Dissolved
Dissolved 2017-12-10
Company Information for GB LIFE LTD
LONDON, ENGLAND, WC2N 6JU,
|
Company Registration Number
07248643
Private Limited Company
Dissolved Dissolved 2017-12-10 |
Company Name | |
---|---|
GB LIFE LTD | |
Legal Registered Office | |
LONDON ENGLAND WC2N 6JU Other companies in N3 | |
Company Number | 07248643 | |
---|---|---|
Date formed | 2010-05-10 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-05-31 | |
Date Dissolved | 2017-12-10 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-12-18 12:16:07 |
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 | ||
---|---|---|---|---|
GB LIFE CARE LTD | 49 WICKENDEN CRESCENT WILLESBOROUGH ASHFORD KENT TN24 0JL | Active | Company formed on the 2017-02-17 | |
GB LIFE COACHING LIMITED | 72 GREAT SUFFOLK STREET LONDON SE1 0BL | Active | Company formed on the 2013-12-02 | |
GB LIFE LLC | 19130 NORTH BAY ROAD SUNNY ISLES BEACH FL 33160 | Active | Company formed on the 2020-09-03 | |
GB LIFE LLC | 146 MADISON ST., Madison ONEIDA NY 13421 | Active | Company formed on the 2022-12-19 | |
GB LIFE PTY LTD | QLD 4113 | Active | Company formed on the 2010-05-27 | |
GB LIFESCIENCES | BURGUNDY RISE Singapore 658877 | Dissolved | Company formed on the 2013-05-16 | |
GB LIFESTYLE LIMITED | A MIR AND CO BUILDING TAYLORS LANE OLDBURY WEST MIDLANDS B69 2BN | Dissolved | Company formed on the 1995-01-09 | |
GB LIFESTYLE APPLIANCES PRIVATE LIMITED | A-104 Road No.-4 Ground Floor Mahipalpur Extension New Delhi 110037 | ACTIVE | Company formed on the 2010-08-06 | |
Gb Lifestyle LLC | Connecticut | Unknown | ||
GB LIFESTYLE BRANDS LLC | 143 44TH AVE N ST. PETERSBURG FL 33703 | Active | Company formed on the 2019-10-23 |
Officer | Role | Date Appointed |
---|---|---|
TA COMPANY SECRETARIES LIMITED |
||
JASON MARCHANT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RA COMPANY SECRETARIES LIMITED |
Company Secretary | ||
BARBARA KAHAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ANKIRI LIMITED | Company Secretary | 2015-06-29 | CURRENT | 2003-01-17 | Active | |
THE KENSINGTON SHOE EVENT LIMITED | Company Secretary | 2013-11-21 | CURRENT | 2001-01-19 | Active - Proposal to Strike off | |
XCHANGE CITY LIMITED | Company Secretary | 2013-09-11 | CURRENT | 2013-09-11 | Dissolved 2015-04-28 | |
THE BRIGHT AGENCY LIMITED | Company Secretary | 2013-04-16 | CURRENT | 2013-03-13 | Active | |
BRIGHT AND BEYOND LIMITED | Company Secretary | 2013-03-13 | CURRENT | 2012-08-09 | Active | |
NEW ALERT LIMITED | Company Secretary | 2012-10-01 | CURRENT | 2004-03-17 | Dissolved 2015-07-21 | |
LIVING VINTAGE LIMITED | Company Secretary | 2012-10-01 | CURRENT | 2005-06-29 | Dissolved 2015-07-21 | |
PH RINGS LTD | Company Secretary | 2012-10-01 | CURRENT | 2007-03-20 | Dissolved 2015-09-22 | |
ICON PRESENTATIONS LIMITED | Company Secretary | 2012-10-01 | CURRENT | 2008-10-28 | Dissolved 2016-11-15 | |
ART PRINT SOLUTIONS LIMITED | Company Secretary | 2012-10-01 | CURRENT | 2008-11-18 | Dissolved 2018-01-09 | |
HAVELOCK OUTBOUND LIMITED | Company Secretary | 2012-10-01 | CURRENT | 2009-08-10 | Dissolved 2017-03-06 | |
GOLD AWARD CORPORATION LIMITED | Company Secretary | 2012-10-01 | CURRENT | 2002-03-19 | Active - Proposal to Strike off | |
LAB65 LIMITED | Company Secretary | 2012-10-01 | CURRENT | 2006-09-05 | Active | |
GERALDINE LARKIN LIMITED | Company Secretary | 2012-10-01 | CURRENT | 2009-03-31 | Active | |
CH FINANCIAL LIMITED | Company Secretary | 2012-10-01 | CURRENT | 2009-11-14 | Liquidation | |
SALLY MATTHEWS DESIGNS LIMITED | Company Secretary | 2012-10-01 | CURRENT | 2004-07-28 | Active - Proposal to Strike off | |
SELECT DEMOLITION LIMITED | Company Secretary | 2012-10-01 | CURRENT | 2007-06-14 | Active | |
OPEN MEDIA GATEWAY LIMITED | Company Secretary | 2012-10-01 | CURRENT | 2007-11-12 | Active - Proposal to Strike off | |
THINK PRODUCT LAB LIMITED | Company Secretary | 2012-10-01 | CURRENT | 2008-09-25 | Active - Proposal to Strike off | |
MINDCORP LIMITED | Company Secretary | 2012-10-01 | CURRENT | 2008-09-25 | Active | |
THE COUNSEL HOUSE LIMITED | Company Secretary | 2012-10-01 | CURRENT | 2009-05-28 | Active - Proposal to Strike off | |
MARMOREA (LONDON) LIMITED | Company Secretary | 2012-10-01 | CURRENT | 2010-06-23 | Active | |
TRADING DOT LIMITED | Company Secretary | 2012-10-01 | CURRENT | 2011-11-18 | Active - Proposal to Strike off | |
B.D.S. (LONDON) LIMITED | Company Secretary | 2012-10-01 | CURRENT | 2006-12-06 | Active | |
AKCENT MEDIA LIMITED | Company Secretary | 2012-10-01 | CURRENT | 2007-07-23 | Active | |
NEON FILMS LIMITED | Company Secretary | 2012-10-01 | CURRENT | 2008-07-08 | Active | |
BELGRAVIA MEWS MANAGEMENT (TOPHAMS) LIMITED | Company Secretary | 2012-10-01 | CURRENT | 2008-12-15 | Active - Proposal to Strike off | |
L.H.WIGZELL LIMITED | Company Secretary | 2012-10-01 | CURRENT | 1970-02-18 | Active | |
MIDDLEMORE INDUSTRIAL MANAGEMENT LIMITED | Company Secretary | 2012-10-01 | CURRENT | 1985-04-29 | Active | |
BLUECOURT LIMITED | Company Secretary | 2012-10-01 | CURRENT | 1983-09-01 | Active - Proposal to Strike off | |
CATHERINE HENDERSON DESIGN LIMITED | Company Secretary | 2012-10-01 | CURRENT | 2006-12-20 | Active | |
HURLINGHAM MANAGEMENT LIMITED | Company Secretary | 2012-10-01 | CURRENT | 2008-08-14 | Active | |
STARGROVE CONSTRUCTION LIMITED | Director | 2017-12-21 | CURRENT | 2017-12-06 | Active | |
J.M.K. CLOTHING LIMITED | Director | 2012-01-20 | CURRENT | 2012-01-20 | Active | |
M.A.Y. TRADING LIMITED | Director | 2004-12-13 | CURRENT | 2004-12-13 | Dissolved 2015-08-04 | |
MTUK 123 LIMITED | Director | 1994-01-10 | CURRENT | 1993-11-25 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/09/2017 FROM RESOLVE PARTNERS LIMITED 48 WARWICK STREET LONDON W1B 5NL | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/02/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/08/2016 FROM C/O RESOLVE PARTNERS LIMITED ONE AMERICA SQUARE 17 CROSSWALL LONDON EC3N 2LB ENGLAND | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/02/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/02/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/11/2015 FROM RESOLVE PARTNERS LLP ONE AMERICA SQUARE CROSSWALL LONDON EC3N 2LB | |
AD01 | REGISTERED OFFICE CHANGED ON 24/03/2015 FROM 1ST FLOOR GALLERY COURT 28 ARCADIA AVENUE LONDON N3 2FG UNITED KINGDOM | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 05/03/2015 FROM 13 STATION ROAD LONDON N3 2SB | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 072486430001 | |
LATEST SOC | 20/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/05/14 FULL LIST | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
AR01 | 10/05/13 FULL LIST | |
AP04 | CORPORATE SECRETARY APPOINTED TA COMPANY SECRETARIES LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RA COMPANY SECRETARIES LIMITED | |
RP04 | SECOND FILING WITH MUD 10/05/12 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
RP04 | SECOND FILING WITH MUD 10/05/11 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AR01 | 10/05/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 10/05/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED JASON MARCHANT | |
SH01 | 10/05/10 STATEMENT OF CAPITAL GBP 100 | |
AP04 | CORPORATE SECRETARY APPOINTED RA COMPANY SECRETARIES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2015-03-06 |
Resolutions for Winding-up | 2015-03-06 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
|
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 GB LIFE LTD
The top companies supplying to UK government with the same SIC code (46420 - Wholesale of clothing and footwear) as GB LIFE LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | GB LIFE LIMITED | Event Date | 2015-02-27 |
Cameron Gunn and Mark Supperstone and Simon Harris , of ReSolve Partners LLP , One America Square, Crosswall, London, EC3N 2LB . : Further details contact: James Thompson, Email: james.thompson@resolvegroupuk.com. Tel: 020 7702 9775. Alternative contact: Sophie Fogharty | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | GB LIFE LIMITED | Event Date | 2015-02-27 |
At a General Meeting of the Company, duly convened, and held at the offices of ReSolve Partners LLP, One America Square, Crosswall, London EC3N 2LB on 27 February 2015 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That it has been resolved by the Company be wound up voluntarily and that Cameron Gunn and Mark Supperstone and Simon Harris , of ReSolve Partners LLP , One America Square, Crosswall, London, EC3N 2LB , (IP Nos: 9362, 9734 and 11372) be and are hereby appointed Joint Liquidators of the Company for the purposes of the winding up and are to act jointly and severally. At the subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Cameron Gunn, Mark Supperstone and Simon Harris as Joint Liquidators. Further details contact: James Thompson, Email: james.thompson@resolvegroupuk.com. Tel: 020 7702 9775. Alternative contact: Sophie Fogharty Jason Charles Marchant , Chairman : | |||
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. |