About

Registered Number: 02619094
Date of Incorporation: 11/06/1991 (32 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 20/12/2018 (5 years and 3 months ago)
Registered Address: 15 Canada Square, London, E14 5GL

 

Based in London, Ghbc Ltd was setup in 1991, it has a status of "Dissolved". This organisation has 5 directors listed in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GREGORY, Jacqueline Anne 20 December 2016 - 1
CLARK, Samuel Thomas Budgen 22 July 2011 08 October 2013 1
HUNTER, Andrew Stewart 03 December 2010 22 July 2011 1
OWENS, Jennifer 25 November 2013 01 March 2016 1
SHERMAN, Phillipa Jane 12 June 2006 11 July 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 December 2018
LIQ13 - N/A 20 September 2018
AD01 - Change of registered office address 16 November 2017
RESOLUTIONS - N/A 10 November 2017
LIQ01 - N/A 10 November 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 10 November 2017
AA - Annual Accounts 03 October 2017
CS01 - N/A 12 June 2017
AP01 - Appointment of director 13 January 2017
AP03 - Appointment of secretary 09 January 2017
AA - Annual Accounts 09 September 2016
AR01 - Annual Return 04 July 2016
TM02 - Termination of appointment of secretary 24 May 2016
CH01 - Change of particulars for director 25 November 2015
TM01 - Termination of appointment of director 18 September 2015
AP01 - Appointment of director 18 September 2015
RESOLUTIONS - N/A 11 September 2015
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 29 June 2015
TM01 - Termination of appointment of director 27 October 2014
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 12 June 2014
AP03 - Appointment of secretary 29 November 2013
TM02 - Termination of appointment of secretary 09 October 2013
AA - Annual Accounts 06 August 2013
AR01 - Annual Return 17 June 2013
MR04 - N/A 17 April 2013
TM01 - Termination of appointment of director 18 January 2013
TM01 - Termination of appointment of director 18 January 2013
AA - Annual Accounts 25 September 2012
AP01 - Appointment of director 19 September 2012
TM01 - Termination of appointment of director 03 July 2012
AR01 - Annual Return 28 June 2012
AP01 - Appointment of director 21 May 2012
TM01 - Termination of appointment of director 01 May 2012
TM02 - Termination of appointment of secretary 26 July 2011
AP03 - Appointment of secretary 26 July 2011
AA - Annual Accounts 25 July 2011
AR01 - Annual Return 29 June 2011
TM01 - Termination of appointment of director 14 February 2011
AP03 - Appointment of secretary 04 January 2011
AA - Annual Accounts 02 August 2010
TM02 - Termination of appointment of secretary 28 July 2010
AP01 - Appointment of director 13 July 2010
AR01 - Annual Return 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH03 - Change of particulars for secretary 11 June 2010
AA - Annual Accounts 13 October 2009
363a - Annual Return 30 June 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 30 June 2009
353 - Register of members 30 June 2009
287 - Change in situation or address of Registered Office 30 June 2009
AA - Annual Accounts 21 January 2009
287 - Change in situation or address of Registered Office 18 December 2008
288a - Notice of appointment of directors or secretaries 20 October 2008
288b - Notice of resignation of directors or secretaries 20 October 2008
288b - Notice of resignation of directors or secretaries 01 September 2008
363a - Annual Return 13 June 2008
288c - Notice of change of directors or secretaries or in their particulars 07 May 2008
288b - Notice of resignation of directors or secretaries 28 January 2008
AA - Annual Accounts 04 October 2007
288c - Notice of change of directors or secretaries or in their particulars 06 August 2007
363a - Annual Return 05 July 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 July 2007
353 - Register of members 02 July 2007
287 - Change in situation or address of Registered Office 02 July 2007
288a - Notice of appointment of directors or secretaries 23 April 2007
288a - Notice of appointment of directors or secretaries 22 March 2007
288c - Notice of change of directors or secretaries or in their particulars 20 February 2007
RESOLUTIONS - N/A 29 December 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 December 2006
395 - Particulars of a mortgage or charge 08 December 2006
RESOLUTIONS - N/A 20 November 2006
225 - Change of Accounting Reference Date 20 November 2006
288a - Notice of appointment of directors or secretaries 30 October 2006
288b - Notice of resignation of directors or secretaries 14 August 2006
288b - Notice of resignation of directors or secretaries 14 August 2006
288b - Notice of resignation of directors or secretaries 14 August 2006
287 - Change in situation or address of Registered Office 10 August 2006
288b - Notice of resignation of directors or secretaries 24 July 2006
288a - Notice of appointment of directors or secretaries 24 July 2006
288a - Notice of appointment of directors or secretaries 21 July 2006
RESOLUTIONS - N/A 20 July 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 July 2006
RESOLUTIONS - N/A 19 July 2006
RESOLUTIONS - N/A 19 July 2006
RESOLUTIONS - N/A 19 July 2006
288a - Notice of appointment of directors or secretaries 19 July 2006
288a - Notice of appointment of directors or secretaries 19 July 2006
288a - Notice of appointment of directors or secretaries 19 July 2006
AUD - Auditor's letter of resignation 19 July 2006
288b - Notice of resignation of directors or secretaries 19 July 2006
288b - Notice of resignation of directors or secretaries 19 July 2006
288b - Notice of resignation of directors or secretaries 19 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 2006
288b - Notice of resignation of directors or secretaries 10 July 2006
363s - Annual Return 07 July 2006
169 - Return by a company purchasing its own shares 07 July 2006
288a - Notice of appointment of directors or secretaries 20 June 2006
288a - Notice of appointment of directors or secretaries 06 April 2006
AA - Annual Accounts 28 December 2005
363s - Annual Return 28 June 2005
RESOLUTIONS - N/A 16 March 2005
RESOLUTIONS - N/A 16 March 2005
RESOLUTIONS - N/A 16 March 2005
AA - Annual Accounts 17 February 2005
363s - Annual Return 17 June 2004
AA - Annual Accounts 25 January 2004
363s - Annual Return 16 June 2003
AA - Annual Accounts 04 March 2003
RESOLUTIONS - N/A 28 November 2002
169 - Return by a company purchasing its own shares 28 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 November 2002
287 - Change in situation or address of Registered Office 03 October 2002
AA - Annual Accounts 02 August 2002
395 - Particulars of a mortgage or charge 17 July 2002
363s - Annual Return 25 June 2002
CERTNM - Change of name certificate 27 February 2002
363s - Annual Return 10 August 2001
AA - Annual Accounts 02 August 2001
288b - Notice of resignation of directors or secretaries 28 March 2001
288a - Notice of appointment of directors or secretaries 27 March 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 06 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 2000
RESOLUTIONS - N/A 29 September 2000
123 - Notice of increase in nominal capital 29 September 2000
288a - Notice of appointment of directors or secretaries 01 September 2000
288a - Notice of appointment of directors or secretaries 01 September 2000
MEM/ARTS - N/A 08 August 2000
363s - Annual Return 23 June 2000
AA - Annual Accounts 07 April 2000
363s - Annual Return 04 August 1999
AA - Annual Accounts 30 June 1999
363s - Annual Return 26 August 1998
AA - Annual Accounts 31 March 1998
363s - Annual Return 15 July 1997
AA - Annual Accounts 27 February 1997
363s - Annual Return 02 July 1996
AA - Annual Accounts 29 February 1996
363s - Annual Return 29 June 1995
288 - N/A 29 June 1995
AA - Annual Accounts 14 March 1995
363s - Annual Return 14 June 1994
AA - Annual Accounts 29 March 1994
363s - Annual Return 29 June 1993
AA - Annual Accounts 18 March 1993
363s - Annual Return 22 July 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 1991
RESOLUTIONS - N/A 17 October 1991
123 - Notice of increase in nominal capital 17 October 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 October 1991
395 - Particulars of a mortgage or charge 04 October 1991
287 - Change in situation or address of Registered Office 20 September 1991
288 - N/A 20 September 1991
288 - N/A 20 September 1991
CERTNM - Change of name certificate 28 August 1991
NEWINC - New incorporation documents 11 June 1991

Mortgages & Charges

Description Date Status Charge by
Deed of accession 23 November 2006 Fully Satisfied

N/A

Guarantee & debenture 08 July 2002 Fully Satisfied

N/A

Debenture 23 September 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.