Company NameGGB 2016 Limited
Company StatusDissolved
Company Number08123381
CategoryPrivate Limited Company
Incorporation Date28 June 2012(11 years, 10 months ago)
Dissolution Date28 March 2018 (6 years, 1 month ago)
Previous NameGIGI Brooks Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Meng Ooi Kwan
Date of BirthDecember 1978 (Born 45 years ago)
NationalityMalaysian
StatusClosed
Appointed04 October 2013(1 year, 3 months after company formation)
Appointment Duration4 years, 5 months (closed 28 March 2018)
RoleTrading
Country of ResidenceUnited Kingdom
Correspondence AddressDuff & Phelps Ltd The Shard 32 London Bridge Stree
London
SE1 9SG
Director NameMs Alison Harris
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2015(2 years, 7 months after company formation)
Appointment Duration3 years, 1 month (closed 28 March 2018)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressDuff & Phelps Ltd The Shard 32 London Bridge Stree
London
SE1 9SG
Director NameMiss Kimberley Claire Green
Date of BirthJuly 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed28 June 2012(same day as company formation)
RoleInterior Designer
Country of ResidenceEngland
Correspondence AddressHarwin House Bolingbroke Road
Louth
Lincolnshire
LN11 0WA
Secretary NameMiss Kimberley Claire Green
StatusResigned
Appointed28 June 2012(same day as company formation)
RoleCompany Director
Correspondence AddressHarwin House Bolingbroke Road
Louth
Lincolnshire
LN11 0WA
Director NameMr Daniel James Fenn
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2013(1 year, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2016)
RoleEnergy Derivatives Broker
Country of ResidenceEngland
Correspondence AddressHarwin House Bolingbroke Road
Louth
Lincolnshire
LN11 0WA

Contact

Websitegigibrooks.com
Telephone01507 608251
Telephone regionAlford (Lincs) / Louth / Horncastle

Location

Registered AddressDuff & Phelps Ltd The Shard
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Shareholders

3.9k at £1Vanessa Gibson
6.92%
Ordinary
3.7k at £1Alan Newman
6.48%
Ordinary
1.8k at £1Elliot Scott Harbert
3.24%
Ordinary
16.3k at £1Daniel James Fenn
28.83%
Ordinary
15.4k at £1Meng Ooi Kwan
27.26%
Ordinary
15.2k at £1Elian Employee Benefit Trust Limited
26.87%
Ordinary
76 at £1Flora Neame
0.13%
Ordinary
76 at £1Jonathan Hambro
0.13%
Ordinary
76 at £1Rupert Hambro
0.13%
Ordinary

Financials

Year2014
Net Worth£247,159
Cash£9,285
Current Liabilities£147,370

Accounts

Latest Accounts29 June 2015 (8 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End29 June

Charges

31 October 2014Delivered on: 10 November 2014
Persons entitled: Meng Ooi Kwan

Classification: A registered charge
Particulars: There is no registered intellectual property subject to a fixed charge. For further information please see the instrument.
Outstanding

Filing History

20 July 2017Administrator's progress report (25 pages)
24 February 2017Statement of administrator's proposal (46 pages)
25 January 2017Statement of affairs with form 2.14B/2.15B (7 pages)
23 January 2017Notice of deemed approval of proposals (1 page)
10 January 2017Registered office address changed from Harwin House Bolingbroke Road Louth Lincolnshire LN11 0WA to Duff & Phelps Ltd the Shard 32 London Bridge Street London SE1 9SG on 10 January 2017 (2 pages)
6 January 2017Change of name notice (2 pages)
6 January 2017Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-22
(2 pages)
5 January 2017Appointment of an administrator (1 page)
24 August 2016Termination of appointment of Daniel James Fenn as a director on 30 June 2016 (1 page)
21 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 67,014
(6 pages)
29 April 2016Micro company accounts made up to 29 June 2015 (2 pages)
4 April 2016Statement of capital following an allotment of shares on 29 January 2016
  • GBP 67,014
(4 pages)
4 April 2016Statement of capital following an allotment of shares on 26 October 2015
  • GBP 62,014
(4 pages)
1 April 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 16/07/2015
(6 pages)
30 September 2015Director's details changed for Ms Alison Lovegrove on 1 March 2015 (3 pages)
30 September 2015Director's details changed for Ms Alison Lovegrove on 1 March 2015 (3 pages)
22 July 2015Statement of capital following an allotment of shares on 16 July 2015
  • GBP 56,669
  • ANNOTATION Clarification a second filed SH01 was registered on 01/04/2016
(4 pages)
22 July 2015Statement of capital following an allotment of shares on 16 July 2015
  • GBP 56,669
(3 pages)
21 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 56,669
(5 pages)
7 July 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
13 April 2015Previous accounting period shortened from 30 June 2014 to 29 June 2014 (3 pages)
3 February 2015Appointment of Ms Alison Lovegrove as a director on 3 February 2015 (2 pages)
3 February 2015Termination of appointment of Kimberley Claire Green as a secretary on 3 February 2015 (1 page)
3 February 2015Termination of appointment of Kimberley Claire Green as a director on 3 February 2015 (1 page)
3 February 2015Termination of appointment of Kimberley Claire Green as a secretary on 3 February 2015 (1 page)
3 February 2015Appointment of Ms Alison Lovegrove as a director on 3 February 2015 (2 pages)
3 February 2015Termination of appointment of Kimberley Claire Green as a director on 3 February 2015 (1 page)
10 November 2014Registration of charge 081233810001, created on 31 October 2014 (27 pages)
19 August 2014Statement of capital following an allotment of shares on 24 July 2014
  • GBP 56,669.00
(4 pages)
23 July 2014Director's details changed for Miss Kimberley Claire Green on 1 November 2013 (2 pages)
23 July 2014Secretary's details changed for Miss Kimberley Claire Green on 1 November 2013 (1 page)
23 July 2014Secretary's details changed for Miss Kimberley Claire Green on 1 November 2013 (1 page)
23 July 2014Annual return made up to 28 June 2014 with a full list of shareholders (5 pages)
23 July 2014Director's details changed for Miss Kimberley Claire Green on 1 November 2013 (2 pages)
11 March 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
28 October 2013Appointment of Meng Ooi Kwan as a director (3 pages)
21 October 2013Registered office address changed from Harwin House Bolingbroke Road Fairfield Industrial Estate Louth Lincolnshire LN11 0WA on 21 October 2013 (2 pages)
21 October 2013Statement of capital following an allotment of shares on 4 October 2013
  • GBP 45,869.00
(4 pages)
21 October 2013Appointment of Mr Daniel James Fenn as a director (3 pages)
21 October 2013Statement of capital following an allotment of shares on 4 October 2013
  • GBP 45,869.00
(4 pages)
21 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
7 October 2013Registered office address changed from 10a Beechings Way Alford Lincolnshire LN13 9JE England on 7 October 2013 (2 pages)
7 October 2013Registered office address changed from 10a Beechings Way Alford Lincolnshire LN13 9JE England on 7 October 2013 (2 pages)
26 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(52 pages)
23 September 2013Statement of capital on 23 September 2013
  • GBP 16,979
(4 pages)
23 September 2013Solvency statement dated 09/09/13 (1 page)
23 September 2013Statement by directors (1 page)
23 September 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
20 September 2013Second filing of AR01 previously delivered to Companies House made up to 28 June 2013 (16 pages)
19 September 2013Statement of capital following an allotment of shares on 14 September 2012
  • GBP 103,824
(4 pages)
16 September 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION This document is a Second filing of the SH01 registered on 29/07/2013 and has an allotment date of from 13/09/2012 to 14/09/2012
(6 pages)
29 July 2013Statement of capital following an allotment of shares on 13 September 2012
  • GBP 10,000
  • ANNOTATION A Second Filed SH01 was registered on 16/09/2013
(4 pages)
25 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 20/09/2013
(6 pages)
28 June 2012Incorporation (23 pages)