GBC UNITED KINGDOM HOLDINGS,

Register to unlock more data on OkredoRegister

GBC UNITED KINGDOM HOLDINGS,

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03488625

Incorporation date

04/01/1998

Size

Micro Entity

Contacts

Registered address

Registered address

Oxford House, Oxford Road, Aylesbury, Buckinghamshire HP21 8SZCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/1998)
dot icon09/11/2021
Final Gazette dissolved via voluntary strike-off
dot icon24/08/2021
First Gazette notice for voluntary strike-off
dot icon12/08/2021
Application to strike the company off the register
dot icon18/06/2021
Secretary's details changed for Ms Katherine Alexandra Spence on 2021-05-10
dot icon18/06/2021
Director's details changed for Ms Katherine Alexandra Spence on 2021-05-10
dot icon19/02/2021
Resolutions
dot icon19/02/2021
Micro company accounts made up to 2020-12-31
dot icon05/01/2021
Confirmation statement made on 2021-01-03 with no updates
dot icon15/06/2020
Micro company accounts made up to 2019-12-31
dot icon08/06/2020
Appointment of Mr Christopher Neil Hopkinson as a director on 2020-06-05
dot icon08/06/2020
Appointment of Ms Katherine Alexandra Spence as a director on 2020-06-05
dot icon08/06/2020
Appointment of Ms Katherine Alexandra Spence as a secretary on 2020-06-05
dot icon08/06/2020
Termination of appointment of Robert Michael Grimes as a secretary on 2020-06-01
dot icon08/06/2020
Termination of appointment of Walter Joe Thomas as a director on 2020-05-22
dot icon06/01/2020
Confirmation statement made on 2020-01-03 with updates
dot icon07/02/2019
Micro company accounts made up to 2018-12-31
dot icon03/01/2019
Confirmation statement made on 2019-01-03 with no updates
dot icon01/05/2018
Appointment of Mr Robert Michael Grimes as a secretary on 2018-04-30
dot icon01/05/2018
Termination of appointment of Richard Mark Geddie as a director on 2018-04-30
dot icon01/05/2018
Termination of appointment of Christopher Neil Hopkinson as a director on 2018-04-30
dot icon01/05/2018
Termination of appointment of Richard Mark Geddie as a secretary on 2018-04-30
dot icon13/04/2018
Accounts for a dormant company made up to 2017-12-31
dot icon03/01/2018
Confirmation statement made on 2018-01-03 with no updates
dot icon07/03/2017
Appointment of Dr Walter Joe Thomas as a director on 2017-03-07
dot icon31/01/2017
Accounts for a dormant company made up to 2016-12-31
dot icon06/01/2017
Confirmation statement made on 2017-01-06 with updates
dot icon28/01/2016
Accounts for a dormant company made up to 2015-12-31
dot icon06/01/2016
Annual return made up to 2016-01-05 with full list of shareholders
dot icon26/08/2015
Full accounts made up to 2014-12-31
dot icon07/07/2015
Appointment of Mr. Christopher Neil Hopkinson as a director on 2015-07-07
dot icon07/07/2015
Termination of appointment of Andrew Stephen Page as a director on 2015-07-07
dot icon05/01/2015
Annual return made up to 2015-01-05 with full list of shareholders
dot icon24/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon24/01/2014
Appointment of Mr Richard Mark Geddie as a director
dot icon24/01/2014
Termination of appointment of Elizabeth Moseley as a director
dot icon06/01/2014
Annual return made up to 2014-01-05 with full list of shareholders
dot icon03/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon13/08/2013
Termination of appointment of Steven Rubin as a director
dot icon07/01/2013
Annual return made up to 2013-01-05 with full list of shareholders
dot icon03/10/2012
Accounts made up to 2011-12-31
dot icon14/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon09/01/2012
Annual return made up to 2012-01-05 with full list of shareholders
dot icon03/10/2011
Accounts made up to 2010-12-31
dot icon03/05/2011
Appointment of Mr Andrew Stephen Page as a director
dot icon28/04/2011
Termination of appointment of Emma Davies as a director
dot icon17/01/2011
Annual return made up to 2011-01-05 with full list of shareholders
dot icon02/10/2010
Accounts made up to 2009-12-31
dot icon17/08/2010
Appointment of Elizabeth Violet Moseley as a director
dot icon11/08/2010
Termination of appointment of Peter Munk as a director
dot icon04/02/2010
Annual return made up to 2010-01-05 with full list of shareholders
dot icon17/12/2009
Auditor's resignation
dot icon14/12/2009
Auditor's resignation
dot icon27/10/2009
Accounts made up to 2008-12-31
dot icon08/10/2009
Particulars of a mortgage or charge / charge no: 2
dot icon02/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/10/2009
Memorandum and Articles of Association
dot icon01/10/2009
Resolutions
dot icon03/03/2009
Accounts made up to 2007-12-31
dot icon27/01/2009
Return made up to 05/01/09; full list of members
dot icon05/01/2009
Appointment terminated director ellis mugridge
dot icon05/08/2008
Resolutions
dot icon19/06/2008
Re-registration of Memorandum and Articles
dot icon19/06/2008
Members' assent for rereg from LTD to UNLTD
dot icon19/06/2008
Declaration of assent for reregistration to UNLTD
dot icon19/06/2008
Application for reregistration from LTD to UNLTD
dot icon19/06/2008
Certificate of re-registration from Limited to Unlimited
dot icon17/06/2008
Ad 09/06/08\gbp si 27332706@1=27332706\gbp ic 13400/27346106\
dot icon17/06/2008
Nc inc already adjusted 09/06/08
dot icon17/06/2008
Resolutions
dot icon01/04/2008
Director appointed emma davies
dot icon25/03/2008
Appointment terminated director thomas stenebring
dot icon05/03/2008
Return made up to 05/01/08; full list of members
dot icon03/02/2008
Accounts made up to 2006-12-31
dot icon06/12/2007
Registered office changed on 06/12/07 from: rutherford road basingstoke hampshore RG24 8PD
dot icon25/06/2007
New secretary appointed
dot icon14/06/2007
Secretary resigned
dot icon02/04/2007
New director appointed
dot icon23/03/2007
Return made up to 05/01/07; full list of members
dot icon15/03/2007
Director resigned
dot icon05/11/2006
Accounts made up to 2005-12-31
dot icon14/09/2006
Director resigned
dot icon30/08/2006
New director appointed
dot icon30/08/2006
New director appointed
dot icon08/02/2006
Return made up to 05/01/06; full list of members
dot icon10/11/2005
Group of companies' accounts made up to 2004-12-31
dot icon25/10/2005
Resolutions
dot icon07/07/2005
Group of companies' accounts made up to 2003-12-31
dot icon11/02/2005
New secretary appointed
dot icon01/02/2005
Return made up to 05/01/05; full list of members
dot icon28/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon07/10/2004
Director's particulars changed
dot icon04/10/2004
Return made up to 05/01/04; full list of members
dot icon04/02/2004
Group of companies' accounts made up to 2002-12-31
dot icon10/01/2004
Secretary resigned;director resigned
dot icon03/01/2004
Particulars of mortgage/charge
dot icon23/09/2003
Delivery ext'd 3 mth 31/12/02
dot icon02/07/2003
Secretary resigned
dot icon02/07/2003
New secretary appointed
dot icon04/04/2003
Auditor's resignation
dot icon04/04/2003
Auditor's resignation
dot icon22/01/2003
Return made up to 05/01/03; full list of members
dot icon04/08/2002
Group of companies' accounts made up to 2001-12-31
dot icon09/07/2002
Ad 05/06/02--------- £ si 469@1=469 £ ic 12931/13400
dot icon05/04/2002
Director resigned
dot icon21/03/2002
New director appointed
dot icon20/03/2002
New director appointed
dot icon07/03/2002
Director resigned
dot icon07/03/2002
New director appointed
dot icon23/01/2002
Return made up to 05/01/02; full list of members
dot icon13/09/2001
Amended group of companies' accounts made up to 1999-12-31
dot icon12/09/2001
Group of companies' accounts made up to 2000-12-31
dot icon07/03/2001
Director resigned
dot icon13/02/2001
Return made up to 05/01/01; full list of members
dot icon05/02/2001
Full group accounts made up to 1999-12-31
dot icon02/11/2000
Delivery ext'd 3 mth 31/12/99
dot icon01/09/2000
Director resigned
dot icon01/09/2000
New director appointed
dot icon01/09/2000
New director appointed
dot icon01/09/2000
New director appointed
dot icon26/06/2000
Ad 21/12/99--------- £ si 685@1
dot icon07/03/2000
Return made up to 05/01/00; full list of members
dot icon03/02/2000
Full group accounts made up to 1998-12-31
dot icon29/10/1999
Delivery ext'd 3 mth 31/12/98
dot icon29/10/1999
Director resigned
dot icon01/02/1999
Return made up to 05/01/99; full list of members
dot icon18/06/1998
Statement of affairs
dot icon18/06/1998
Ad 09/06/98--------- £ si 9000@1=9000 £ ic 2000/11000
dot icon18/06/1998
Ad 10/06/98--------- £ si 1000@1=1000 £ ic 1000/2000
dot icon30/03/1998
Nc inc already adjusted 17/03/98
dot icon30/03/1998
Resolutions
dot icon30/03/1998
Resolutions
dot icon25/03/1998
Memorandum and Articles of Association
dot icon25/03/1998
Resolutions
dot icon25/03/1998
Resolutions
dot icon25/03/1998
£ nc 1000/10000 20/02/98
dot icon17/02/1998
New director appointed
dot icon17/02/1998
New director appointed
dot icon29/01/1998
New secretary appointed
dot icon29/01/1998
New director appointed
dot icon23/01/1998
Ad 16/01/98--------- £ si 998@1=998 £ ic 2/1000
dot icon23/01/1998
Registered office changed on 23/01/98 from: 100 new bridge street london EC4V 6JA
dot icon23/01/1998
Director resigned
dot icon23/01/1998
Director resigned
dot icon21/01/1998
Resolutions
dot icon21/01/1998
New director appointed
dot icon21/01/1998
New director appointed
dot icon21/01/1998
Accounting reference date shortened from 31/01/99 to 31/12/98
dot icon21/01/1998
Location of register of members (non legible)
dot icon21/01/1998
Director resigned
dot icon21/01/1998
Secretary resigned
dot icon21/01/1998
Registered office changed on 21/01/98 from: 83 leonard street london EC2A 4QS
dot icon15/01/1998
Certificate of change of name
dot icon05/01/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2020
dot iconLast change occurred
30/12/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/12/2020
dot iconNext account date
30/12/2021
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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
THE COMPANY REGISTRATION AGENTS LIMITED
Nominee Secretary
04/01/1998 - 11/01/1998
1005
ABOGADO NOMINEES LIMITED
Nominee Director
11/01/1998 - 15/01/1998
830
ABOGADO NOMINEES LIMITED
Nominee Secretary
11/01/1998 - 15/01/1998
830
Luciene James Limited
Nominee Director
04/01/1998 - 11/01/1998
1220
Page, Andrew Stephen
Director
19/04/2011 - 06/07/2015
119

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 GBC UNITED KINGDOM HOLDINGS,

GBC UNITED KINGDOM HOLDINGS, is an(a) Dissolved company incorporated on 04/01/1998 with the registered office located at Oxford House, Oxford Road, Aylesbury, Buckinghamshire HP21 8SZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GBC UNITED KINGDOM HOLDINGS,?

toggle

GBC UNITED KINGDOM HOLDINGS, is currently Dissolved. It was registered on 04/01/1998 and dissolved on 08/11/2021.

Where is GBC UNITED KINGDOM HOLDINGS, located?

toggle

GBC UNITED KINGDOM HOLDINGS, is registered at Oxford House, Oxford Road, Aylesbury, Buckinghamshire HP21 8SZ.

What does GBC UNITED KINGDOM HOLDINGS, do?

toggle

GBC UNITED KINGDOM HOLDINGS, operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for GBC UNITED KINGDOM HOLDINGS,?

toggle

The latest filing was on 09/11/2021: Final Gazette dissolved via voluntary strike-off.