Company NameGibpass Ltd
Company StatusDissolved
Company Number09105251
CategoryPrivate Limited Company
Incorporation Date27 June 2014(9 years, 10 months ago)
Dissolution Date15 November 2016 (7 years, 5 months ago)
Previous NameSCV Ventures Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr Chaim Brenig
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2014(same day as company formation)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address65 Cranbourne Gardens
London
NW11 0JB
Director NameMr Raimundo Burguera
Date of BirthNovember 1983 (Born 40 years ago)
NationalitySpanish
StatusResigned
Appointed27 June 2014(same day as company formation)
RolePartner
Country of ResidenceSpain
Correspondence Address65 Cranbourne Gardens
London
NW11 0JB

Contact

Websitewww.brenig-media.com

Location

Registered Address65 Cranbourne Gardens
London
NW11 0JB
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2016First Gazette notice for voluntary strike-off (1 page)
30 August 2016First Gazette notice for voluntary strike-off (1 page)
22 August 2016Application to strike the company off the register (3 pages)
22 August 2016Application to strike the company off the register (3 pages)
17 May 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
17 May 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
10 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(3 pages)
10 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(3 pages)
3 March 2016Company name changed scv ventures LIMITED\certificate issued on 03/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-01
(3 pages)
3 March 2016Company name changed scv ventures LIMITED\certificate issued on 03/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-01
(3 pages)
2 March 2016Termination of appointment of Raimundo Burguera as a director on 1 December 2015 (1 page)
2 March 2016Termination of appointment of Raimundo Burguera as a director on 1 December 2015 (1 page)
2 August 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-08-02
  • GBP 100
(4 pages)
2 August 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-08-02
  • GBP 100
(4 pages)
27 June 2014Incorporation
Statement of capital on 2014-06-27
  • GBP 100
(25 pages)
27 June 2014Incorporation
Statement of capital on 2014-06-27
  • GBP 100
(25 pages)