Company NameGbsqd Limited
Company StatusDissolved
Company Number08072840
CategoryPrivate Limited Company
Incorporation Date17 May 2012(11 years, 10 months ago)
Dissolution Date5 August 2022 (1 year, 7 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Charles Ian Gurnham
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House 60 Goswell Road
London
EC1M 7AD
Director NameMr Colin John Byford
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House 60 Goswell Road
London
EC1M 7AD
Director NameMr Paul Barry
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Half Moon Lane
London
SE24 9HU

Contact

Websitewww.gbsqd.com/
Email address[email protected]
Telephone020 75209330
Telephone regionLondon

Location

Registered AddressDevonshire House
60 Goswell Road
London
EC1M 7AD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Paul Barry
100.00%
Ordinary

Financials

Year2014
Turnover£814,746
Gross Profit£40,899
Net Worth£330,926
Cash£289,446
Current Liabilities£138,790

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

5 August 2022Final Gazette dissolved following liquidation (1 page)
5 May 2022Return of final meeting in a members' voluntary winding up (11 pages)
19 April 2022Liquidators' statement of receipts and payments to 28 February 2022 (11 pages)
10 March 2021Appointment of a voluntary liquidator (3 pages)
10 March 2021Declaration of solvency (5 pages)
10 March 2021Registered office address changed from Adam House 7-10 Adam Street London WC2N 6AA to Devonshire House 60 Goswell Road London EC1M 7AD on 10 March 2021 (2 pages)
10 March 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-03-01
(1 page)
13 January 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
12 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
20 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
28 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
4 April 2019Total exemption full accounts made up to 30 June 2018 (12 pages)
5 February 2019Director's details changed for Mr Charles Ian Gurnham on 1 February 2019 (2 pages)
5 February 2019Change of details for Mr Colin John Byford as a person with significant control on 31 January 2019 (2 pages)
4 February 2019Change of details for Charles Ian Gurnham as a person with significant control on 1 February 2019 (2 pages)
4 February 2019Director's details changed for Mr Colin John Byford on 1 February 2019 (2 pages)
4 February 2019Director's details changed for Mr Colin John Byford on 31 January 2019 (2 pages)
4 February 2019Change of details for Mr Colin John Byford as a person with significant control on 1 February 2019 (2 pages)
16 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
7 February 2018Total exemption full accounts made up to 30 June 2017 (13 pages)
29 January 2018Director's details changed for Mr Colin John Byford on 27 January 2018 (2 pages)
29 January 2018Change of details for Mr Colin John Byford as a person with significant control on 27 January 2018 (2 pages)
24 May 2017Confirmation statement made on 17 May 2017 with updates (7 pages)
24 May 2017Confirmation statement made on 17 May 2017 with updates (7 pages)
28 December 2016Total exemption full accounts made up to 30 June 2016 (11 pages)
28 December 2016Total exemption full accounts made up to 30 June 2016 (11 pages)
28 July 2016Purchase of own shares. (3 pages)
28 July 2016Purchase of own shares. (3 pages)
28 July 2016Cancellation of shares. Statement of capital on 30 June 2016
  • GBP 66.00
(4 pages)
28 July 2016Cancellation of shares. Statement of capital on 30 June 2016
  • GBP 66.00
(4 pages)
20 July 2016Termination of appointment of Paul Barry as a director on 30 June 2016 (1 page)
20 July 2016Termination of appointment of Paul Barry as a director on 30 June 2016 (1 page)
19 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(5 pages)
19 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(5 pages)
15 December 2015Total exemption full accounts made up to 30 June 2015 (11 pages)
15 December 2015Total exemption full accounts made up to 30 June 2015 (11 pages)
21 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(5 pages)
21 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(5 pages)
15 January 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
15 January 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
19 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(5 pages)
19 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(5 pages)
27 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
27 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
5 July 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
5 July 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
11 February 2013Registered office address changed from Personal Business Llp Jubilee House 3 the Drive, Great Warley Brentwood Essex CM13 3FR United Kingdom on 11 February 2013 (1 page)
11 February 2013Registered office address changed from Personal Business Llp Jubilee House 3 the Drive, Great Warley Brentwood Essex CM13 3FR United Kingdom on 11 February 2013 (1 page)
11 September 2012Current accounting period extended from 31 May 2013 to 30 June 2013 (3 pages)
11 September 2012Current accounting period extended from 31 May 2013 to 30 June 2013 (3 pages)
17 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
17 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)
17 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)