Company NameGerber Property UK Ltd
Company StatusDissolved
Company Number07726173
CategoryPrivate Limited Company
Incorporation Date2 August 2011(12 years, 8 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Theodor Hermann Ostendorf
Date of BirthMay 1957 (Born 67 years ago)
NationalityGerman
StatusResigned
Appointed02 August 2011(same day as company formation)
RoleVice President Europe
Country of ResidenceGermany
Correspondence AddressUnit 7 Mercury Way
Trafford Park
Manchester
M41 7LY
Director NameMr Peter Michael Gejl Grensteen
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityDanish
StatusResigned
Appointed01 May 2013(1 year, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 August 2014)
RoleExecutive Director Finance Emea
Country of ResidenceDenmark
Correspondence AddressUnit 7 Mercury Way
Trafford Park
Manchester
M41 7LY
Director NameMr Michael James Lyon
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2013(1 year, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 August 2014)
RoleVp, Secretary
Country of ResidenceUnited States
Correspondence AddressUnit 7 Mercury Way
Trafford Park
Manchester
M41 7LY
Secretary NameMr Michael James Lyon
StatusResigned
Appointed01 May 2013(1 year, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 August 2014)
RoleCompany Director
Correspondence AddressUnit 7 Mercury Way
Trafford Park
Manchester
M41 7LY
Director NameMr James Condon Martin
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed18 August 2014(3 years after company formation)
Appointment Duration2 years (resigned 31 August 2016)
RoleVice President, Finance And Treasurer
Country of ResidenceUnited States
Correspondence AddressUnit 7 Mercury Way
Trafford Park
Manchester
M41 7LY
Director NameKaren Lyn Watson
Date of BirthJune 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed18 August 2014(3 years after company formation)
Appointment Duration2 years (resigned 31 August 2016)
RoleVp, Corporate Controller
Country of ResidenceUnited States
Correspondence AddressUnit 7 Mercury Way
Trafford Park
Manchester
M41 7LY
Secretary NameJames Condon Martin
StatusResigned
Appointed18 August 2014(3 years after company formation)
Appointment Duration2 years (resigned 31 August 2016)
RoleCompany Director
Correspondence AddressUnit 7 Mercury Way
Trafford Park
Manchester
M41 7LY
Director NameMr James Patrick Murray
Date of BirthJune 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed31 August 2016(5 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 23 July 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnit 7 Mercury Way Trafford Park
Manchester
M41 7LY

Contact

Telephone08448712100
Telephone regionUnknown

Location

Registered Address150 Aldersgate Street
London
EC1A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

10.7k at £100Vector Gerber (Lux) 2 Sarl
100.00%
Ordinary

Financials

Year2014
Net Worth£1,231,273
Current Liabilities£91,611

Accounts

Latest Accounts30 April 2018 (5 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2020Termination of appointment of James Patrick Murray as a director on 23 July 2020 (1 page)
17 March 2020First Gazette notice for voluntary strike-off (1 page)
10 March 2020Application to strike the company off the register (1 page)
24 January 2020Application to strike the company off the register (1 page)
24 January 2020Withdraw the company strike off application (1 page)
15 January 2020Previous accounting period extended from 30 April 2019 to 31 October 2019 (1 page)
22 October 2019Statement of capital on 22 October 2019
  • GBP 1
(3 pages)
22 October 2019Solvency Statement dated 30/09/19 (1 page)
22 October 2019Statement by Directors (1 page)
22 October 2019Resolutions
  • RES13 ‐ Share premium a/c be cancelled 30/09/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 October 2019Director's details changed for James Patrick Murray on 10 October 2019 (2 pages)
11 October 2019Confirmation statement made on 3 October 2019 with updates (5 pages)
10 October 2019Director's details changed for James Patrick Murray on 2 October 2019 (2 pages)
8 May 2019Accounts for a small company made up to 30 April 2018 (17 pages)
13 April 2019Compulsory strike-off action has been discontinued (1 page)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
21 October 2018Confirmation statement made on 3 October 2018 with updates (4 pages)
26 July 2018Registered office address changed from Unit 7 Mercury Way Trafford Park Manchester M41 7LY to 150 Aldersgate Street London EC1A 4AB on 26 July 2018 (1 page)
5 February 2018Total exemption full accounts made up to 30 April 2017 (13 pages)
4 October 2017Confirmation statement made on 3 October 2017 with updates (4 pages)
4 October 2017Confirmation statement made on 3 October 2017 with updates (4 pages)
6 February 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
6 February 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
27 October 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
27 October 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
21 October 2016Appointment of James Patrick Murray as a director on 31 August 2016 (2 pages)
21 October 2016Termination of appointment of James Condon Martin as a secretary on 31 August 2016 (1 page)
21 October 2016Termination of appointment of Karen Lyn Watson as a director on 31 August 2016 (1 page)
21 October 2016Termination of appointment of Karen Lyn Watson as a director on 31 August 2016 (1 page)
21 October 2016Termination of appointment of Theodor Hermann Ostendorf as a director on 31 August 2016 (1 page)
21 October 2016Termination of appointment of James Condon Martin as a director on 31 August 2016 (1 page)
21 October 2016Termination of appointment of Theodor Hermann Ostendorf as a director on 31 August 2016 (1 page)
21 October 2016Appointment of James Patrick Murray as a director on 31 August 2016 (2 pages)
21 October 2016Termination of appointment of James Condon Martin as a secretary on 31 August 2016 (1 page)
21 October 2016Termination of appointment of James Condon Martin as a director on 31 August 2016 (1 page)
11 February 2016Accounts for a small company made up to 30 April 2015 (6 pages)
11 February 2016Accounts for a small company made up to 30 April 2015 (6 pages)
5 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1,069,000
(4 pages)
5 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1,069,000
(4 pages)
5 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1,069,000
(4 pages)
25 February 2015Full accounts made up to 30 April 2014 (13 pages)
25 February 2015Full accounts made up to 30 April 2014 (13 pages)
3 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1,069,000
(4 pages)
3 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1,069,000
(4 pages)
3 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1,069,000
(4 pages)
2 October 2014Appointment of James Condon Martin as a secretary on 18 August 2014 (2 pages)
2 October 2014Appointment of Karen Lyn Watson as a director on 18 August 2014 (2 pages)
2 October 2014Appointment of Karen Lyn Watson as a director on 18 August 2014 (2 pages)
2 October 2014Appointment of James Condon Martin as a director on 18 August 2014 (2 pages)
2 October 2014Appointment of James Condon Martin as a director on 18 August 2014 (2 pages)
2 October 2014Appointment of James Condon Martin as a secretary on 18 August 2014 (2 pages)
1 October 2014Termination of appointment of Michael James Lyon as a secretary on 18 August 2014 (1 page)
1 October 2014Termination of appointment of Peter Michael Gejl Grensteen as a director on 18 August 2014 (1 page)
1 October 2014Termination of appointment of Michael J Lyon as a director on 18 August 2014 (1 page)
1 October 2014Termination of appointment of Peter Michael Gejl Grensteen as a director on 18 August 2014 (1 page)
1 October 2014Termination of appointment of Michael J Lyon as a director on 18 August 2014 (1 page)
1 October 2014Termination of appointment of Michael James Lyon as a secretary on 18 August 2014 (1 page)
1 October 2014Termination of appointment of Michael J Lyon as a director on 18 August 2014 (1 page)
1 October 2014Termination of appointment of Michael J Lyon as a director on 18 August 2014 (1 page)
7 June 2014Compulsory strike-off action has been discontinued (1 page)
7 June 2014Compulsory strike-off action has been discontinued (1 page)
5 June 2014Full accounts made up to 30 April 2013 (17 pages)
5 June 2014Full accounts made up to 30 April 2013 (17 pages)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
5 November 2013Audit exemption statement of guarantee by parent company for period ending 30/04/13 (3 pages)
5 November 2013Audit exemption statement of guarantee by parent company for period ending 30/04/13 (3 pages)
17 October 2013Audit exemption statement of guarantee by parent company for period ending 30/04/13 (3 pages)
17 October 2013Audit exemption statement of guarantee by parent company for period ending 30/04/13 (3 pages)
3 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1,069,000
(4 pages)
3 October 2013Statement of capital following an allotment of shares on 22 August 2011
  • GBP 1,069,000
(3 pages)
3 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1,069,000
(4 pages)
3 October 2013Statement of capital following an allotment of shares on 22 August 2011
  • GBP 1,069,000
(3 pages)
3 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1,069,000
(4 pages)
28 August 2013Appointment of Mr. Peter Michael Gejl Grensteen as a director (2 pages)
28 August 2013Appointment of Mr. Peter Michael Gejl Grensteen as a director (2 pages)
27 August 2013Appointment of Mr. Michael James Lyon as a director (2 pages)
27 August 2013Annual return made up to 2 August 2013 with a full list of shareholders (4 pages)
27 August 2013Appointment of Mr. Michael James Lyon as a director (2 pages)
27 August 2013Annual return made up to 2 August 2013 with a full list of shareholders (4 pages)
27 August 2013Annual return made up to 2 August 2013 with a full list of shareholders (4 pages)
26 August 2013Appointment of Mr. Michael James Lyon as a secretary (1 page)
26 August 2013Appointment of Mr. Michael James Lyon as a secretary (1 page)
23 April 2013Full accounts made up to 30 April 2012 (14 pages)
23 April 2013Full accounts made up to 30 April 2012 (14 pages)
15 April 2013Previous accounting period shortened from 31 August 2012 to 30 April 2012 (1 page)
15 April 2013Previous accounting period shortened from 31 August 2012 to 30 April 2012 (1 page)
24 October 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
24 October 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
24 October 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
23 October 2012Director's details changed for Mr Theodor Hermann Ostendorf on 1 July 2012 (2 pages)
23 October 2012Director's details changed for Mr Theodor Hermann Ostendorf on 1 July 2012 (2 pages)
23 October 2012Registered office address changed from 1600 Park Avenue Aztec West Almondsbury Bristol Uk BS32 4UA United Kingdom on 23 October 2012 (1 page)
23 October 2012Registered office address changed from 1600 Park Avenue Aztec West Almondsbury Bristol Uk BS32 4UA United Kingdom on 23 October 2012 (1 page)
23 October 2012Director's details changed for Mr Theodor Hermann Ostendorf on 1 July 2012 (2 pages)
2 September 2011Statement of capital following an allotment of shares on 22 August 2011
  • GBP 10,690
(4 pages)
2 September 2011Statement of capital following an allotment of shares on 22 August 2011
  • GBP 10,690
(4 pages)
2 August 2011Incorporation (32 pages)
2 August 2011Incorporation (32 pages)