Company NameGVO Wind No. 8 Ltd
Company StatusDissolved
Company Number08388058
CategoryPrivate Limited Company
Incorporation Date4 February 2013(11 years, 2 months ago)
Dissolution Date23 December 2014 (9 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ian Douglas Rosen
Date of BirthAugust 1965 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed04 February 2013(same day as company formation)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressBerger House 36/38
Berkeley Square
London
W1J 5AE
Secretary NameMiss Debbie Androlia
StatusClosed
Appointed04 February 2013(same day as company formation)
RoleCompany Director
Correspondence AddressBerger House 36/38
Berkeley Square
London
W1J 5AE
Director NameMr Bernd Michael Kussner
Date of BirthMay 1971 (Born 53 years ago)
NationalityGerman
StatusClosed
Appointed09 May 2013(3 months after company formation)
Appointment Duration1 year, 7 months (closed 23 December 2014)
RoleAsset Manager
Country of ResidenceSwitzerland
Correspondence AddressBerger House 36/38
Berkeley Square
London
W1J 5AE
Director NameMr Kuno Paul Sutter Schreiber
Date of BirthMay 1971 (Born 53 years ago)
NationalitySwiss
StatusClosed
Appointed09 May 2013(3 months after company formation)
Appointment Duration1 year, 7 months (closed 23 December 2014)
RoleLawyer
Country of ResidenceSwitzerland
Correspondence AddressBerger House 36/38
Berkeley Square
London
W1J 5AE

Location

Registered AddressBerger House 36/38
Berkeley Square
London
W1J 5AE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Gvo Wind LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

23 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
26 September 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
22 August 2014Application to strike the company off the register (3 pages)
22 August 2014Application to strike the company off the register (3 pages)
3 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(4 pages)
3 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(4 pages)
3 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(4 pages)
23 May 2013Appointment of Mr Kuno Paul Sutter Schreiber as a director on 9 May 2013 (2 pages)
23 May 2013Appointment of Mr Bernd Michael Kussner as a director on 9 May 2013 (2 pages)
23 May 2013Appointment of Mr Kuno Paul Sutter Schreiber as a director on 9 May 2013 (2 pages)
23 May 2013Appointment of Mr Kuno Paul Sutter Schreiber as a director on 9 May 2013 (2 pages)
23 May 2013Appointment of Mr Bernd Michael Kussner as a director on 9 May 2013 (2 pages)
23 May 2013Appointment of Mr Bernd Michael Kussner as a director on 9 May 2013 (2 pages)
4 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
4 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)