Company NameGabae Ltd
Company StatusDissolved
Company Number08505174
CategoryPrivate Limited Company
Incorporation Date25 April 2013(11 years ago)
Dissolution Date5 July 2017 (6 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David Henry Jacob Cohen
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Stirling Court Stirling Way
Borehamwood
Hertfordshire
WD6 2FX
Director NameMrs Barbara Ruth Cohen
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 36 88-90 Hatton Garden
Holborn
London
EC1N 8PN

Location

Registered Address5 Stirling Court
Stirling Way
Borehamwood
Hertfordshire
WD6 2FX
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2k at £0.1David Henry Jacob Cohen
100.00%
Ordinary

Financials

Year2014
Net Worth£152,744
Cash£149,957
Current Liabilities£61,215

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

5 July 2017Final Gazette dissolved following liquidation (1 page)
5 July 2017Final Gazette dissolved following liquidation (1 page)
5 April 2017Return of final meeting in a members' voluntary winding up (9 pages)
5 April 2017Return of final meeting in a members' voluntary winding up (9 pages)
16 February 2016Registered office address changed from Aston House Cornwall Avenue London N3 1LF to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 16 February 2016 (2 pages)
16 February 2016Registered office address changed from Aston House Cornwall Avenue London N3 1LF to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 16 February 2016 (2 pages)
9 February 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-01
  • LRESSP ‐ Special resolution to wind up on 2016-02-01
  • LRESSP ‐ Special resolution to wind up on 2016-02-01
  • LRESSP ‐ Special resolution to wind up on 2016-02-01
(1 page)
9 February 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-01
(1 page)
9 February 2016Appointment of a voluntary liquidator (1 page)
9 February 2016Declaration of solvency (3 pages)
9 February 2016Appointment of a voluntary liquidator (1 page)
9 February 2016Declaration of solvency (3 pages)
7 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
7 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
11 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 200
(3 pages)
11 June 2015Director's details changed for Mr David Henry Jacob Cohen on 9 May 2015 (2 pages)
11 June 2015Director's details changed for Mr David Henry Jacob Cohen on 9 May 2015 (2 pages)
11 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 200
(3 pages)
11 June 2015Director's details changed for Mr David Henry Jacob Cohen on 9 May 2015 (2 pages)
11 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 200
(3 pages)
12 January 2015Registered office address changed from Office 36 88-90 Hatton Garden Holborn London EC1N 8PN to Aston House Cornwall Avenue London N3 1LF on 12 January 2015 (1 page)
12 January 2015Registered office address changed from Office 36 88-90 Hatton Garden Holborn London EC1N 8PN to Aston House Cornwall Avenue London N3 1LF on 12 January 2015 (1 page)
20 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
20 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
16 May 2014Annual return made up to 9 May 2014
Statement of capital on 2014-05-16
  • GBP 200
(3 pages)
16 May 2014Annual return made up to 9 May 2014
Statement of capital on 2014-05-16
  • GBP 200
(3 pages)
16 May 2014Annual return made up to 9 May 2014
Statement of capital on 2014-05-16
  • GBP 200
(3 pages)
21 May 2013Termination of appointment of Barbara Cohen as a director (1 page)
21 May 2013Termination of appointment of Barbara Cohen as a director (1 page)
25 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
25 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
25 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)