G B W I LIMITED

Register to unlock more data on OkredoRegister

G B W I LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02677356

Incorporation date

13/01/1992

Size

Total Exemption Small

Contacts

Registered address

Registered address

Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/1992)
dot icon16/04/2017
Final Gazette dissolved following liquidation
dot icon16/01/2017
Return of final meeting in a members' voluntary winding up
dot icon23/03/2016
Registered office address changed from Chancery House 30 st Johns Road Woking Surrey GU21 7SA to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 2016-03-24
dot icon22/03/2016
Declaration of solvency
dot icon22/03/2016
Appointment of a voluntary liquidator
dot icon22/03/2016
Resolutions
dot icon01/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon23/02/2016
Termination of appointment of John Ahmet Brown as a secretary on 2016-02-23
dot icon23/02/2016
Termination of appointment of John Ahmet Brown as a director on 2016-02-23
dot icon26/01/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon20/01/2016
Secretary's details changed for Mr John Ahmet Brown on 2016-01-01
dot icon22/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon19/01/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon26/07/2014
Secretary's details changed for Mr John Ahmet Brown on 2014-06-18
dot icon24/06/2014
Director's details changed for Mr John Ahmet Brown on 2014-06-19
dot icon23/06/2014
Director's details changed for Mrs Gulbin Brown on 2014-06-19
dot icon23/06/2014
Appointment of Mr John Ahmet Brown as a director
dot icon23/06/2014
Registered office address changed from C/O Gulbin Brown 36 Martin Way St. Johns Woking Surrey GU21 7RX on 2014-06-24
dot icon02/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon21/01/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon20/01/2014
Secretary's details changed for Mr. John Ahmet Brown on 2013-11-30
dot icon20/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon20/01/2013
Annual return made up to 2013-01-14 with full list of shareholders
dot icon17/01/2013
Secretary's details changed for John Ahmet Brown on 2013-01-18
dot icon06/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon24/01/2012
Annual return made up to 2012-01-14 with full list of shareholders
dot icon24/01/2012
Secretary's details changed for John Ahmet Brown on 2012-01-01
dot icon24/01/2012
Registered office address changed from C/O Sole Associates Drake Suite , Globe House Lavender Park Road West Byfleet Surrey KT14 6ND United Kingdom on 2012-01-25
dot icon20/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon02/02/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon29/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon25/03/2010
Registered office address changed from 22 Chertsey Road Woking Surrey GU21 5AB on 2010-03-26
dot icon23/02/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon23/02/2010
Director's details changed for Mrs Gulbin Brown on 2010-01-13
dot icon02/07/2009
Total exemption small company accounts made up to 2008-06-30
dot icon19/02/2009
Return made up to 14/01/09; full list of members
dot icon01/10/2008
Total exemption small company accounts made up to 2007-06-30
dot icon23/04/2008
Return made up to 14/01/08; full list of members
dot icon05/09/2007
Total exemption small company accounts made up to 2006-06-30
dot icon31/01/2007
Return made up to 14/01/07; full list of members
dot icon26/10/2006
Total exemption small company accounts made up to 2005-06-30
dot icon26/04/2006
Return made up to 14/01/06; full list of members
dot icon18/10/2005
Total exemption small company accounts made up to 2004-06-30
dot icon31/03/2005
Return made up to 14/01/05; full list of members
dot icon21/04/2004
Total exemption small company accounts made up to 2003-06-30
dot icon06/02/2004
Return made up to 14/01/04; full list of members
dot icon18/03/2003
Total exemption small company accounts made up to 2002-06-30
dot icon19/02/2003
Return made up to 14/01/03; full list of members
dot icon26/05/2002
Total exemption small company accounts made up to 2001-06-30
dot icon21/01/2002
Return made up to 14/01/02; full list of members
dot icon25/04/2001
Registered office changed on 26/04/01 from: 36 martin way st johns woking surrey GU21 1RX
dot icon25/04/2001
Accounts for a small company made up to 2000-06-30
dot icon20/01/2001
Return made up to 14/01/01; full list of members
dot icon15/03/2000
Accounts for a small company made up to 1999-06-30
dot icon23/01/2000
Return made up to 14/01/00; full list of members
dot icon28/04/1999
New secretary appointed
dot icon28/04/1999
Return made up to 14/01/99; full list of members
dot icon14/01/1999
Accounts for a small company made up to 1998-06-30
dot icon14/01/1999
Secretary resigned
dot icon28/05/1998
Registered office changed on 29/05/98 from: 1 westminster court hipley street old woking surrey GU22 9LG
dot icon26/03/1998
Accounts for a small company made up to 1997-06-30
dot icon15/02/1998
Return made up to 14/01/98; full list of members
dot icon29/04/1997
Accounts for a small company made up to 1996-06-30
dot icon02/02/1997
Return made up to 14/01/97; full list of members
dot icon28/04/1996
New secretary appointed
dot icon22/04/1996
Director resigned
dot icon16/04/1996
Accounts for a small company made up to 1995-06-30
dot icon12/02/1996
Return made up to 14/01/96; full list of members
dot icon03/02/1996
Auditor's resignation
dot icon15/03/1995
Accounts for a small company made up to 1994-06-30
dot icon15/03/1995
Secretary resigned;new secretary appointed
dot icon07/03/1995
Return made up to 14/01/95; no change of members
dot icon04/09/1994
New director appointed
dot icon31/07/1994
Registered office changed on 01/08/94 from: bourne house, lansbury estate 102 lower guildford road knaphill woking, surrey GU21 1EH
dot icon27/02/1994
Director resigned;new director appointed
dot icon27/02/1994
Return made up to 14/01/94; full list of members
dot icon07/12/1993
Accounting reference date extended from 31/01 to 30/06
dot icon21/11/1993
Accounts for a dormant company made up to 1993-01-31
dot icon01/11/1993
Resolutions
dot icon01/11/1993
Resolutions
dot icon10/10/1993
Registered office changed on 11/10/93 from: khanbhai hse 4 cresswell corner anchor hill knaphill woking surrey GU21 2JD
dot icon24/01/1993
Return made up to 14/01/93; full list of members
dot icon06/01/1993
Certificate of change of name
dot icon06/01/1993
Certificate of change of name
dot icon05/01/1993
Secretary resigned;new secretary appointed
dot icon05/01/1993
Ad 16/12/92--------- £ si 98@1=98 £ ic 2/100
dot icon20/01/1992
Secretary resigned
dot icon13/01/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2015
dot iconLast change occurred
29/06/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2015
dot iconNext account date
29/06/2016
dot iconNext due on
30/03/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Gulbin
Director
01/09/1994 - Present
2
Brown, John
Director
19/06/2014 - 23/02/2016
10
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
14/01/1992 - 14/01/1992
7613
CHETTLEBURGH'S LIMITED
Nominee Director
14/01/1992 - 08/01/1993
3399
Brown, Gulbin
Secretary
13/03/1995 - 28/03/1996
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About G B W I LIMITED

G B W I LIMITED is an(a) Dissolved company incorporated on 13/01/1992 with the registered office located at Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of G B W I LIMITED?

toggle

G B W I LIMITED is currently Dissolved. It was registered on 13/01/1992 and dissolved on 16/04/2017.

Where is G B W I LIMITED located?

toggle

G B W I LIMITED is registered at Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ.

What does G B W I LIMITED do?

toggle

G B W I LIMITED operates in the Other treatment of petroleum products (excluding petrochemicals manufacture) (19.20/9 - SIC 2007) sector.

What is the latest filing for G B W I LIMITED?

toggle

The latest filing was on 16/04/2017: Final Gazette dissolved following liquidation.