About

Registered Number: 07810180
Date of Incorporation: 14/10/2011 (12 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 04/01/2017 (7 years and 5 months ago)
Registered Address: KINGSLAND BUSINESS RECOVERY, 14 Derby Road, Stapleford, Nottinghamshire, NG9 7AA

 

Founded in 2011, Gb Goods Ltd has its registered office in Stapleford in Nottinghamshire, it's status is listed as "Dissolved". We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IQBAL, Parvez 27 May 2014 - 1
ABDULLA, Mustafa 01 February 2014 28 February 2014 1
ABDULLAH, Mustafa 14 October 2011 15 January 2013 1
GULAM, Azhar 14 October 2011 01 January 2013 1
Secretary Name Appointed Resigned Total Appointments
NAQVI, Waqar 01 January 2013 01 April 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 January 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 04 October 2016
AD01 - Change of registered office address 19 August 2015
4.68 - Liquidator's statement of receipts and payments 18 August 2015
AD01 - Change of registered office address 18 July 2014
RESOLUTIONS - N/A 17 July 2014
4.20 - N/A 17 July 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 17 July 2014
AD01 - Change of registered office address 23 June 2014
TM01 - Termination of appointment of director 16 June 2014
TM02 - Termination of appointment of secretary 29 May 2014
AP01 - Appointment of director 28 May 2014
TM01 - Termination of appointment of director 27 May 2014
AP01 - Appointment of director 15 April 2014
TM01 - Termination of appointment of director 18 March 2014
AP01 - Appointment of director 26 February 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 05 June 2013
AP03 - Appointment of secretary 05 March 2013
TM01 - Termination of appointment of director 05 March 2013
AR01 - Annual Return 04 February 2013
AD01 - Change of registered office address 02 February 2013
AP01 - Appointment of director 02 February 2013
AD01 - Change of registered office address 02 February 2013
AP01 - Appointment of director 02 February 2013
TM01 - Termination of appointment of director 02 February 2013
NEWINC - New incorporation documents 14 October 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.