Company NameGb Enterprise Finance Limited
Company StatusDissolved
Company Number06928076
CategoryPrivate Limited Company
Incorporation Date9 June 2009(14 years, 10 months ago)
Dissolution Date6 September 2011 (12 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameGradient Capital Limited (Corporation)
StatusClosed
Appointed05 October 2009(3 months, 4 weeks after company formation)
Appointment Duration1 year, 11 months (closed 06 September 2011)
Correspondence Address52 Cornhill
London
EC3V 3PD
Director NameMr Nigel Frudd
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9-13 St. Andrew Street
London
EC4A 3AF
Director NameMr Amar Ijaz Shah
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2009(4 months, 1 week after company formation)
Appointment Duration3 weeks, 6 days (resigned 11 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9-13 St. Andrew Street
London
EC4A 3AF
Secretary NameChesbury Limited (Corporation)
StatusResigned
Appointed09 June 2009(same day as company formation)
Correspondence AddressThe Garden Flat 2 Lovelace Road
Surbiton
Surrey
KT6 6NJ

Location

Registered Address52 Second Floor Cornhill
London
EC3V 3PD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

6 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2011First Gazette notice for voluntary strike-off (1 page)
24 May 2011First Gazette notice for voluntary strike-off (1 page)
12 May 2011Application to strike the company off the register (3 pages)
12 May 2011Application to strike the company off the register (3 pages)
1 July 2010Annual return made up to 9 June 2010 with a full list of shareholders
Statement of capital on 2010-07-01
  • GBP 1
(4 pages)
1 July 2010Termination of appointment of Nigel Frudd as a director (1 page)
1 July 2010Termination of appointment of Chesbury Limited as a secretary (1 page)
1 July 2010Annual return made up to 9 June 2010 with a full list of shareholders
Statement of capital on 2010-07-01
  • GBP 1
(4 pages)
1 July 2010Termination of appointment of Amar Shah as a director (1 page)
1 July 2010Termination of appointment of Chesbury Limited as a secretary (1 page)
1 July 2010Termination of appointment of Nigel Frudd as a director (1 page)
1 July 2010Annual return made up to 9 June 2010 with a full list of shareholders
Statement of capital on 2010-07-01
  • GBP 1
(4 pages)
1 July 2010Termination of appointment of Amar Shah as a director (1 page)
7 April 2010Registered office address changed from Quantum House 59-61 Guildford Street Chertsey Surrey KT16 9AX on 7 April 2010 (2 pages)
7 April 2010Registered office address changed from Quantum House 59-61 Guildford Street Chertsey Surrey KT16 9AX on 7 April 2010 (2 pages)
7 April 2010Registered office address changed from Quantum House 59-61 Guildford Street Chertsey Surrey KT16 9AX on 7 April 2010 (2 pages)
14 November 2009Appointment of Gradient Capital Limited as a director (3 pages)
14 November 2009Appointment of Gradient Capital Limited as a director (3 pages)
21 October 2009Appointment of Amar Ijaz Shah as a director (4 pages)
21 October 2009Appointment of Amar Ijaz Shah as a director (4 pages)
9 June 2009Incorporation (16 pages)
9 June 2009Incorporation (16 pages)