Company NameGingerbeer Lesbian Guide Limited
Company StatusDissolved
Company Number08057888
CategoryPrivate Limited Company
Incorporation Date4 May 2012(11 years, 11 months ago)
Dissolution Date8 October 2019 (4 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Lenna Cumberbatch-Nichols
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2012(same day as company formation)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address38 Melrose Avenue
Mitcham
Surrey
CR4 2EG
Director NameMs Anne Marie Nicholls
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2012(same day as company formation)
RoleProduct Specialist
Country of ResidenceEngland
Correspondence Address233 Mitcham Lane
London
SW16 6PY

Location

Registered AddressFirst Floor Flat
65 Herne Hill
London
SE24 9NE
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardVillage
Built Up AreaGreater London

Shareholders

1 at £1Anne Marie Nicholls
50.00%
Ordinary
1 at £1Lenna Cumberbatch-nichols
50.00%
Ordinary

Accounts

Latest Accounts31 May 2018 (5 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

8 October 2019Final Gazette dissolved via compulsory strike-off (1 page)
23 July 2019First Gazette notice for compulsory strike-off (1 page)
27 January 2019Micro company accounts made up to 31 May 2018 (7 pages)
17 June 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 31 May 2017 (7 pages)
13 June 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
13 June 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
25 May 2017Registered office address changed from Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RT to First Floor Flat 65 Herne Hill London SE24 9NE on 25 May 2017 (1 page)
25 May 2017Registered office address changed from Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RT to First Floor Flat 65 Herne Hill London SE24 9NE on 25 May 2017 (1 page)
29 January 2017Micro company accounts made up to 31 May 2016 (4 pages)
29 January 2017Micro company accounts made up to 31 May 2016 (4 pages)
31 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(3 pages)
31 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(3 pages)
25 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
25 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
(3 pages)
29 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
(3 pages)
29 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
(3 pages)
31 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
31 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
19 May 2014Termination of appointment of Anne Nicholls as a director (1 page)
19 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(3 pages)
19 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(3 pages)
19 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(3 pages)
19 May 2014Termination of appointment of Anne Nicholls as a director (1 page)
28 January 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
28 January 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
13 December 2013Director's details changed for Ms Anne Marie Hewitt on 12 December 2013 (2 pages)
13 December 2013Director's details changed for Ms Anne Marie Hewitt on 12 December 2013 (2 pages)
18 July 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
18 July 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
18 July 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
2 October 2012Registered office address changed from Park House 25 - 27 Monument Hill Weybridge Surrey KT13 8RT United Kingdom on 2 October 2012 (1 page)
2 October 2012Registered office address changed from Park House 25 - 27 Monument Hill Weybridge Surrey KT13 8RT United Kingdom on 2 October 2012 (1 page)
2 October 2012Registered office address changed from Park House 25 - 27 Monument Hill Weybridge Surrey KT13 8RT United Kingdom on 2 October 2012 (1 page)
4 May 2012Incorporation (49 pages)
4 May 2012Incorporation (49 pages)