Company NameGCB (Long Lane) Limited
Company StatusDissolved
Company Number08097136
CategoryPrivate Limited Company
Incorporation Date7 June 2012(11 years, 9 months ago)
Dissolution Date15 January 2013 (11 years, 2 months ago)
Previous NameMinmar (1001) Limited

Directors

Director NameMr Daniel Clarke
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2012(6 days after company formation)
Appointment Duration7 months (closed 15 January 2013)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR
Secretary NameClyde Secretaries Limited (Corporation)
StatusClosed
Appointed07 June 2012(same day as company formation)
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR
Director NameMr Graeme Phillip Taylor
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR

Location

Registered AddressThe St Botolph Building 138
Houndsditch
London
EC3A 7AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

15 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2012First Gazette notice for voluntary strike-off (1 page)
2 October 2012First Gazette notice for voluntary strike-off (1 page)
25 September 2012Application to strike the company off the register (3 pages)
25 September 2012Application to strike the company off the register (3 pages)
14 June 2012Company name changed minmar (1001) LIMITED\certificate issued on 14/06/12
  • RES15 ‐ Change company name resolution on 2012-06-13
  • NM01 ‐ Change of name by resolution
(3 pages)
14 June 2012Company name changed minmar (1001) LIMITED\certificate issued on 14/06/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-06-13
(3 pages)
13 June 2012Appointment of Mr Daniel Clarke as a director (2 pages)
13 June 2012Termination of appointment of Graeme Phillip Taylor as a director on 13 June 2012 (1 page)
13 June 2012Appointment of Mr Daniel Clarke as a director on 13 June 2012 (2 pages)
13 June 2012Termination of appointment of Graeme Taylor as a director (1 page)
7 June 2012Incorporation
Statement of capital on 2012-06-07
  • GBP 1
(32 pages)
7 June 2012Incorporation
Statement of capital on 2012-06-07
  • GBP 1
(32 pages)