About

Registered Number: 06260111
Date of Incorporation: 25/05/2007 (16 years and 11 months ago)
Company Status: Liquidation
Registered Address: Unit G32a Waterfront Studios Business Centre, 1 Dock Road, London, E16 1AG

 

Founded in 2007, Gbls Ltd have registered office in London, it's status is listed as "Liquidation". The current directors of the business are Alipiev, Gyuro, Chokoev, Lachezar, Mutlu, Birsen Hamdieva, Alpiev, Ognyan Asenov. Currently we aren't aware of the number of employees at the Gbls Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALIPIEV, Gyuro 01 June 2007 - 1
ALPIEV, Ognyan Asenov 01 December 2007 23 May 2015 1
Secretary Name Appointed Resigned Total Appointments
CHOKOEV, Lachezar 01 June 2007 26 November 2007 1
MUTLU, Birsen Hamdieva 26 November 2007 23 May 2015 1

Filing History

Document Type Date
COCOMP - Order to wind up 12 March 2018
DISS16(SOAS) - N/A 27 June 2017
GAZ1 - First notification of strike-off action in London Gazette 02 May 2017
AR01 - Annual Return 02 June 2016
AA - Annual Accounts 31 May 2016
MR01 - N/A 03 June 2015
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 31 May 2015
TM01 - Termination of appointment of director 23 May 2015
TM02 - Termination of appointment of secretary 23 May 2015
AR01 - Annual Return 20 June 2014
AA - Annual Accounts 28 February 2014
AD01 - Change of registered office address 16 October 2013
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 23 January 2013
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 24 February 2012
AR01 - Annual Return 12 July 2011
CH01 - Change of particulars for director 11 July 2011
CH01 - Change of particulars for director 11 July 2011
CH03 - Change of particulars for secretary 11 July 2011
AD01 - Change of registered office address 11 July 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 27 July 2010
CH01 - Change of particulars for director 27 July 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 06 July 2009
AA - Annual Accounts 23 February 2009
363a - Annual Return 27 August 2008
287 - Change in situation or address of Registered Office 01 February 2008
288a - Notice of appointment of directors or secretaries 27 December 2007
288a - Notice of appointment of directors or secretaries 27 December 2007
288b - Notice of resignation of directors or secretaries 27 December 2007
288a - Notice of appointment of directors or secretaries 14 June 2007
288a - Notice of appointment of directors or secretaries 14 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2007
288b - Notice of resignation of directors or secretaries 30 May 2007
288b - Notice of resignation of directors or secretaries 30 May 2007
NEWINC - New incorporation documents 25 May 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 May 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.