Company NameGambier Holdings Limited
DirectorsTerrence Dever Jones and Ross Jeremy Taylor
Company StatusLiquidation
Company Number11435107
CategoryPrivate Limited Company
Incorporation Date27 June 2018(5 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Terrence Dever Jones
Date of BirthApril 1965 (Born 59 years ago)
NationalityAustralian
StatusCurrent
Appointed15 October 2019(1 year, 3 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressLower Ground Floor One George Yard
London
EC3V 9DF
Director NameMr Ross Jeremy Taylor
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2019(1 year, 3 months after company formation)
Appointment Duration4 years, 5 months
RoleDirector/Investor
Country of ResidenceAustralia
Correspondence AddressLower Ground Floor One George Yard
London
EC3V 9DF
Director NameMr Terence Patrick Richards
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address35 Ballards Lane
London
N3 1XW

Location

Registered Address5 Park Court
Pyrford Road
West Byfleet
Surrey
KT14 6SD
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London

Accounts

Latest Accounts4 March 2024 (3 weeks, 4 days ago)
Next Accounts Due4 December 2025 (1 year, 8 months from now)
Accounts CategoryDormant
Accounts Year End04 March

Returns

Latest Return26 June 2023 (9 months, 1 week ago)
Next Return Due10 July 2024 (3 months, 1 week from now)

Filing History

15 July 2023Registered office address changed from Iveco House Station Road Prohal Watford WD17 1ET England to Unit 2 Leavesden Lodge, 1a Leavesden Road, Prohal Watford WD24 5FR on 15 July 2023 (1 page)
11 July 2023Confirmation statement made on 26 June 2023 with updates (4 pages)
28 June 2023Withdraw the company strike off application (1 page)
16 May 2023First Gazette notice for voluntary strike-off (1 page)
8 May 2023Application to strike the company off the register (1 page)
27 April 2023Notification of Credenxia Plc as a person with significant control on 27 April 2023 (2 pages)
27 April 2023Cessation of Credenxia Plc as a person with significant control on 27 April 2023 (1 page)
27 April 2023Termination of appointment of Terrence Dever Jones as a director on 27 April 2023 (1 page)
27 April 2023Accounts for a dormant company made up to 29 June 2022 (4 pages)
27 April 2023Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to Iveco House Station Road Prohal Watford WD17 1ET on 27 April 2023 (1 page)
2 August 2022Accounts for a dormant company made up to 29 June 2021 (2 pages)
2 August 2022Confirmation statement made on 26 June 2022 with no updates (3 pages)
27 July 2022Compulsory strike-off action has been discontinued (1 page)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
3 September 2021Accounts for a dormant company made up to 29 June 2020 (2 pages)
3 September 2021Compulsory strike-off action has been discontinued (1 page)
2 September 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
31 August 2021First Gazette notice for compulsory strike-off (1 page)
18 November 2020Compulsory strike-off action has been discontinued (1 page)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
11 November 2020Accounts for a dormant company made up to 29 June 2019 (2 pages)
30 June 2020Registered office address changed from 35 Ballards Lane London London N3 1XW United Kingdom to Lower Ground Floor One George Yard London EC3V 9DF on 30 June 2020 (1 page)
30 June 2020Confirmation statement made on 26 June 2020 with updates (4 pages)
25 March 2020Previous accounting period shortened from 30 June 2019 to 29 June 2019 (1 page)
18 October 2019Appointment of Mr Ross Jeremy Taylor as a director on 15 October 2019 (2 pages)
18 October 2019Appointment of Mr Terrence Dever Jones as a director on 15 October 2019 (2 pages)
18 October 2019Termination of appointment of Terence Patrick Richards as a director on 15 October 2019 (1 page)
31 July 2019Confirmation statement made on 26 June 2019 with updates (6 pages)
5 November 2018Notification of Credenxia Plc as a person with significant control on 3 October 2018 (2 pages)
5 November 2018Cessation of Terence Patrick Richards as a person with significant control on 3 October 2018 (1 page)
22 October 2018Statement of capital following an allotment of shares on 3 October 2018
  • GBP 7,466,675
(4 pages)
22 October 2018Sub-division of shares on 3 October 2018 (4 pages)
16 October 2018Resolutions
  • RES13 ‐ Subdivision 03/10/2018
(2 pages)
27 June 2018Incorporation
Statement of capital on 2018-06-27
  • GBP .1
(45 pages)