Company NameGBP Property Solutions Ltd
Company StatusDissolved
Company Number08896522
CategoryPrivate Limited Company
Incorporation Date14 February 2014(10 years, 2 months ago)
Dissolution Date14 November 2017 (6 years, 5 months ago)
Previous NameGrovebirch Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Luke Michael Thompson
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2015(1 year, 3 months after company formation)
Appointment Duration2 years, 6 months (closed 14 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Cypress Avenue
Welwyn Garden City
Hertfordshire
AL7 1HN
Director NameMr Darren Symes
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Firs Avenue
London
N11 3NE

Location

Registered AddressAbacus House
14-18 Forest Road
Loughton
Essex
IG10 1DX
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Paramount Properties (U.k.) LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2016 (8 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

14 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2017First Gazette notice for voluntary strike-off (1 page)
29 August 2017First Gazette notice for voluntary strike-off (1 page)
16 August 2017Application to strike the company off the register (3 pages)
16 August 2017Application to strike the company off the register (3 pages)
4 April 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
8 February 2017Accounts for a dormant company made up to 28 February 2016 (2 pages)
8 February 2017Accounts for a dormant company made up to 28 February 2016 (2 pages)
30 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-30
(3 pages)
30 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-30
(3 pages)
28 January 2017Withdraw the company strike off application (1 page)
28 January 2017Withdraw the company strike off application (1 page)
29 November 2016First Gazette notice for voluntary strike-off (1 page)
29 November 2016First Gazette notice for voluntary strike-off (1 page)
21 November 2016Application to strike the company off the register (3 pages)
21 November 2016Application to strike the company off the register (3 pages)
26 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
(3 pages)
26 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
(3 pages)
19 December 2015Accounts for a dormant company made up to 28 February 2015 (5 pages)
19 December 2015Accounts for a dormant company made up to 28 February 2015 (5 pages)
20 May 2015Registered office address changed from 35 Firs Avenue London N11 3NE to Abacus House 14-18 Forest Road Loughton Essex IG10 1DX on 20 May 2015 (1 page)
20 May 2015Appointment of Luke Michael Thompson as a director on 19 May 2015 (2 pages)
20 May 2015Termination of appointment of Darren Symes as a director on 1 January 2015 (1 page)
20 May 2015Termination of appointment of Darren Symes as a director on 1 January 2015 (1 page)
20 May 2015Termination of appointment of Darren Symes as a director on 1 January 2015 (1 page)
20 May 2015Registered office address changed from 35 Firs Avenue London N11 3NE to Abacus House 14-18 Forest Road Loughton Essex IG10 1DX on 20 May 2015 (1 page)
20 May 2015Appointment of Luke Michael Thompson as a director on 19 May 2015 (2 pages)
1 May 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1
(3 pages)
1 May 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1
(3 pages)
14 February 2014Incorporation
Statement of capital on 2014-02-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 February 2014Incorporation
Statement of capital on 2014-02-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)