Company NameGBV Limited
Company StatusDissolved
Company Number06497863
CategoryPrivate Limited Company
Incorporation Date8 February 2008(16 years, 2 months ago)
Dissolution Date28 September 2010 (13 years, 7 months ago)
Previous NameJoory Technical Services Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMiss Saida Sachak
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2008(same day as company formation)
RoleSecretary
Correspondence Address36 Lansdowne Road
London
N3 1ES
Director NameMr Paul Lanfear Harold Bristol
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2009(1 year, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 07 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Stockwell Terrace
London
SW9 0QD
Director NameMr Wasim Ullah Khan
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2010(1 year, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 09 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25-29 Harper Road
London
SE1 6AW
Secretary NameMCS Formations Limited (Corporation)
StatusResigned
Appointed08 February 2008(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT

Location

Registered Address25-29 Harper Road
London
SE1 6AW
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2009 (15 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

28 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
28 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2010First Gazette notice for compulsory strike-off (1 page)
15 June 2010First Gazette notice for compulsory strike-off (1 page)
9 March 2010Termination of appointment of Wasim Khan as a director (1 page)
9 March 2010Termination of appointment of Wasim Khan as a director (1 page)
10 February 2010Accounts for a dormant company made up to 28 February 2009 (6 pages)
10 February 2010Accounts for a dormant company made up to 28 February 2009 (6 pages)
5 February 2010Appointment of Mr Wasim Ullah Khan as a director (2 pages)
5 February 2010Appointment of Mr Wasim Ullah Khan as a director (2 pages)
7 September 2009Appointment Terminated Director paul bristol (1 page)
7 September 2009Appointment Terminated Director saida sachak (1 page)
7 September 2009Appointment terminated director saida sachak (1 page)
7 September 2009Appointment terminated director paul bristol (1 page)
30 June 2009Appointment Terminated Secretary mcs formations LIMITED (1 page)
30 June 2009Appointment terminated secretary mcs formations LIMITED (1 page)
3 June 2009Return made up to 08/02/09; full list of members (3 pages)
3 June 2009Return made up to 08/02/09; full list of members (3 pages)
2 June 2009Registered office changed on 02/06/2009 from suffolk house george street croydon CR0 0YN (1 page)
2 June 2009Registered office changed on 02/06/2009 from suffolk house george street croydon CR0 0YN (1 page)
19 May 2009Director appointed mr paul lanfear harold bristol (1 page)
19 May 2009Director appointed mr paul lanfear harold bristol (1 page)
14 May 2009Company name changed joory technical services LIMITED\certificate issued on 15/05/09 (2 pages)
14 May 2009Company name changed joory technical services LIMITED\certificate issued on 15/05/09 (2 pages)
8 February 2008Incorporation (15 pages)
8 February 2008Incorporation (15 pages)