Company NameGX Labs Holdings Limited
Company StatusDissolved
Company Number06558115
CategoryPrivate Limited Company
Incorporation Date8 April 2008(16 years ago)
Dissolution Date18 November 2014 (9 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Martin John Frost
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Heathview Gardens
Putney Heath
London
SW15 3SZ
Director NameMr Guy Davies
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2008(2 months after company formation)
Appointment Duration6 years, 5 months (closed 18 November 2014)
RolePartner
Country of ResidenceEngland
Correspondence Address53 Second Avenue
Barnes
London
SW14 8QF
Director NameMr Stephen John Michael Morris
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2008(8 months, 1 week after company formation)
Appointment Duration5 years, 11 months (closed 18 November 2014)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingswood House
Eyhurst Close
Kingswood
Surrey
KT20 6NR
Director NameClinton John Raymond Gleave
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2008(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Kenneth Crescent
Willesden Green
London
NW2 4PT
Secretary NameClinton John Raymond Gleave
NationalityBritish
StatusResigned
Appointed08 April 2008(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Kenneth Crescent
Willesden Green
London
NW2 4PT
Director NamePailex Nominees Limited (Corporation)
StatusResigned
Appointed08 April 2008(same day as company formation)
Correspondence Address20 Bedford Row
London
WC1R 4JS
Secretary NamePailex Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 2008(same day as company formation)
Correspondence Address20 Bedford Row
London
WC1R 4JS

Location

Registered AddressResolve Partners Llp
One America Square Crosswall
London
EC3N 2LB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Shareholders

93.4k at £0.1Mr Guy Davies
5.34%
Ordinary A
772.9k at £0.1Purcey LTD (A Bvi Company)
44.21%
Ordinary A
59.6k at £0.1Mark Roberts
3.41%
Ordinary B
365.4k at £0.1Martin John Frost
20.90%
Ordinary B
44.7k at £0.1Worrall Lees Associates LTD A/c Ebt
2.56%
Ordinary A
309.8k at £0.1Forsters Nominees (Gcide) LTD
17.72%
Ordinary A
34.1k at £0.1Clinton John Raymond Gleave
1.95%
Ordinary B
34.1k at £0.1John Toft
1.95%
Ordinary B
14.6k at £0.1Martin John Frost
0.83%
Ordinary A
13.2k at £0.1Equiom Trust Co LTD
0.76%
Ordinary A
6.6k at £0.1Tes Company LTD
0.37%
Ordinary A

Financials

Year2014
Net Worth-£1,836,981
Cash£48,382
Current Liabilities£807,045

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 November 2014Final Gazette dissolved following liquidation (1 page)
18 November 2014Final Gazette dissolved following liquidation (1 page)
18 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 August 2014Notice of move from Administration to Dissolution on 11 August 2014 (13 pages)
18 August 2014Administrator's progress report to 11 August 2014 (13 pages)
18 August 2014Notice of move from Administration to Dissolution on 11 August 2014 (13 pages)
18 August 2014Administrator's progress report to 11 August 2014 (13 pages)
6 March 2014Administrator's progress report to 26 February 2014 (15 pages)
6 March 2014Administrator's progress report to 26 February 2014 (15 pages)
5 February 2014Satisfaction of charge 2 in full (3 pages)
5 February 2014Satisfaction of charge 2 in full (3 pages)
22 October 2013Statement of administrator's proposal (16 pages)
22 October 2013Statement of administrator's proposal (16 pages)
1 October 2013Statement of affairs with form 2.14B (7 pages)
1 October 2013Statement of affairs with form 2.14B (7 pages)
3 September 2013Registered office address changed from 1St Floor, Centre Heights 137 Finchley Road London London NW3 6JG Uk on 3 September 2013 (2 pages)
3 September 2013Registered office address changed from 1St Floor, Centre Heights 137 Finchley Road London London NW3 6JG Uk on 3 September 2013 (2 pages)
3 September 2013Registered office address changed from 1St Floor, Centre Heights 137 Finchley Road London London NW3 6JG Uk on 3 September 2013 (2 pages)
30 August 2013Appointment of an administrator (1 page)
30 August 2013Appointment of an administrator (1 page)
9 April 2013Annual return made up to 8 April 2013 with a full list of shareholders
Statement of capital on 2013-04-09
  • GBP 174,828.9
(6 pages)
9 April 2013Annual return made up to 8 April 2013 with a full list of shareholders
Statement of capital on 2013-04-09
  • GBP 174,828.9
(6 pages)
9 April 2013Annual return made up to 8 April 2013 with a full list of shareholders
Statement of capital on 2013-04-09
  • GBP 174,828.9
(6 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 June 2012Annual return made up to 8 April 2012 with a full list of shareholders (6 pages)
21 June 2012Annual return made up to 8 April 2012 with a full list of shareholders (6 pages)
21 June 2012Annual return made up to 8 April 2012 with a full list of shareholders (6 pages)
29 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 February 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
2 February 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
23 November 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Intellectual property rights 07/06/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(31 pages)
23 November 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Intellectual property rights 07/06/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(31 pages)
25 July 2011Annual return made up to 8 April 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 18/04/2011 as it was not properly delivered
(18 pages)
25 July 2011Annual return made up to 8 April 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 18/04/2011 as it was not properly delivered
(18 pages)
25 July 2011Annual return made up to 8 April 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 18/04/2011 as it was not properly delivered
(18 pages)
18 April 2011Annual return made up to 8 April 2011 with a full list of shareholders
  • ANNOTATION A Replacement AR01 was registered on 25/07/2011
(7 pages)
18 April 2011Annual return made up to 8 April 2011 with a full list of shareholders
  • ANNOTATION A Replacement AR01 was registered on 25/07/2011
(7 pages)
18 April 2011Annual return made up to 8 April 2011 with a full list of shareholders
  • ANNOTATION A Replacement AR01 was registered on 25/07/2011
(7 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 June 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
8 June 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
26 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (8 pages)
26 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (8 pages)
26 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (8 pages)
5 March 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 March 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 February 2010Termination of appointment of Clinton Gleave as a secretary (1 page)
26 February 2010Termination of appointment of Clinton Gleave as a secretary (1 page)
28 September 2009Ad 31/08/09\gbp si [email protected]=4470.8\gbp ic 170358.1/174828.9\ (2 pages)
28 September 2009Nc inc already adjusted 31/08/09 (1 page)
28 September 2009Ad 31/08/09\gbp si [email protected]=4470.8\gbp ic 170358.1/174828.9\ (2 pages)
28 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
28 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
28 September 2009Nc inc already adjusted 31/08/09 (1 page)
9 September 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
9 September 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
4 September 2009Appointment terminated director clinton gleave (1 page)
4 September 2009Appointment terminated director clinton gleave (1 page)
4 September 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
4 September 2009Registered office changed on 04/09/2009 from 137 centre heights 137 finchley road london NW3 6JG (1 page)
4 September 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
4 September 2009Registered office changed on 04/09/2009 from 137 centre heights 137 finchley road london NW3 6JG (1 page)
17 June 2009Registered office changed on 17/06/2009 from 1ST floor centre heights finchley road london NW3 6JG (1 page)
17 June 2009Return made up to 08/04/09; full list of members (7 pages)
17 June 2009Location of debenture register (1 page)
17 June 2009Location of register of members (1 page)
17 June 2009Appointment terminated secretary pailex secretaries LIMITED (1 page)
17 June 2009Location of debenture register (1 page)
17 June 2009Location of register of members (1 page)
17 June 2009Return made up to 08/04/09; full list of members (7 pages)
17 June 2009Appointment terminated secretary pailex secretaries LIMITED (1 page)
17 June 2009Registered office changed on 17/06/2009 from 1ST floor centre heights finchley road london NW3 6JG (1 page)
16 May 2009Ad 28/07/08\gbp si [email protected]=14291\gbp ic 149358.1/163649.1\ (2 pages)
16 May 2009Ad 28/07/08\gbp si [email protected]=14291\gbp ic 149358.1/163649.1\ (2 pages)
2 March 2009Director appointed stephen john michael morris (2 pages)
2 March 2009Director appointed stephen john michael morris (2 pages)
10 February 2009Registered office changed on 10/02/2009 from 2ND floor 16 stratford place london W1C 1BF (1 page)
10 February 2009Registered office changed on 10/02/2009 from 2ND floor 16 stratford place london W1C 1BF (1 page)
5 August 2008Amending 88(2) (4 pages)
5 August 2008Amending 88(2) (4 pages)
16 July 2008Ad 08/04/08\gbp si 1@1=1\gbp ic 179409.8/179410.8\ (4 pages)
16 July 2008Ad 08/04/08\gbp si 1@1=1\gbp ic 179409.8/179410.8\ (4 pages)
15 July 2008Ad 12/06/08\gbp si [email protected]=179408.8\gbp ic 1/179409.8\ (4 pages)
15 July 2008Ad 12/06/08\gbp si [email protected]=179408.8\gbp ic 1/179409.8\ (4 pages)
15 July 2008Particulars of contract relating to shares (2 pages)
15 July 2008Particulars of contract relating to shares (2 pages)
26 June 2008Director appointed guy davies (3 pages)
26 June 2008Resolutions
  • RES13 ‐ Sub div shares 02/06/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
(22 pages)
26 June 2008S-div (1 page)
26 June 2008Nc inc already adjusted 02/06/08 (1 page)
26 June 2008Director appointed guy davies (3 pages)
26 June 2008S-div (1 page)
26 June 2008Nc inc already adjusted 02/06/08 (1 page)
26 June 2008Resolutions
  • RES13 ‐ Sub div shares 02/06/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
(22 pages)
23 April 2008Director and secretary appointed clinton john raymond gleave (2 pages)
23 April 2008Director appointed martin john frost (2 pages)
23 April 2008Director appointed martin john frost (2 pages)
23 April 2008Director and secretary appointed clinton john raymond gleave (2 pages)
21 April 2008Appointment terminated director pailex nominees LIMITED (1 page)
21 April 2008Appointment terminated director pailex nominees LIMITED (1 page)
8 April 2008Incorporation (19 pages)
8 April 2008Incorporation (19 pages)