Company Information for GBX SUMMITS LIMITED
2ND FLOOR, 134 TOOLEY STREET LONDON BRIDGE, LONDON, SE1 2TU,
|
Company Registration Number
06672171
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
GBX SUMMITS LIMITED | ||||
Legal Registered Office | ||||
2ND FLOOR 134 TOOLEY STREET LONDON BRIDGE LONDON SE1 2TU Other companies in SE1 | ||||
Previous Names | ||||
|
Company Number | 06672171 | |
---|---|---|
Company ID Number | 06672171 | |
Date formed | 2008-08-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2018 | |
Account next due | 28/05/2020 | |
Latest return | 13/08/2015 | |
Return next due | 10/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-12-14 23:58:20 |
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 |
---|---|---|
PATRICK BASANEZ |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HERCULANO BASANEZ |
Director | ||
YOLANDA BASANEZ |
Director | ||
PATRICK BASANEZ |
Director | ||
MY HANG TA |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
RES15 | CHANGE OF COMPANY NAME 16/11/20 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/08/18, WITH NO UPDATES | |
RT01 | Administrative restoration application | |
CERTNM | Company name changed gbxsummits\certificate issued on 11/02/19 | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 29/08/17 TO 28/08/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/08/17, WITH NO UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YOLANDA BASANEZ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HERCULANO BASANEZ | |
LATEST SOC | 01/11/16 STATEMENT OF CAPITAL;GBP 501 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES | |
AA01 | Previous accounting period shortened from 30/08/15 TO 29/08/15 | |
AA01 | Previous accounting period shortened from 31/08/15 TO 30/08/15 | |
LATEST SOC | 26/10/15 STATEMENT OF CAPITAL;GBP 501 | |
AR01 | 13/08/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PATRICK BASANEZ | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 15/12/14 STATEMENT OF CAPITAL;GBP 501 | |
AR01 | 13/08/14 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 14/01/14 STATEMENT OF CAPITAL;GBP 501 | |
AR01 | 13/08/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/01/2014 FROM 2ND FLOOR 134 TOOLEY STREET LONDON UNITED KINGDOM SE1 2TU UNITED KINGDOM | |
GAZ1 | FIRST GAZETTE | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AR01 | 13/08/12 FULL LIST | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 13/08/11 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR HERCULANO BASANEZ | |
AR01 | 13/08/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/10/2010 FROM 41 NICE BUSINESS PARK 19-35 SYLVAN GROVE LONDON SE15 1PD UNITED KINGDOM | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK BASANEZ | |
MISC | DUPLICATE TERMINATION 15/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MY TA | |
AP01 | DIRECTOR APPOINTED MRS YOLANDA BASANEZ | |
AP01 | DIRECTOR APPOINTED MR PATRICK BASANEZ | |
AD01 | REGISTERED OFFICE CHANGED ON 03/11/2009 FROM 26 YORK STREET LONDON W1U 6PZ UNITED KINGDOM | |
363a | RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-12-10 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.24 | 9 |
MortgagesNumMortOutstanding | 0.16 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.
Creditors Due Within One Year | 2011-09-01 | £ 69,818 |
---|
Creditors and other liabilities
|
|
|
|
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 GBX SUMMITS LIMITED
Called Up Share Capital | 2011-09-01 | £ 501 |
---|---|---|
Cash Bank In Hand | 2011-09-01 | £ 135,970 |
Current Assets | 2011-09-01 | £ 166,151 |
Debtors | 2011-09-01 | £ 30,181 |
Fixed Assets | 2011-09-01 | £ 9,429 |
Shareholder Funds | 2011-09-01 | £ 105,762 |
Tangible Fixed Assets | 2011-09-01 | £ 9,429 |
Debtors and other cash assets
GBX SUMMITS LIMITED owns 2 domain names.
bodypad.co.uk gbxlive.co.uk
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as GBX SUMMITS LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | GBXSUMMITS LTD | Event Date | 2013-12-10 |
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. |