About

Registered Number: 04510243
Date of Incorporation: 13/08/2002 (21 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 06/08/2019 (4 years and 8 months ago)
Registered Address: 511 Durham Road, Low Fell, Gateshead, Tyne And Wear, NE9 5EY

 

Having been setup in 2002, Gb Blinds Ltd has its registered office in Gateshead. We don't know the number of employees at this company. There are 2 directors listed as Barr, Glen Henry, Barr, Linda Ann for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARR, Linda Ann 15 August 2002 24 April 2009 1
Secretary Name Appointed Resigned Total Appointments
BARR, Glen Henry 15 August 2002 21 September 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 August 2019
GAZ1(A) - First notification of strike-off in London Gazette) 21 May 2019
DS01 - Striking off application by a company 14 May 2019
CS01 - N/A 15 August 2018
AA - Annual Accounts 29 May 2018
CS01 - N/A 14 August 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 02 September 2016
AA - Annual Accounts 10 May 2016
AR01 - Annual Return 25 August 2015
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 27 August 2013
CH01 - Change of particulars for director 27 August 2013
AA - Annual Accounts 22 April 2013
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 26 August 2011
AA - Annual Accounts 18 May 2011
AD01 - Change of registered office address 13 September 2010
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 23 August 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 18 August 2009
288b - Notice of resignation of directors or secretaries 28 April 2009
AA - Annual Accounts 25 March 2009
363a - Annual Return 22 September 2008
288b - Notice of resignation of directors or secretaries 22 September 2008
AA - Annual Accounts 27 May 2008
363a - Annual Return 31 August 2007
288c - Notice of change of directors or secretaries or in their particulars 31 August 2007
AA - Annual Accounts 15 June 2007
363a - Annual Return 12 September 2006
AA - Annual Accounts 27 March 2006
363a - Annual Return 16 September 2005
AA - Annual Accounts 11 May 2005
225 - Change of Accounting Reference Date 22 March 2005
AA - Annual Accounts 14 September 2004
363s - Annual Return 23 August 2004
225 - Change of Accounting Reference Date 12 March 2004
363a - Annual Return 28 September 2003
287 - Change in situation or address of Registered Office 11 September 2003
288a - Notice of appointment of directors or secretaries 11 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 2002
288a - Notice of appointment of directors or secretaries 11 September 2002
288a - Notice of appointment of directors or secretaries 11 September 2002
288b - Notice of resignation of directors or secretaries 06 September 2002
288b - Notice of resignation of directors or secretaries 16 August 2002
NEWINC - New incorporation documents 13 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.