Company NameG Gaba Builders Limited
Company StatusDissolved
Company Number04017865
CategoryPrivate Limited Company
Incorporation Date20 June 2000(23 years, 9 months ago)
Dissolution Date5 March 2019 (5 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameGeorge Gaba
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2000(1 month after company formation)
Appointment Duration18 years, 7 months (closed 05 March 2019)
RoleBuilder
Country of ResidenceEngland
Correspondence Address50 Ardley Court
Forge Way
Southend On Sea
Essex
SS1 2ZS
Secretary NameMr Graham Paul Shead
NationalityEnglish
StatusClosed
Appointed21 July 2000(1 month after company formation)
Appointment Duration18 years, 7 months (closed 05 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Craftsman Square
Temple Farm Industrial Estate
Southend-On-Sea
Essex
SS2 5RH
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed20 June 2000(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed20 June 2000(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address1 Craftsman Square
Temple Farm Industrial Estate
Southend-On-Sea
Essex
SS2 5RH
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardSt. Luke's
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Mr George Gaba
100.00%
Ordinary

Financials

Year2014
Net Worth£193
Cash£1,861
Current Liabilities£600

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

5 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2018First Gazette notice for voluntary strike-off (1 page)
11 December 2018Application to strike the company off the register (3 pages)
20 November 2018Micro company accounts made up to 30 June 2018 (7 pages)
4 July 2018Confirmation statement made on 20 June 2018 with updates (4 pages)
1 August 2017Micro company accounts made up to 30 June 2017 (8 pages)
1 August 2017Micro company accounts made up to 30 June 2017 (8 pages)
24 July 2017Notification of George Gaba as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Notification of George Gaba as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
17 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
16 August 2016Secretary's details changed for Mr Graham Paul Shead on 1 August 2016 (1 page)
16 August 2016Secretary's details changed for Mr Graham Paul Shead on 1 August 2016 (1 page)
19 July 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
19 July 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
22 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(3 pages)
22 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(3 pages)
24 November 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
24 November 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
3 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
(3 pages)
3 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
(3 pages)
4 September 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
4 September 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
14 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(3 pages)
14 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(3 pages)
2 January 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
2 January 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
16 November 2013Compulsory strike-off action has been discontinued (1 page)
16 November 2013Compulsory strike-off action has been discontinued (1 page)
13 November 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-13
(3 pages)
13 November 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-13
(3 pages)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
17 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (3 pages)
17 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (3 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
8 July 2011Registered office address changed from 85 Southchurch Boulevard Southend-on-Sea Essex SS2 4UP on 8 July 2011 (1 page)
8 July 2011Registered office address changed from 85 Southchurch Boulevard Southend-on-Sea Essex SS2 4UP on 8 July 2011 (1 page)
8 July 2011Registered office address changed from 85 Southchurch Boulevard Southend-on-Sea Essex SS2 4UP on 8 July 2011 (1 page)
8 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
8 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
21 April 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
21 April 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
1 July 2010Director's details changed for George Gaba on 1 June 2010 (2 pages)
1 July 2010Director's details changed for George Gaba on 1 June 2010 (2 pages)
1 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
1 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
1 July 2010Director's details changed for George Gaba on 1 June 2010 (2 pages)
20 January 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
20 January 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
25 June 2009Return made up to 20/06/09; full list of members (3 pages)
25 June 2009Return made up to 20/06/09; full list of members (3 pages)
7 April 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
7 April 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
9 March 2009Registered office changed on 09/03/2009 from 85 southchurch boulevard southend on sea essex SS2 4UP (1 page)
9 March 2009Registered office changed on 09/03/2009 from 85 southchurch boulevard southend on sea essex SS2 4UP (1 page)
17 July 2008Return made up to 20/06/08; full list of members (3 pages)
17 July 2008Return made up to 20/06/08; full list of members (3 pages)
29 March 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
29 March 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
13 September 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
13 September 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
1 August 2007Return made up to 20/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 August 2007Return made up to 20/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 2006Return made up to 20/06/06; full list of members
  • 363(287) ‐ Registered office changed on 06/07/06
(6 pages)
6 July 2006Return made up to 20/06/06; full list of members
  • 363(287) ‐ Registered office changed on 06/07/06
(6 pages)
23 May 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
23 May 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
10 July 2005Return made up to 20/06/05; full list of members
  • 363(287) ‐ Registered office changed on 10/07/05
(6 pages)
10 July 2005Return made up to 20/06/05; full list of members
  • 363(287) ‐ Registered office changed on 10/07/05
(6 pages)
31 March 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
31 March 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
22 July 2004Return made up to 20/06/04; full list of members (6 pages)
22 July 2004Return made up to 20/06/04; full list of members (6 pages)
29 October 2003Total exemption full accounts made up to 30 June 2003 (8 pages)
29 October 2003Total exemption full accounts made up to 30 June 2003 (8 pages)
20 September 2003Return made up to 20/06/03; full list of members
  • 363(287) ‐ Registered office changed on 20/09/03
(6 pages)
20 September 2003Return made up to 20/06/03; full list of members
  • 363(287) ‐ Registered office changed on 20/09/03
(6 pages)
3 October 2002Total exemption full accounts made up to 30 June 2002 (8 pages)
3 October 2002Total exemption full accounts made up to 30 June 2002 (8 pages)
27 June 2002Return made up to 20/06/02; full list of members (6 pages)
27 June 2002Return made up to 20/06/02; full list of members (6 pages)
9 August 2001Return made up to 20/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 August 2001Return made up to 20/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 August 2001Total exemption full accounts made up to 30 June 2001 (8 pages)
2 August 2001Total exemption full accounts made up to 30 June 2001 (8 pages)
11 August 2000Director resigned (1 page)
11 August 2000Secretary resigned (1 page)
11 August 2000Secretary resigned (1 page)
11 August 2000Registered office changed on 11/08/00 from: 82 oban road southend on sea essex SS2 4JL (2 pages)
11 August 2000Director resigned (1 page)
11 August 2000Registered office changed on 11/08/00 from: 82 oban road southend on sea essex SS2 4JL (2 pages)
26 July 2000Ad 21/07/00--------- £ si 1@1=1 £ ic 2/3 (2 pages)
26 July 2000Ad 21/07/00--------- £ si 1@1=1 £ ic 2/3 (2 pages)
26 July 2000New director appointed (2 pages)
26 July 2000New director appointed (2 pages)
26 July 2000New secretary appointed (2 pages)
26 July 2000Registered office changed on 26/07/00 from: rm company services LIMITED second floor 80 great eastern street london EC2A 3RX (1 page)
26 July 2000Registered office changed on 26/07/00 from: rm company services LIMITED second floor 80 great eastern street london EC2A 3RX (1 page)
26 July 2000New secretary appointed (2 pages)
20 June 2000Incorporation (20 pages)
20 June 2000Incorporation (20 pages)