About

Registered Number: 04155231
Date of Incorporation: 07/02/2001 (23 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 19/01/2016 (8 years and 3 months ago)
Registered Address: 83 Pereira Road, Birmingham, B17 9JA

 

Having been setup in 2001, Gabriels Foundry Ltd are based in Birmingham, it's status in the Companies House registry is set to "Dissolved". The current directors of this business are listed as Hicken, Paul, Smith, Jason in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HICKEN, Paul 07 February 2001 31 January 2002 1
SMITH, Jason 01 June 2008 31 August 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 06 October 2015
DS01 - Striking off application by a company 23 September 2015
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 22 February 2013
AR01 - Annual Return 22 January 2013
AD01 - Change of registered office address 21 January 2013
AA - Annual Accounts 21 January 2013
AD01 - Change of registered office address 21 January 2013
TM01 - Termination of appointment of director 12 October 2012
AR01 - Annual Return 10 February 2012
AA - Annual Accounts 30 January 2012
TM01 - Termination of appointment of director 11 January 2012
AR01 - Annual Return 22 March 2011
AD01 - Change of registered office address 16 February 2011
AA - Annual Accounts 27 January 2011
TM01 - Termination of appointment of director 24 January 2011
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
AA - Annual Accounts 11 January 2010
363a - Annual Return 28 April 2009
288c - Notice of change of directors or secretaries or in their particulars 27 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 April 2009
AA - Annual Accounts 01 December 2008
225 - Change of Accounting Reference Date 14 October 2008
288a - Notice of appointment of directors or secretaries 10 June 2008
288a - Notice of appointment of directors or secretaries 10 June 2008
RESOLUTIONS - N/A 29 February 2008
123 - Notice of increase in nominal capital 29 February 2008
363a - Annual Return 07 February 2008
AA - Annual Accounts 21 May 2007
288a - Notice of appointment of directors or secretaries 09 May 2007
225 - Change of Accounting Reference Date 02 May 2007
363a - Annual Return 26 February 2007
AA - Annual Accounts 12 October 2006
363a - Annual Return 07 February 2006
AA - Annual Accounts 17 October 2005
363s - Annual Return 21 March 2005
288b - Notice of resignation of directors or secretaries 24 September 2004
AA - Annual Accounts 24 September 2004
288a - Notice of appointment of directors or secretaries 28 February 2004
363s - Annual Return 28 February 2004
AA - Annual Accounts 03 October 2003
363s - Annual Return 10 April 2003
288a - Notice of appointment of directors or secretaries 23 September 2002
288b - Notice of resignation of directors or secretaries 09 March 2002
AA - Annual Accounts 07 March 2002
363s - Annual Return 28 February 2002
288b - Notice of resignation of directors or secretaries 28 February 2002
353 - Register of members 28 June 2001
325 - Location of register of directors' interests in shares etc 28 June 2001
NEWINC - New incorporation documents 07 February 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.