About

Registered Number: 06076210
Date of Incorporation: 31/01/2007 (17 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 30/08/2019 (4 years and 9 months ago)
Registered Address: 85-89 Colmore Row, Birmingham, B3 2BB

 

Based in Birmingham, B1 (Gb) Ltd was established in 2007. The business has 2 directors listed as Wager, Natalie, Wager, Paul Vincent at Companies House. We do not know the number of employees at B1 (Gb) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WAGER, Paul Vincent 31 January 2007 - 1
Secretary Name Appointed Resigned Total Appointments
WAGER, Natalie 31 January 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 August 2019
LIQ13 - N/A 30 May 2019
LIQ03 - N/A 21 May 2018
4.68 - Liquidator's statement of receipts and payments 04 May 2017
AD01 - Change of registered office address 06 April 2016
RESOLUTIONS - N/A 02 April 2016
4.70 - N/A 02 April 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 02 April 2016
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 11 March 2013
AD01 - Change of registered office address 11 March 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 10 April 2012
CH01 - Change of particulars for director 06 April 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 07 April 2010
AA - Annual Accounts 02 October 2009
363a - Annual Return 09 March 2009
AA - Annual Accounts 25 November 2008
363a - Annual Return 28 July 2008
225 - Change of Accounting Reference Date 26 June 2008
287 - Change in situation or address of Registered Office 09 April 2008
288c - Notice of change of directors or secretaries or in their particulars 30 November 2007
288a - Notice of appointment of directors or secretaries 03 April 2007
288a - Notice of appointment of directors or secretaries 03 April 2007
288b - Notice of resignation of directors or secretaries 15 February 2007
288b - Notice of resignation of directors or secretaries 15 February 2007
NEWINC - New incorporation documents 31 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.