Company NameGaby Schneider Agency Limited
Company StatusDissolved
Company Number08636172
CategoryPrivate Limited Company
Incorporation Date2 August 2013(10 years, 8 months ago)
Dissolution Date11 September 2019 (4 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameGaby Schneider
Date of BirthJune 1951 (Born 72 years ago)
NationalityGerman
StatusClosed
Appointed02 August 2013(same day as company formation)
RoleFashion Consultant
Country of ResidenceUnited Kingdom
Correspondence Address73 Cornhill
London
EC3V 3QQ

Location

Registered Address73 Cornhill
London
EC3V 3QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1Gaby Schneider
100.00%
Ordinary

Financials

Year2014
Net Worth£58,102
Cash£101,002
Current Liabilities£54,506

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 August

Filing History

11 September 2019Final Gazette dissolved following liquidation (1 page)
11 June 2019Return of final meeting in a members' voluntary winding up (11 pages)
4 December 2018Liquidators' statement of receipts and payments to 26 October 2018 (11 pages)
10 December 2017Liquidators' statement of receipts and payments to 26 October 2017 (11 pages)
10 December 2017Liquidators' statement of receipts and payments to 26 October 2017 (11 pages)
8 November 2016Declaration of solvency (3 pages)
8 November 2016Declaration of solvency (3 pages)
8 November 2016Appointment of a voluntary liquidator (1 page)
8 November 2016Appointment of a voluntary liquidator (1 page)
8 November 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-10-27
(1 page)
8 November 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-10-27
(1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
23 August 2016Previous accounting period shortened from 30 August 2015 to 29 August 2015 (1 page)
23 August 2016Previous accounting period shortened from 30 August 2015 to 29 August 2015 (1 page)
24 May 2016Previous accounting period shortened from 31 August 2015 to 30 August 2015 (1 page)
24 May 2016Previous accounting period shortened from 31 August 2015 to 30 August 2015 (1 page)
9 March 2016Register(s) moved to registered inspection location Edelman House 1238 High Road Whetstone London N20 0LH (1 page)
9 March 2016Register(s) moved to registered inspection location Edelman House 1238 High Road Whetstone London N20 0LH (1 page)
26 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(3 pages)
26 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(3 pages)
26 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(3 pages)
23 April 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
23 April 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
25 February 2015Director's details changed for Gaby Schneider on 25 February 2015 (2 pages)
25 February 2015Director's details changed for Gaby Schneider on 25 February 2015 (2 pages)
11 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 11 February 2015 (1 page)
11 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 11 February 2015 (1 page)
25 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(4 pages)
25 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(4 pages)
25 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(4 pages)
8 October 2013Register inspection address has been changed (1 page)
8 October 2013Director's details changed for Gaby Schneider on 2 August 2013 (2 pages)
8 October 2013Director's details changed for Gaby Schneider on 2 August 2013 (2 pages)
8 October 2013Register inspection address has been changed (1 page)
8 October 2013Director's details changed for Gaby Schneider on 2 August 2013 (2 pages)
2 August 2013Incorporation
Statement of capital on 2013-08-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)
2 August 2013Incorporation
Statement of capital on 2013-08-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)