Company NameGb Life Ltd
Company StatusDissolved
Company Number07248643
CategoryPrivate Limited Company
Incorporation Date10 May 2010(13 years, 11 months ago)
Dissolution Date10 December 2017 (6 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Jason Marchant
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Station Road
London
N3 2SB
Secretary NameTa Company Secretaries Limited (Corporation)
StatusClosed
Appointed01 October 2012(2 years, 4 months after company formation)
Appointment Duration5 years, 2 months (closed 10 December 2017)
Correspondence Address'Conifers' 13 Beech Hill
Hadley Wood
Hertfordshire
EN4 0JN
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Secretary NameRa Company Secretaries Limited (Corporation)
StatusResigned
Appointed10 May 2010(same day as company formation)
Correspondence Address13 Station Road
Finchley
London
N3 2SB

Location

Registered AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2013
Net Worth-£355,859
Cash£164,201
Current Liabilities£846,734

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

10 December 2017Final Gazette dissolved following liquidation (1 page)
10 September 2017Return of final meeting in a creditors' voluntary winding up (16 pages)
8 September 2017Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 8 September 2017 (1 page)
5 April 2017Liquidators' statement of receipts and payments to 26 February 2017 (13 pages)
31 August 2016Registered office address changed from C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB England to 48 Warwick Street London W1B 5NL on 31 August 2016 (2 pages)
27 April 2016Liquidators' statement of receipts and payments to 26 February 2016 (15 pages)
27 April 2016Liquidators statement of receipts and payments to 26 February 2016 (15 pages)
2 November 2015Registered office address changed from Resolve Partners Llp One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 2 November 2015 (1 page)
2 November 2015Registered office address changed from Resolve Partners Llp One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 2 November 2015 (1 page)
24 March 2015Registered office address changed from 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG United Kingdom to Resolve Partners Llp One America Square Crosswall London EC3N 2LB on 24 March 2015 (2 pages)
19 March 2015Statement of affairs with form 4.19 (6 pages)
19 March 2015Appointment of a voluntary liquidator (1 page)
5 March 2015Registered office address changed from 13 Station Road London N3 2SB to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 5 March 2015 (1 page)
5 March 2015Registered office address changed from 13 Station Road London N3 2SB to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 5 March 2015 (1 page)
1 October 2014Registration of charge 072486430001, created on 22 September 2014 (17 pages)
20 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(3 pages)
18 December 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
31 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (3 pages)
13 May 2013Termination of appointment of Ra Company Secretaries Limited as a secretary (1 page)
13 May 2013Appointment of Ta Company Secretaries Limited as a secretary (2 pages)
14 November 2012Second filing of AR01 previously delivered to Companies House made up to 10 May 2012 (16 pages)
8 November 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
6 November 2012Second filing of AR01 previously delivered to Companies House made up to 10 May 2011 (16 pages)
22 June 2012Annual return made up to 10 May 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 14/11/2012
(4 pages)
12 October 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
14 June 2011Annual return made up to 10 May 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 06/11/2012
(4 pages)
30 June 2010Appointment of Jason Marchant as a director (3 pages)
29 June 2010Statement of capital following an allotment of shares on 10 May 2010
  • GBP 100
(4 pages)
20 May 2010Appointment of Ra Company Secretaries Limited as a secretary (3 pages)
17 May 2010Termination of appointment of Barbara Kahan as a director (2 pages)
10 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
10 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)