Company NameG H 11 Limited
Company StatusDissolved
Company Number06651103
CategoryPrivate Limited Company
Incorporation Date21 July 2008(15 years, 9 months ago)
Dissolution Date1 August 2015 (8 years, 9 months ago)
Previous NameGifted Heroes Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Wayne Michael Selt
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2008(same day as company formation)
RoleMenswear Retailer
Country of ResidenceEngland
Correspondence Address35 Camlet Way
Hadley Wood
Hertfordshire
EN4 0LJ
Secretary NameMr Wayne Michael Selt
NationalityBritish
StatusClosed
Appointed21 July 2008(same day as company formation)
RoleMenswear Retailer
Country of ResidenceEngland
Correspondence Address35 Camlet Way
Hadley Wood
Hertfordshire
EN4 0LJ
Director NameMr Lewis Selt
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2008(same day as company formation)
RoleMenswear Retailer
Country of ResidenceEngland
Correspondence AddressLittle Orchard The Warren
Radlett
Hertfordshire
WD7 7DU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 July 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 July 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBrook Point
1412-1420 High Road
London
N20 9BH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Shareholders

2 at £1Wayne Selt
100.00%
Ordinary

Financials

Year2014
Net Worth-£47,605
Cash£97,972

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

1 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2015Final Gazette dissolved following liquidation (1 page)
1 August 2015Final Gazette dissolved following liquidation (1 page)
1 May 2015Return of final meeting in a creditors' voluntary winding up (10 pages)
1 May 2015Return of final meeting in a creditors' voluntary winding up (10 pages)
1 October 2012Appointment of a voluntary liquidator (1 page)
1 October 2012Statement of affairs with form 4.19 (7 pages)
1 October 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 October 2012Statement of affairs with form 4.19 (7 pages)
1 October 2012Appointment of a voluntary liquidator (1 page)
1 October 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 September 2012Registered office address changed from Pyramid House 956 High Road North Finchley London N12 9RX on 18 September 2012 (2 pages)
18 September 2012Registered office address changed from Pyramid House 956 High Road North Finchley London N12 9RX on 18 September 2012 (2 pages)
31 July 2012Annual return made up to 21 July 2012 with a full list of shareholders
Statement of capital on 2012-07-31
  • GBP 2
(4 pages)
31 July 2012Annual return made up to 21 July 2012 with a full list of shareholders
Statement of capital on 2012-07-31
  • GBP 2
(4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
2 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
2 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
12 April 2011Termination of appointment of Lewis Selt as a director (1 page)
12 April 2011Termination of appointment of Lewis Selt as a director (1 page)
5 April 2011Change of name notice (2 pages)
5 April 2011Company name changed gifted heroes LIMITED\certificate issued on 05/04/11
  • RES15 ‐ Change company name resolution on 2011-03-21
(2 pages)
5 April 2011Company name changed gifted heroes LIMITED\certificate issued on 05/04/11
  • RES15 ‐ Change company name resolution on 2011-03-21
(2 pages)
5 April 2011Change of name notice (2 pages)
25 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
22 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
21 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
21 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
25 March 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
25 March 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
22 July 2009Return made up to 21/07/09; full list of members (4 pages)
22 July 2009Return made up to 21/07/09; full list of members (4 pages)
21 July 2009Director and secretary's change of particulars / wayne selt / 30/06/2009 (1 page)
21 July 2009Director and secretary's change of particulars / wayne selt / 30/06/2009 (1 page)
12 August 2008Ad 21/07/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
12 August 2008Ad 21/07/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
7 August 2008Appointment terminated director company directors LIMITED (1 page)
7 August 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
7 August 2008Appointment terminated director company directors LIMITED (1 page)
7 August 2008Director and secretary appointed wayne selt (3 pages)
7 August 2008Director appointed lewis selt (3 pages)
7 August 2008Director appointed lewis selt (3 pages)
7 August 2008Ad 21/07/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
7 August 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
7 August 2008Ad 21/07/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
7 August 2008Director and secretary appointed wayne selt (3 pages)
21 July 2008Incorporation (16 pages)
21 July 2008Incorporation (16 pages)