Company NameGbservers Limited
Company StatusDissolved
Company Number06291710
CategoryPrivate Limited Company
Incorporation Date25 June 2007(16 years, 10 months ago)
Dissolution Date3 October 2020 (3 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Daniel Philip Bronitt
Date of BirthMay 1991 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2007(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address23 The Spinnakers
Benfleet
Essex
SS7 5RP
Secretary NameMr Daniel Philip Bronitt
NationalityBritish
StatusClosed
Appointed25 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 The Spinnakers
Benfleet
Essex
SS7 5RP
Director NameMr Mark Garlick
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2007(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address5 Hay Close
Great Oakley
Corby
Northamptonshire
NN18 8HX
Secretary NameMr Mark Garlick
NationalityBritish
StatusResigned
Appointed25 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hay Close
Great Oakley
Corby
Northamptonshire
NN18 8HX

Contact

Websitewww.gbservers.co.uk/

Location

Registered AddressSwan House
9 Queens Road
Brentwood
Essex
CM14 4HE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Daniel Bronitt
100.00%
Ordinary

Financials

Year2014
Net Worth£4,928
Cash£9,723
Current Liabilities£16,781

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

25 June 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
10 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
2 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-02
  • GBP 1,000
(6 pages)
25 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
30 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,000
(4 pages)
7 April 2015Registered office address changed from Gbservers Ltd, Hunter House 150 Hutton Road Shenfield Brentwood Essex CM15 8NL England to Hunter House 150 Hutton Road Shenfield Brentwood Essex CM15 8NL on 7 April 2015 (1 page)
7 April 2015Termination of appointment of Mark Garlick as a director on 6 April 2015 (1 page)
7 April 2015Registered office address changed from Gbservers Ltd, Hunter House 150 Hutton Road Shenfield Brentwood Essex CM15 8NL England to Hunter House 150 Hutton Road Shenfield Brentwood Essex CM15 8NL on 7 April 2015 (1 page)
7 April 2015Termination of appointment of Mark Garlick as a director on 6 April 2015 (1 page)
4 April 2015Registered office address changed from Corby Business Centre Eismann Way Corby Northamptonshire NN17 5ZB to Gbservers Ltd, Hunter House 150 Hutton Road Shenfield Brentwood Essex CM15 8NL on 4 April 2015 (1 page)
4 April 2015Registered office address changed from Corby Business Centre Eismann Way Corby Northamptonshire NN17 5ZB to Gbservers Ltd, Hunter House 150 Hutton Road Shenfield Brentwood Essex CM15 8NL on 4 April 2015 (1 page)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
19 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-19
  • GBP 1,000
(5 pages)
13 March 2014Registered office address changed from 5 Hay Close, Great Oakley Corby Northamptonshire NN18 8HX on 13 March 2014 (1 page)
24 January 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
30 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
28 November 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
6 August 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
9 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
23 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
10 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
21 July 2010Director's details changed for Mark Garlick on 24 June 2010 (2 pages)
21 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
21 July 2010Director's details changed for Daniel Bronitt on 24 June 2010 (2 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
18 July 2009Return made up to 24/06/09; full list of members (4 pages)
16 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
9 April 2009Appointment terminated secretary mark garlick (1 page)
9 April 2009Return made up to 24/06/08; full list of members; amend (6 pages)
25 June 2008Return made up to 24/06/08; full list of members (4 pages)
25 June 2007Incorporation (12 pages)