Company NameGekko Ibiza Limited
Company StatusDissolved
Company Number07826532
CategoryPrivate Limited Company
Incorporation Date27 October 2011(12 years, 5 months ago)
Dissolution Date3 February 2015 (9 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NameMr Michael Louis Conitzer
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 608 8 Dean Ryle Street
London
SW1P 4DA
Secretary NameMr Michael Louis Conitzer
StatusResigned
Appointed27 October 2011(same day as company formation)
RoleCompany Director
Correspondence Address28 Melbury Road
London
W14 8AE

Location

Registered Address9 Great Chesterford Court
London Road
Great Chesterford
Essex
CB10 1PF
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Chesterford
WardLittlebury, Chesterford & Wenden Lofts
Built Up AreaGreat Chesterford
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10 at £1Michael Louis Conitzer
100.00%
Ordinary

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

3 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2014First Gazette notice for voluntary strike-off (1 page)
8 October 2014Application to strike the company off the register (3 pages)
8 January 2014Director's details changed for Mr Michael Louis Conitzer on 8 January 2014 (2 pages)
8 January 2014Director's details changed for Mr Michael Louis Conitzer on 8 January 2014 (2 pages)
22 November 2013Accounts made up to 31 October 2013 (6 pages)
4 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 10
(3 pages)
12 February 2013Accounts made up to 31 October 2012 (6 pages)
11 February 2013Termination of appointment of Michael Louis Conitzer as a secretary on 7 February 2013 (1 page)
11 February 2013Termination of appointment of Michael Louis Conitzer as a secretary on 7 February 2013 (1 page)
8 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (4 pages)
27 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
27 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)