Company NameGW Business Associates Ltd
Company StatusDissolved
Company Number07853337
CategoryPrivate Limited Company
Incorporation Date18 November 2011(12 years, 5 months ago)
Dissolution Date14 January 2020 (4 years, 3 months ago)
Previous NamePMO Sales Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Derek Hart
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2012(8 months, 1 week after company formation)
Appointment Duration7 years, 5 months (closed 14 January 2020)
RoleContractor
Country of ResidenceEngland
Correspondence AddressHopkin The Heath Lavenham Road, Great Waldingfield
Sudbury
Suffolk
CO10 0SA
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Paul Matthew Owen
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2011(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressHopkin The Heath Lavenham Road, Great Waldingfield
Sudbury
Suffolk
CO10 0SA

Contact

Websitegwbusiness.co.uk
Email address[email protected]
Telephone01787 882425
Telephone regionSudbury

Location

Registered AddressHopkin The Heath
Lavenham Road, Great Waldingfield
Sudbury
Suffolk
CO10 0SA
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishGreat Waldingfield
WardWaldingfield
Built Up AreaGreat Waldingfield
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Diane Badrick
100.00%
Ordinary

Financials

Year2014
Net Worth£387
Cash£140
Current Liabilities£15,326

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

14 January 2020Final Gazette dissolved via compulsory strike-off (1 page)
29 October 2019First Gazette notice for compulsory strike-off (1 page)
20 November 2018Confirmation statement made on 18 November 2018 with no updates (3 pages)
29 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
20 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
18 November 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
14 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
(3 pages)
14 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
(3 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
21 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1
(3 pages)
21 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1
(3 pages)
6 May 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
6 May 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
19 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
(3 pages)
19 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
(3 pages)
6 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
6 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
19 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (3 pages)
19 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (3 pages)
9 August 2012Termination of appointment of Paul Owen as a director (1 page)
9 August 2012Termination of appointment of Paul Owen as a director (1 page)
7 August 2012Appointment of Mr Derek Hart as a director (3 pages)
7 August 2012Appointment of Mr Derek Hart as a director (3 pages)
3 August 2012Company name changed pmo sales LIMITED\certificate issued on 03/08/12
  • RES15 ‐ Change company name resolution on 2012-07-30
(2 pages)
3 August 2012Company name changed pmo sales LIMITED\certificate issued on 03/08/12
  • RES15 ‐ Change company name resolution on 2012-07-30
(2 pages)
3 August 2012Change of name notice (2 pages)
3 August 2012Change of name notice (2 pages)
1 December 2011Appointment of Paul Matthew Owen as a director (3 pages)
1 December 2011Appointment of Paul Matthew Owen as a director (3 pages)
22 November 2011Termination of appointment of Barbara Kahan as a director (2 pages)
22 November 2011Termination of appointment of Barbara Kahan as a director (2 pages)
18 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
18 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
18 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)