Company NameGb International (UK) Limited
DirectorMichael Cameron
Company StatusLiquidation
Company Number07750180
CategoryPrivate Limited Company
Incorporation Date23 August 2011(12 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichael Cameron
Date of BirthMarch 1974 (Born 50 years ago)
NationalityCanadian
StatusCurrent
Appointed23 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Twyford Court
Fortis Green
London
N10 3ES
Director NameMr Michael John Conroy
Date of BirthNovember 1977 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed23 August 2011(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
52-54 Gracechurch Street
London
EC3V 0EH

Location

Registered AddressC/O C12 Marquis Court Marquisway
Team Valley
Gateshead
Tyne And Wear
NE11 0RU
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside

Financials

Year2012
Net Worth-£375,722
Cash£23,653
Current Liabilities£278,179

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Next Accounts Due31 May 2014 (overdue)
Accounts CategorySmall
Accounts Year End31 August

Returns

Next Return Due6 September 2016 (overdue)

Filing History

19 October 2015Liquidators statement of receipts and payments to 13 August 2015 (7 pages)
19 October 2015Liquidators' statement of receipts and payments to 13 August 2015 (7 pages)
21 October 2014Liquidators' statement of receipts and payments to 13 August 2014 (9 pages)
21 October 2014Liquidators statement of receipts and payments to 13 August 2014 (9 pages)
31 January 2014Director's details changed for Mr Michael John Conroy on 21 June 2012 (2 pages)
26 September 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
4 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(3 pages)
21 August 2013Registered office address changed from 5Th Floor 52-54 Gracechurch Street London England EC3V 0EH England on 21 August 2013 (2 pages)
20 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 August 2013Appointment of a voluntary liquidator (1 page)
20 August 2013Statement of affairs with form 4.19 (5 pages)
19 July 2013Termination of appointment of Michael Conroy as a director (1 page)
8 July 2013Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom on 8 July 2013 (1 page)
8 July 2013Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom on 8 July 2013 (1 page)
31 May 2013Accounts for a small company made up to 31 August 2012 (7 pages)
29 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (4 pages)
25 June 2012Director's details changed for Mr Michael John Conroy on 22 June 2012 (2 pages)
23 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)