GABEM COMPANY SECRETARIAL LIMITED
Overview
| Company Name | GABEM COMPANY SECRETARIAL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04711805 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GABEM COMPANY SECRETARIAL LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is GABEM COMPANY SECRETARIAL LIMITED located?
| Registered Office Address | Waterside Halfway Bridge Lodsworth GU28 9BP Petworth West Sussex England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for GABEM COMPANY SECRETARIAL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2012 |
What is the status of the latest annual return for GABEM COMPANY SECRETARIAL LIMITED?
| Annual Return |
|
|---|
What are the latest filings for GABEM COMPANY SECRETARIAL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Trudy Gordon as a director on Nov 27, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of Trudy Gordon as a secretary on Nov 27, 2013 | 1 pages | TM02 | ||||||||||
Termination of appointment of Charles William Boehm as a director on Jun 05, 2013 | 1 pages | TM01 | ||||||||||
Annual return made up to May 22, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Richard Blake as a director on Oct 31, 2012 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2012 | 9 pages | AA | ||||||||||
Termination of appointment of Duncan John Mclean Pinkerton as a director on Jul 20, 2012 | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 26, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2011 | 7 pages | AA | ||||||||||
Total exemption full accounts made up to Jul 31, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Mar 26, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Termination of appointment of Charles Donald as a director | 1 pages | TM01 | ||||||||||
Withdraw the company strike off application | 2 pages | DS02 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Mar 26, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Richard Blake on Mar 31, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Charles Donald on Mar 31, 2010 | 2 pages | CH01 | ||||||||||
Registered office address changed from Da Vinci House Basing View Basingstoke Hampshire RG21 4EQ on Feb 23, 2010 | 1 pages | AD01 | ||||||||||
Accounts made up to Jul 31, 2009 | 6 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Accounts made up to Jul 31, 2008 | 6 pages | AA | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Who are the officers of GABEM COMPANY SECRETARIAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GORDON, Trudy | Secretary | River View The Street GU28 9BZ Lodsworth West Sussex | British | 82265720001 | ||||||
| GORDON, Trudy | Secretary | River View The Street GU28 9BZ Lodsworth West Sussex | British | 82265720001 | ||||||
| STOKES, Neil Jonathan | Secretary | Suvikuja Basingstoke Road RG7 1PH Spencers Wood Hants | British | 83990360003 | ||||||
| BLAKE, Richard | Director | Oakley Green Road Oakley Green SL4 4PZ Windsor Forest Rose Berkshire England | England | British | 58753700002 | |||||
| BOEHM, Charles William | Director | 46 West Marden PO18 9ES Chichester West Sussex | England | British | 39772660001 | |||||
| BOEHM, Charles William | Director | 46 West Marden PO18 9ES Chichester West Sussex | England | British | 39772660001 | |||||
| DONALD, Charles | Director | Plow Green Hartley Wespall RG27 0AL Hook Hampshire | England | British | 69189660001 | |||||
| DONALD, Charles | Director | Plow Green Hartley Wespall RG27 0AL Hook Hampshire | England | British | 69189660001 | |||||
| GORDON, Trudy | Director | River View The Street GU28 9BZ Lodsworth West Sussex | England | British | 82265720001 | |||||
| GORDON, Trudy | Director | River View The Street GU28 9BZ Lodsworth West Sussex | England | British | 82265720001 | |||||
| JAMIESON, Christopher Samuel Andrew | Director | Odongo Lodge 51-52 Windrush Lake Spine Road South Cerney GL7 5TG Cirencester Gloucester | British | 58405710004 | ||||||
| PINKERTON, Duncan John Mclean | Director | Woodmead Park View Road CR3 7DN Woldingham Surrey | United Kingdom | British | 108766990001 |
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