Company Information for GBP SERVICES LIMITED
1 Radian Court, Knowlhill, Milton Keynes, BUCKINGHAMSHIRE, MK5 8PJ,
|
Company Registration Number
04724227 Private Limited Company
Liquidation |
| Company Name | |
|---|---|
| GBP SERVICES LIMITED | |
| Legal Registered Office | |
| 1 Radian Court Knowlhill Milton Keynes BUCKINGHAMSHIRE MK5 8PJ Other companies in SE25 | |
| Company Number | 04724227 | |
|---|---|---|
| Company ID Number | 04724227 | |
| Date formed | 2003-04-06 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Liquidation | |
| Lastest accounts | 2016-03-31 | |
| Account next due | 31/12/2017 | |
| Latest return | 06/04/2016 | |
| Return next due | 04/05/2017 | |
| Type of accounts | TOTAL EXEMPTION SMALL |
| Last Datalog update: | 2023-06-30 13:30:49 |
| 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. |
| Registered address | Last known status | Formation date | ||
|---|---|---|---|---|
![]() |
GBP SERVICES | Singapore | Dissolved | Company formed on the 2008-09-11 |
| GBP SERVICES, INC. | 225 NE MIZNER BLVD. BOCA RATON FL 33432 | Inactive | Company formed on the 2000-06-08 | |
| GBP SERVICES, INC | 621 N FEDERAL HIGHWAY POMPANO BEACH FL 33062 | Active | Company formed on the 2016-10-03 | |
![]() |
GBP SERVICES LLC | PO BOX 3998 Albany New York NY 10185 | Active | Company formed on the 2020-10-27 |
| Officer | Role | Date Appointed |
|---|---|---|
ALEXANDER SONNY GREEN |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
SASHA ALEXANDRA SHERLOCK |
Company Secretary | ||
ALDBURY SECRETARIES LIMITED |
Nominated Secretary | ||
ALDBURY DIRECTORS LIMITED |
Nominated Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| IMAGES OF WOMEN LTD | Director | 2016-01-11 | CURRENT | 2016-01-11 | Active - Proposal to Strike off | |
| VINTAGE GROWTH LIMITED | Director | 2011-02-24 | CURRENT | 2011-02-24 | Active - Proposal to Strike off |
| Date | Document Type | Document Description |
|---|---|---|
| Final Gazette dissolved via compulsory strike-off | ||
| Voluntary liquidation. Notice of members return of final meeting | ||
| Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
| Voluntary liquidation Statement of receipts and payments to 2022-11-14 | ||
| Voluntary liquidation Statement of receipts and payments to 2021-11-14 | ||
| LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-11-14 | |
| LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-11-14 | |
| LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-11-14 | |
| LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-11-14 | |
| 600 | Appointment of a voluntary liquidator | |
| AD02 | Register inspection address changed to 222 South Norwood Hill London SE25 6AS | |
| AD01 | REGISTERED OFFICE CHANGED ON 13/12/2017 FROM 222 SOUTH NORWOOD HILL LONDON SE25 6AS | |
| AD01 | REGISTERED OFFICE CHANGED ON 13/12/2017 FROM 222 SOUTH NORWOOD HILL LONDON SE25 6AS | |
| LIQ01 | Voluntary liquidation declaration of solvency | |
| LATEST SOC | 21/04/17 STATEMENT OF CAPITAL;GBP 2 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES | |
| AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 10/05/16 STATEMENT OF CAPITAL;GBP 2 | |
| AR01 | 06/04/16 ANNUAL RETURN FULL LIST | |
| CH01 | Director's details changed for Mr Alexander Sonny Green on 2016-04-05 | |
| AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 15/04/15 STATEMENT OF CAPITAL;GBP 2 | |
| AR01 | 06/04/15 ANNUAL RETURN FULL LIST | |
| AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 10/04/14 STATEMENT OF CAPITAL;GBP 2 | |
| AR01 | 06/04/14 ANNUAL RETURN FULL LIST | |
| AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AA01 | Previous accounting period extended from 31/12/12 TO 31/03/13 | |
| AR01 | 06/04/13 ANNUAL RETURN FULL LIST | |
| AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AD01 | REGISTERED OFFICE CHANGED ON 30/07/12 FROM 4-5 Park Place London SW1A 1LP United Kingdom | |
| AR01 | 06/04/12 ANNUAL RETURN FULL LIST | |
| AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
| TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY SASHA SHERLOCK | |
| AD01 | REGISTERED OFFICE CHANGED ON 25/08/11 FROM 67a Portobello Road London W11 2QB | |
| CH01 | Director's details changed for Alexander Sonny Green on 2011-06-01 | |
| AR01 | 06/04/11 ANNUAL RETURN FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER SONNY GREEN / 23/02/2011 | |
| AA | 31/12/09 TOTAL EXEMPTION SMALL | |
| AR01 | 06/04/10 FULL LIST | |
| AA | 31/12/08 TOTAL EXEMPTION FULL | |
| 363a | RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS | |
| AA | 31/12/07 TOTAL EXEMPTION FULL | |
| 363a | RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
| 363(288) | DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 06/04/07; NO CHANGE OF MEMBERS | |
| 288c | DIRECTOR'S PARTICULARS CHANGED | |
| 287 | REGISTERED OFFICE CHANGED ON 21/09/06 FROM: 132 COURT LANE LONDON SE21 7EB | |
| 288a | NEW SECRETARY APPOINTED | |
| 288b | SECRETARY RESIGNED | |
| 363s | RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
| 363a | RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
| 225 | ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/12/03 | |
| 363a | RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS | |
| 288b | DIRECTOR RESIGNED | |
| 288a | NEW DIRECTOR APPOINTED | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Appointmen | 2017-11-23 |
| Notices to | 2017-11-23 |
| Resolution | 2017-11-23 |
| Total # Mortgages/Charges | 0 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Average | Max | |
| MortgagesNumMortCharges | 0.56 | 99 |
| MortgagesNumMortOutstanding | 0.41 | 99 |
| MortgagesNumMortPartSatisfied | 0.00 | 9 |
| MortgagesNumMortSatisfied | 0.15 | 96 |
| MortgagesNumMortCharges | 0.71 | 99 |
| MortgagesNumMortOutstanding | 0.39 | 99 |
| MortgagesNumMortPartSatisfied | 0.00 | 6 |
| MortgagesNumMortSatisfied | 0.32 | 96 |
| MortgagesNumMortCharges | 0.73 | 99 |
| MortgagesNumMortOutstanding | 0.38 | 99 |
| MortgagesNumMortPartSatisfied | 0.00 | 6 |
| MortgagesNumMortSatisfied | 0.35 | 96 |
| MortgagesNumMortCharges | 0.73 | 99 |
| MortgagesNumMortOutstanding | 0.38 | 99 |
| MortgagesNumMortPartSatisfied | 0.00 | 6 |
| MortgagesNumMortSatisfied | 0.35 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities
|
|
|
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 GBP SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as GBP SERVICES LIMITED are:
| Initiating party | Event Type | Appointmen | |
|---|---|---|---|
| Defending party | GBP SERVICES LIMITED | Event Date | 2017-11-23 |
| Name of Company: GBP SERVICES LIMITED Company Number: 04724227 Nature of Business: Accounting and auditing activities Registered office: C/O Opus Restructuring LLP, 1 Radian Court, Knowlhill, Milton K… | |||
| Initiating party | Event Type | Notices to | |
| Defending party | GBP SERVICES LIMITED | Event Date | 2017-11-23 |
| Initiating party | Event Type | Resolution | |
| Defending party | GBP SERVICES LIMITED | Event Date | 2017-11-23 |
| 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. |