Company Information for G.B. TOBACCO INTERNATIONAL LTD
OFFICE 3.7, HOGARTH HOUSE,, 136 HIGH HOLBORN, LONDON, WC1V 6PX,
|
Company Registration Number
03911522
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
G.B. TOBACCO INTERNATIONAL LTD | |
Legal Registered Office | |
OFFICE 3.7, HOGARTH HOUSE, 136 HIGH HOLBORN LONDON WC1V 6PX Other companies in WC1R | |
Company Number | 03911522 | |
---|---|---|
Company ID Number | 03911522 | |
Date formed | 2000-01-18 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 18/01/2016 | |
Return next due | 15/02/2017 | |
Type of accounts |
Last Datalog update: | 2020-07-05 18:13:47 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
TREA SECRETARIAL LIMITED |
||
BOULOS GEORGE ASMAR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ELENA ANDREOU DELIGIANNI |
Company Secretary | ||
ELENA ANDREOU DELIGIANNI |
Director | ||
ANTONIOS PANTZARIS |
Director | ||
JORDAN COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
EKATERINI TALIADOROU |
Company Secretary | ||
EKATERINI TALIADOROU |
Director | ||
BOULOS GEORGE ASMAR |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/20, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 09/10/17 FROM 20-22 Bedford Row London WC1R 4JS | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 01/02/17 STATEMENT OF CAPITAL;GBP 1000000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP04 | Appointment of Trea Secretarial Limited as company secretary on 2016-04-06 | |
TM02 | Termination of appointment of Elena Andreou Deligianni on 2016-04-06 | |
LATEST SOC | 16/02/16 STATEMENT OF CAPITAL;GBP 1000000 | |
AR01 | 18/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/02/15 STATEMENT OF CAPITAL;GBP 1000000 | |
AR01 | 18/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/02/14 STATEMENT OF CAPITAL;GBP 1000000 | |
AR01 | 18/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 18/01/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 18/01/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Boulos George Asmar on 2010-02-16 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / POULOS ASMAR / 12/09/2008 | |
288a | DIRECTOR APPOINTED POULOS GEORGE ASMAR | |
288b | APPOINTMENT TERMINATED DIRECTOR ANTONIOS PANTZARIS | |
288b | APPOINTMENT TERMINATED DIRECTOR ELENA DELIGIANNI | |
363a | RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
244 | DELIVERY EXT'D 3 MTH 31/12/04 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363a | RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363a | RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/12/00 | |
363a | RETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS | |
88(2)R | AD 03/10/00--------- £ SI 985000@1=985000 £ IC 15000/1000000 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
123 | £ NC 15000/1000000 02/10/00 | |
ORES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/10/00 | |
ORES04 | NC INC ALREADY ADJUSTED 02/10/00 | |
288a | NEW DIRECTOR APPOINTED | |
(W)ELRES | S386 DIS APP AUDS 18/01/00 | |
(W)ELRES | S366A DISP HOLDING AGM 18/01/00 | |
88(2)R | AD 18/01/00--------- £ SI 14999@1=14999 £ IC 1/15000 | |
WRES04 | £ NC 1500/15000 18/01/ | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
WRES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/01/00 | |
SRES01 | ADOPT MEM AND ARTS 18/01/00 | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.57 | 8 |
MortgagesNumMortOutstanding | 0.37 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.20 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46170 - Agents involved in the sale of food, beverages and tobacco
Creditors Due Within One Year | 2012-01-01 | £ 1,947,047 |
---|
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on G.B. TOBACCO INTERNATIONAL LTD
Called Up Share Capital | 2012-01-01 | £ 1,000,000 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 474 |
Current Assets | 2012-01-01 | £ 26,792 |
Debtors | 2012-01-01 | £ 26,318 |
Fixed Assets | 2012-01-01 | £ 523,972 |
Shareholder Funds | 2012-01-01 | £ 1,396,283 |
Tangible Fixed Assets | 2012-01-01 | £ 7,518 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46170 - Agents involved in the sale of food, beverages and tobacco) as G.B. TOBACCO INTERNATIONAL LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |