Company NameGombridge Limited
Company StatusDissolved
Company Number07361255
CategoryPrivate Limited Company
Incorporation Date31 August 2010(13 years, 8 months ago)
Dissolution Date6 September 2016 (7 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Elmarie Ibanez
Date of BirthSeptember 1966 (Born 57 years ago)
NationalitySouth African
StatusClosed
Appointed12 May 2014(3 years, 8 months after company formation)
Appointment Duration2 years, 3 months (closed 06 September 2016)
RoleConsultant
Country of ResidenceSouth Africa
Correspondence AddressThe Brentano Suite 25 2 Athenaeum Road
London
N20 9AE
Director NameMr Brian Thomas Wadlow
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2010(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Director NameMrs Alison Joan Robinson
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2012(1 year, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 May 2013)
RoleConsultant
Country of ResidenceCyprus
Correspondence Address33h Byzaniou
Ayios Athanasios
Limassol
4103
Director NameMr Mohamed Twaleb Sham
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2013(2 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 August 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address315 Trafalgar House
Grenville Place
London
NW7 3SA
Director NameMrs Alison Robinson
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(2 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 12 May 2014)
RoleConsultant
Country of ResidenceCyprus
Correspondence AddressThe Brentano Suite 25 2 Athenaeum Road
London
N20 9AE

Location

Registered AddressThe Brentano Suite 25
2 Athenaeum Road
London
N20 9AE
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Elmarie Ibanez
100.00%
Ordinary

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
9 June 2016Application to strike the company off the register (3 pages)
23 April 2016Accounts for a dormant company made up to 31 August 2015 (7 pages)
11 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(3 pages)
6 May 2015Accounts for a dormant company made up to 31 August 2014 (7 pages)
5 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(3 pages)
12 May 2014Accounts for a dormant company made up to 31 August 2013 (7 pages)
12 May 2014Termination of appointment of Alison Robinson as a director (1 page)
12 May 2014Appointment of Elmarie Ibanez as a director (2 pages)
7 March 2014Registered office address changed from 315 Trafalgar House Grenville Place London NW7 3SA United Kingdom on 7 March 2014 (1 page)
7 March 2014Registered office address changed from 315 Trafalgar House Grenville Place London NW7 3SA United Kingdom on 7 March 2014 (1 page)
2 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(3 pages)
31 August 2013Termination of appointment of Mohamed Sham as a director (1 page)
31 August 2013Appointment of Mrs Alison Robinson as a director (2 pages)
29 May 2013Termination of appointment of Alison Robinson as a director (1 page)
29 May 2013Appointment of Mr Mohamed Twaleb Sham as a director (2 pages)
26 April 2013Accounts for a dormant company made up to 31 August 2012 (7 pages)
1 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (3 pages)
9 April 2012Statement of capital following an allotment of shares on 4 April 2012
  • GBP 100
(3 pages)
9 April 2012Statement of capital following an allotment of shares on 4 April 2012
  • GBP 100
(3 pages)
5 April 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
4 April 2012Registered office address changed from 122-126 Tooley Street London SE1 2TU United Kingdom on 4 April 2012 (1 page)
4 April 2012Appointment of Mrs Alison Joan Robinson as a director (2 pages)
4 April 2012Registered office address changed from 122-126 Tooley Street London SE1 2TU United Kingdom on 4 April 2012 (1 page)
4 April 2012Termination of appointment of Brian Wadlow as a director (1 page)
31 August 2011Annual return made up to 31 August 2011 with a full list of shareholders (3 pages)
31 August 2010Incorporation (32 pages)