OLD GBA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameOLD GBA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03296309
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of OLD GBA LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is OLD GBA LIMITED located?

    Registered Office Address
    60 Great Portland Street
    W1W 7RT London
    Undeliverable Registered Office AddressNo

    What were the previous names of OLD GBA LIMITED?

    Previous Company Names
    Company NameFromUntil
    TLE/ARNOLD LIMITEDJan 14, 2003Jan 14, 2003
    GALILEO BRAND ARCHITECTURE LIMITEDJun 23, 1997Jun 23, 1997
    GALILEO STRATEGY LIMITEDDec 24, 1996Dec 24, 1996

    What are the latest accounts for OLD GBA LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for OLD GBA LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for OLD GBA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts made up to Dec 31, 2013

    7 pagesAA

    Annual return made up to Dec 04, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 16, 2013

    Statement of capital on Dec 16, 2013

    • Capital: GBP 2
    SH01

    Accounts made up to Dec 31, 2012

    6 pagesAA

    Appointment of Miss Mary Louise Cole as a secretary on Mar 19, 2013

    1 pagesAP03

    Termination of appointment of Susanna Ewing as a secretary on Dec 21, 2012

    1 pagesTM02

    Annual return made up to Dec 04, 2012 with full list of shareholders

    4 pagesAR01

    Accounts made up to Dec 31, 2011

    5 pagesAA

    Termination of appointment of Peter Harris as a secretary on Jun 30, 2012

    1 pagesTM02

    Termination of appointment of Peter Jonathan Harris as a director on Jun 30, 2012

    1 pagesTM01

    Appointment of Mr Ashley Graham Martin as a director

    2 pagesAP01

    Appointment of Mr Ashley Graham Martin as a director on Apr 23, 2012

    2 pagesAP01

    Annual return made up to Dec 04, 2011 with full list of shareholders

    4 pagesAR01

    Accounts made up to Dec 31, 2010

    5 pagesAA

    Appointment of Miss Susanna Ewing as a secretary

    1 pagesAP03

    Annual return made up to Dec 04, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Peter John Scott on Oct 22, 2010

    2 pagesCH01

    Accounts made up to Dec 31, 2009

    6 pagesAA

    Appointment of Mr Peter Harris as a secretary

    1 pagesAP03

    Appointment of Mr Peter Jonathan Harris as a director

    2 pagesAP01

    Termination of appointment of Ian Day as a director

    1 pagesTM01

    Termination of appointment of Ian Day as a secretary

    1 pagesTM02

    Annual return made up to Dec 04, 2009 with full list of shareholders

    5 pagesAR01

    Who are the officers of OLD GBA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COLE, Mary Louise
    Great Portland Street
    W1W 7RT London
    60
    Secretary
    Great Portland Street
    W1W 7RT London
    60
    177906510001
    MARTIN, Ashley Graham
    Great Portland Street
    W1W 7RT London
    60
    Director
    Great Portland Street
    W1W 7RT London
    60
    United KingdomBritish169305720001
    SCOTT, Peter John
    9 Pelham Crescent
    South Kensington
    SW7 2NP London
    Middlesex
    Director
    9 Pelham Crescent
    South Kensington
    SW7 2NP London
    Middlesex
    EnglandBritish97249440006
    COOPER, Paul
    Flat 1
    6 Crouch Hall Road
    N8 8HU London
    Secretary
    Flat 1
    6 Crouch Hall Road
    N8 8HU London
    British81116450001
    DAY, Ian Philip
    5b Bury Lane
    Codicote
    SG4 8XX Hitchin
    Hertfordshire
    Secretary
    5b Bury Lane
    Codicote
    SG4 8XX Hitchin
    Hertfordshire
    British74800310002
    EWING, Susanna
    Great Portland Street
    W1W 7RT London
    60
    Secretary
    Great Portland Street
    W1W 7RT London
    60
    161430790001
    HARRIS, Peter
    Great Portland Street
    W1W 7RT London
    60
    Secretary
    Great Portland Street
    W1W 7RT London
    60
    151461750001
    HEWITT, James Neil Terry
    Amner Road
    SW11 6AA London
    24
    Secretary
    Amner Road
    SW11 6AA London
    24
    British140690530001
    LEVER, Christopher John
    30 Wittering Close
    KT2 5GA Kingston Upon Thames
    Surrey
    Secretary
    30 Wittering Close
    KT2 5GA Kingston Upon Thames
    Surrey
    British120116540003
    SAMUEL, Simon Robert
    26 Samuel Gray Gardems
    KT2 5UY Kingston Upon Thames
    Surrey
    Secretary
    26 Samuel Gray Gardems
    KT2 5UY Kingston Upon Thames
    Surrey
    British56340670001
    CHETTLEBURGH INTERNATIONAL LIMITED
    Temple House
    20 Holywell Row
    EC2A 4JB London
    Nominee Secretary
    Temple House
    20 Holywell Row
    EC2A 4JB London
    900000860001
    BICKERTON, Gary Erik
    Quarry Cottage
    Chart Lane
    TN16 1LN Brasted
    Kent
    Director
    Quarry Cottage
    Chart Lane
    TN16 1LN Brasted
    Kent
    British40556810001
    CARTER, John Clive
    29 Knatchbull Road
    SE5 9QR London
    Director
    29 Knatchbull Road
    SE5 9QR London
    British57169320002
    DAY, Ian Philip
    5b Bury Lane
    Codicote
    SG4 8XX Hitchin
    Hertfordshire
    Director
    5b Bury Lane
    Codicote
    SG4 8XX Hitchin
    Hertfordshire
    EnglandBritish74800310002
    HARRIS, Peter Jonathan
    Great Portland Street
    W1W 7RT London
    60
    Director
    Great Portland Street
    W1W 7RT London
    60
    EnglandBritish40917640001
    HEWITT, James Neil Terry
    Amner Road
    SW11 6AA London
    24
    Director
    Amner Road
    SW11 6AA London
    24
    EnglandBritish140690530001
    LAWSON, Paul
    8 Essendine Road
    W9 2LU London
    Director
    8 Essendine Road
    W9 2LU London
    British78510360001
    LEVER, Christopher John
    30 Wittering Close
    KT2 5GA Kingston Upon Thames
    Surrey
    Director
    30 Wittering Close
    KT2 5GA Kingston Upon Thames
    Surrey
    United KingdomBritish120116540003
    MURRAY, Nicholas Julyan Edward
    2 Caxton Mews
    The Butts
    TW8 8BN Brentford
    Middlesex
    Director
    2 Caxton Mews
    The Butts
    TW8 8BN Brentford
    Middlesex
    British22158760002
    SWAAB, Richard Laing
    81 Broxash Road
    SW11 6AD London
    Director
    81 Broxash Road
    SW11 6AD London
    EnglandBritish76999340001
    WOODFORD, Stephen
    Benwell House
    Convent Lane
    GL5 5HR South Woodchester
    Gloucestershire
    Director
    Benwell House
    Convent Lane
    GL5 5HR South Woodchester
    Gloucestershire
    United KingdomBritish52083160005

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0