About

Registered Number: 07438545
Date of Incorporation: 12/11/2010 (13 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 25/04/2017 (7 years ago)
Registered Address: 3rd Floor Palladium House, 1-4 Argyll Street, London, W1F 7LD

 

Established in 2010, Ggbc Ltd has its registered office in London, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Dangeard, Frank Emmanuel, Westlex Nominees Limited at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DANGEARD, Frank Emmanuel 07 October 2011 27 March 2015 1
WESTLEX NOMINEES LIMITED 12 November 2010 07 October 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 April 2017
GAZ1 - First notification of strike-off action in London Gazette 07 February 2017
AA - Annual Accounts 22 June 2016
AA01 - Change of accounting reference date 22 March 2016
AR01 - Annual Return 19 January 2016
AD01 - Change of registered office address 08 January 2016
AA01 - Change of accounting reference date 22 December 2015
AD01 - Change of registered office address 19 October 2015
TM01 - Termination of appointment of director 19 August 2015
AP01 - Appointment of director 19 August 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 04 December 2014
AD01 - Change of registered office address 30 May 2014
AD01 - Change of registered office address 30 May 2014
AR01 - Annual Return 10 December 2013
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 02 January 2013
AR01 - Annual Return 11 December 2012
AD01 - Change of registered office address 03 October 2012
AA - Annual Accounts 10 August 2012
AA01 - Change of accounting reference date 10 August 2012
AA01 - Change of accounting reference date 17 April 2012
AR01 - Annual Return 23 November 2011
TM01 - Termination of appointment of director 23 November 2011
AD01 - Change of registered office address 21 November 2011
TM01 - Termination of appointment of director 21 November 2011
TM01 - Termination of appointment of director 21 November 2011
AP01 - Appointment of director 21 November 2011
AD01 - Change of registered office address 21 November 2011
CERTNM - Change of name certificate 25 May 2011
CONNOT - N/A 25 May 2011
CERTNM - Change of name certificate 29 November 2010
CONNOT - N/A 29 November 2010
NEWINC - New incorporation documents 12 November 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.