Dissolved 2015-06-16
Company Information for G-BIZ SOLUTIONS LTD
GEORGE CURL WAY, SOUTHAMPTON, SO18,
|
Company Registration Number
02902900
Private Limited Company
Dissolved Dissolved 2015-06-16 |
Company Name | ||
---|---|---|
G-BIZ SOLUTIONS LTD | ||
Legal Registered Office | ||
GEORGE CURL WAY SOUTHAMPTON | ||
Previous Names | ||
|
Company Number | 02902900 | |
---|---|---|
Date formed | 1994-02-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2015-06-16 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-09-08 11:02:59 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SARAH ELIZABETH MCCOURT |
||
JEREMY RUSSELL BRAND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN MICHAEL RUDD |
Company Secretary | ||
MARTIN EVANS |
Company Secretary | ||
MARTIN EVANS |
Director | ||
SIMON JEREMY NEWTH |
Company Secretary | ||
SIMON JEREMY NEWTH |
Director | ||
STUART DENNIS KELLY |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
UNIWARE SYSTEMS LIMITED | Company Secretary | 2004-01-01 | CURRENT | 1994-01-21 | Active | |
ZUPA WORLD LIMITED | Director | 2017-06-14 | CURRENT | 2017-06-14 | Active | |
CATERNET LIMITED | Director | 2017-04-25 | CURRENT | 2017-04-25 | Active | |
BF COMMERCIAL LTD | Director | 2016-04-27 | CURRENT | 2016-04-27 | Active - Proposal to Strike off | |
ZUPA TECH LIMITED | Director | 2015-12-24 | CURRENT | 1996-02-28 | Active | |
THE BRAND FOUNDATION | Director | 2015-10-19 | CURRENT | 2015-08-05 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 03/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/02/14 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 23/02/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/10/2012 FROM LISS HOUSE STATION ROAD LISS HAMPSHIRE GU33 7AD | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 23/02/12 FULL LIST | |
AR01 | 23/02/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 23/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY RUSSELL BRAND / 04/03/2010 | |
CERTNM | COMPANY NAME CHANGED CATERNET LIMITED CERTIFICATE ISSUED ON 11/07/09 | |
363a | RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/12/07 FROM: 1ST FLOOR KEMPS PLACE, SELBORNE, ROAD, GREATHAM, HAMPSHIRE, GU33 6HG | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/03/06 FROM: C/O HOST CONTRACT MANAGEMENT LTD, KEMPS PLACE SELBORNE ROAD, LISS, HAMPSHIRE GU33 6HG | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
287 | REGISTERED OFFICE CHANGED ON 20/10/05 FROM: C/O UNIWARE SYSTEMS LTD, 8-10 HOMESDALE ROAD, BROMLEY, KENT BR3 5LD | |
363(287) | REGISTERED OFFICE CHANGED ON 18/02/05 | |
363s | RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 08/03/04 FROM: FOREST HOUSE, DURFORD WOOD, PETERSFIELD, HAMPSHIRE GU31 5AN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/10/02 FROM: 8-10 HOMESDALE ROAD, BROMLEY KENT, BR2 9LZ | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 23/02/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 23/02/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 23/02/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 23/02/97; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 31/01/97 FROM: ST GEORGE'S HOUSE, 2 BROMLEY ROAD, BECKENHAM, KENT BR3 2JE | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288 | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/02/96; NO CHANGE OF MEMBERS | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 31/10/95 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94 | |
363s | RETURN MADE UP TO 28/02/95; FULL LIST OF MEMBERS | |
288 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY RESIGNED |
Proposal to Strike Off | 2014-06-24 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on G-BIZ SOLUTIONS LTD
Cash Bank In Hand | 2012-01-01 | £ 2 |
---|---|---|
Shareholder Funds | 2012-01-01 | £ 2 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as G-BIZ SOLUTIONS LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | G-BIZ SOLUTIONS LTD | Event Date | 2014-06-24 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |