 2007Incorporation (13 pages)