Company NameGWB Arts Limited
Company StatusDissolved
Company Number06718783
CategoryPrivate Limited Company
Incorporation Date8 October 2008(15 years, 6 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameGary William Betts
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Priory Avenue
Chiswick
London
W4 1TX
Director NameMrs Jane Simmons
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Priory Avenue
Chiswick
London
W4 1TX
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Secretary NameH S (Nominees) Limited (Corporation)
StatusResigned
Appointed08 October 2008(same day as company formation)
Correspondence AddressFirst Floor Battle House 1 East Barnet Road
New Barnet
Hertfordshire
EN4 8RR

Contact

Telephone020 85697564
Telephone regionLondon

Location

Registered AddressAcorn House
33 Churchfield Road
London
W3 6AY
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardActon Central
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Gary William Betts
50.00%
Ordinary
1 at £1Jane Simmons
50.00%
Ordinary

Financials

Year2014
Net Worth-£101,159
Cash£7,723
Current Liabilities£299,121

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2020First Gazette notice for voluntary strike-off (1 page)
30 November 2020Application to strike the company off the register (1 page)
5 October 2020Micro company accounts made up to 31 March 2020 (5 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
22 October 2019Confirmation statement made on 8 October 2019 with updates (5 pages)
13 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
18 October 2018Confirmation statement made on 8 October 2018 with updates (5 pages)
1 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
1 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
13 October 2017Confirmation statement made on 8 October 2017 with updates (5 pages)
13 October 2017Confirmation statement made on 8 October 2017 with updates (5 pages)
13 March 2017Registered office address changed from 21 Bedford Square London WC1B 3HH to Acorn House 33 Churchfield Road London W3 6AY on 13 March 2017 (1 page)
13 March 2017Registered office address changed from 21 Bedford Square London WC1B 3HH to Acorn House 33 Churchfield Road London W3 6AY on 13 March 2017 (1 page)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 October 2016Director's details changed for Gary William Betts on 1 September 2015 (2 pages)
21 October 2016Director's details changed for Mrs Jane Simmons on 1 September 2015 (2 pages)
21 October 2016Director's details changed for Mrs Jane Simmons on 1 September 2015 (2 pages)
21 October 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
21 October 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
21 October 2016Director's details changed for Gary William Betts on 1 September 2015 (2 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 October 2015Director's details changed for Gary William Betts on 1 September 2015 (2 pages)
15 October 2015Director's details changed for Mrs Jane Simmons on 1 September 2015 (2 pages)
15 October 2015Director's details changed for Gary William Betts on 1 September 2015 (2 pages)
15 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2
(4 pages)
15 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2
(4 pages)
15 October 2015Director's details changed for Mrs Jane Simmons on 1 September 2015 (2 pages)
15 October 2015Director's details changed for Gary William Betts on 1 September 2015 (2 pages)
15 October 2015Director's details changed for Mrs Jane Simmons on 1 September 2015 (2 pages)
15 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2
(4 pages)
1 April 2015Registered office address changed from First Floor Building 02 the Old Pumping Station Pump Alley Brentford TW8 0AP to 21 Bedford Square London WC1B 3HH on 1 April 2015 (1 page)
1 April 2015Registered office address changed from First Floor Building 02 the Old Pumping Station Pump Alley Brentford TW8 0AP to 21 Bedford Square London WC1B 3HH on 1 April 2015 (1 page)
1 April 2015Registered office address changed from First Floor Building 02 the Old Pumping Station Pump Alley Brentford TW8 0AP to 21 Bedford Square London WC1B 3HH on 1 April 2015 (1 page)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
(4 pages)
15 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
(4 pages)
15 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
(4 pages)
16 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
(4 pages)
16 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
(4 pages)
16 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
(4 pages)
28 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
23 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
23 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 October 2011Director's details changed for Gary William Betts on 8 October 2011 (2 pages)
31 October 2011Director's details changed for Gary William Betts on 8 October 2011 (2 pages)
31 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
31 October 2011Director's details changed for Mrs Jane Simmons on 8 October 2011 (2 pages)
31 October 2011Director's details changed for Mrs Jane Simmons on 8 October 2011 (2 pages)
31 October 2011Director's details changed for Gary William Betts on 8 October 2011 (2 pages)
31 October 2011Director's details changed for Mrs Jane Simmons on 8 October 2011 (2 pages)
31 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
29 October 2010Termination of appointment of H S (Nominees) Limited as a secretary (1 page)
29 October 2010Termination of appointment of H S (Nominees) Limited as a secretary (1 page)
25 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
25 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
25 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
24 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 November 2009Registered office address changed from 21 Bedford Square London WC1B 3HH United Kingdom on 13 November 2009 (1 page)
13 November 2009Director's details changed for Gary William Betts on 8 October 2009 (2 pages)
13 November 2009Director's details changed for Jane Simmons on 8 October 2009 (2 pages)
13 November 2009Director's details changed for Jane Simmons on 8 October 2009 (2 pages)
13 November 2009Registered office address changed from 21 Bedford Square London WC1B 3HH United Kingdom on 13 November 2009 (1 page)
13 November 2009Director's details changed for Gary William Betts on 8 October 2009 (2 pages)
13 November 2009Director's details changed for Gary William Betts on 8 October 2009 (2 pages)
13 November 2009Director's details changed for Jane Simmons on 8 October 2009 (2 pages)
12 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
12 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
12 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
9 May 2009Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page)
9 May 2009Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page)
6 January 2009Director appointed jane simmons (3 pages)
6 January 2009Director appointed jane simmons (3 pages)
1 December 2008Ad 08/10/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
1 December 2008Ad 08/10/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
24 October 2008Secretary appointed h s (nominees) LIMITED (1 page)
24 October 2008Director appointed gary betts (1 page)
24 October 2008Director appointed gary betts (1 page)
24 October 2008Secretary appointed h s (nominees) LIMITED (1 page)
23 October 2008Appointment terminated director andrew davis (1 page)
23 October 2008Appointment terminated director andrew davis (1 page)
8 October 2008Incorporation (17 pages)
8 October 2008Incorporation (17 pages)