Company NameGaby Lee Consulting Limited
Company StatusDissolved
Company Number07422605
CategoryPrivate Limited Company
Incorporation Date28 October 2010(13 years, 6 months ago)
Dissolution Date27 September 2016 (7 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMs Gabrielle Melissa Lee
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2010(same day as company formation)
RoleMedia Consultant
Country of ResidenceUnited Kingdom
Correspondence Address35 West End Lane
Pinner
Middlesex
HA5 1BU

Location

Registered Address3 Stirling Court
Stirling Way
Borehamwood
Hertfordshire
WD6 2FX
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London

Shareholders

100 at £1Gaby Lee
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,735
Cash£1,894
Current Liabilities£14,823

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

27 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2016First Gazette notice for voluntary strike-off (1 page)
12 July 2016First Gazette notice for voluntary strike-off (1 page)
30 June 2016Application to strike the company off the register (4 pages)
30 June 2016Application to strike the company off the register (4 pages)
6 June 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
6 June 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
2 March 2016Registered office address changed from Cardinal Point (C/O Caplan Associates) Park Road Rickmansworth Hertfordshire WD3 1RE to 3 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 2 March 2016 (1 page)
2 March 2016Registered office address changed from Cardinal Point (C/O Caplan Associates) Park Road Rickmansworth Hertfordshire WD3 1RE to 3 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 2 March 2016 (1 page)
14 December 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(3 pages)
14 December 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(3 pages)
23 November 2015Current accounting period extended from 31 October 2015 to 30 April 2016 (1 page)
23 November 2015Current accounting period extended from 31 October 2015 to 30 April 2016 (1 page)
19 January 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
19 January 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
17 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(3 pages)
17 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(3 pages)
10 January 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
10 January 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
4 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(3 pages)
4 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(3 pages)
23 January 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
23 January 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
31 October 2012Annual return made up to 28 October 2012 with a full list of shareholders (3 pages)
31 October 2012Annual return made up to 28 October 2012 with a full list of shareholders (3 pages)
26 October 2012Director's details changed for Ms Gabrielle Melissa Lee on 6 September 2012 (2 pages)
26 October 2012Director's details changed for Ms Gabrielle Melissa Lee on 6 September 2012 (2 pages)
26 October 2012Director's details changed for Ms Gabrielle Melissa Lee on 6 September 2012 (2 pages)
6 September 2012Director's details changed for Ms Gabrielle Melissa Lee on 6 September 2012 (2 pages)
6 September 2012Director's details changed for Ms Gabrielle Melissa Lee on 6 September 2012 (2 pages)
6 September 2012Director's details changed for Ms Gabrielle Melissa Lee on 6 September 2012 (2 pages)
20 April 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
20 April 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
9 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (3 pages)
9 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (3 pages)
2 November 2010Registered office address changed from Cardinal House (C/O Caplan Associates) Park Road Rickmansworth Hertfordshires WD3 1RE England on 2 November 2010 (1 page)
2 November 2010Registered office address changed from Cardinal House (C/O Caplan Associates) Park Road Rickmansworth Hertfordshires WD3 1RE England on 2 November 2010 (1 page)
2 November 2010Registered office address changed from Cardinal House (C/O Caplan Associates) Park Road Rickmansworth Hertfordshires WD3 1RE England on 2 November 2010 (1 page)
28 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)