Company NameGb Active Limited
Company StatusDissolved
Company Number09626596
CategoryPrivate Limited Company
Incorporation Date6 June 2015(8 years, 10 months ago)
Dissolution Date31 January 2023 (1 year, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMs Katherine Jayne Bearpark
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2015(same day as company formation)
RolePersonal Trainer
Country of ResidenceEngland
Correspondence Address89 Spa Hill
London
SE19 3TT
Director NameMr Patrick Charles Daniel Jessel
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2015(same day as company formation)
RoleSports Coach
Country of ResidenceEngland
Correspondence Address89 Spa Hill
London
SE19 3TT

Location

Registered Address89 Spa Hill
London
SE19 3TT
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardThornton Heath
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

31 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2022First Gazette notice for voluntary strike-off (1 page)
8 November 2022Application to strike the company off the register (1 page)
2 November 2022Micro company accounts made up to 30 June 2022 (2 pages)
15 June 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
22 March 2022Micro company accounts made up to 30 June 2021 (2 pages)
10 November 2021Registered office address changed from C/O the Accountancy Partnership Suite 5, 5th Floor, City Reach 5 Greenwich View Place London E14 9NN United Kingdom to 89 Spa Hill London SE19 3TT on 10 November 2021 (1 page)
3 November 2021Director's details changed for Mr Patrick Charles Daniel Jessel on 3 November 2021 (2 pages)
3 November 2021Change of details for Mr Patrick Charles Daniel Jessel as a person with significant control on 3 November 2021 (2 pages)
5 August 2021Registered office address changed from Suite 1, 5th Floor City Reach Greenwich View Place London E14 9NN England to C/O the Accountancy Partnership Suite 5, 5th Floor, City Reach 5 Greenwich View Place London E14 9NN on 5 August 2021 (1 page)
9 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
26 March 2021Micro company accounts made up to 30 June 2020 (2 pages)
27 November 2020Registered office address changed from 5/79 Mount Nod Road London SW16 2LJ United Kingdom to Suite 1, 5th Floor City Reach Greenwich View Place London E14 9NN on 27 November 2020 (1 page)
18 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
24 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
7 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
12 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
7 June 2017Confirmation statement made on 6 June 2017 with updates (6 pages)
7 June 2017Confirmation statement made on 6 June 2017 with updates (6 pages)
3 March 2017Total exemption full accounts made up to 30 June 2016 (3 pages)
3 March 2017Total exemption full accounts made up to 30 June 2016 (3 pages)
13 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(3 pages)
13 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(3 pages)
6 June 2015Incorporation
Statement of capital on 2015-06-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 June 2015Incorporation
Statement of capital on 2015-06-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)