About

Registered Number: 04074782
Date of Incorporation: 20/09/2000 (23 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 27/03/2018 (6 years and 1 month ago)
Registered Address: St James's Place House 1, Tetbury Road, Cirencester, GL7 1FP

 

Having been setup in 2000, G.M.B. Financial Services Ltd has its registered office in Cirencester, it's status in the Companies House registry is set to "Dissolved". There is one director listed as St James's Place Administration Limited for the company in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ST JAMES'S PLACE ADMINISTRATION LIMITED 24 January 2014 09 October 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 March 2018
GAZ1(A) - First notification of strike-off in London Gazette) 09 January 2018
DS01 - Striking off application by a company 28 December 2017
RESOLUTIONS - N/A 14 November 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 14 November 2017
SH19 - Statement of capital 14 November 2017
CAP-SS - N/A 14 November 2017
CS01 - N/A 17 June 2017
AA - Annual Accounts 25 May 2017
PARENT_ACC - N/A 25 May 2017
GUARANTEE2 - N/A 16 March 2017
AGREEMENT2 - N/A 16 March 2017
AA - Annual Accounts 06 July 2016
AGREEMENT2 - N/A 06 July 2016
AR01 - Annual Return 30 June 2016
PARENT_ACC - N/A 14 June 2016
GUARANTEE2 - N/A 14 June 2016
AA01 - Change of accounting reference date 30 March 2016
AGREEMENT2 - N/A 02 November 2015
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 13 October 2015
GUARANTEE2 - N/A 02 July 2015
AA - Annual Accounts 29 October 2014
TM02 - Termination of appointment of secretary 28 October 2014
AP04 - Appointment of corporate secretary 28 October 2014
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 28 May 2014
AA01 - Change of accounting reference date 17 March 2014
TM02 - Termination of appointment of secretary 17 March 2014
AP04 - Appointment of corporate secretary 17 March 2014
AP01 - Appointment of director 17 March 2014
AP01 - Appointment of director 17 March 2014
AD01 - Change of registered office address 17 March 2014
AR01 - Annual Return 02 October 2013
CH01 - Change of particulars for director 02 October 2013
CH03 - Change of particulars for secretary 02 October 2013
AA - Annual Accounts 30 May 2013
AD01 - Change of registered office address 11 April 2013
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 31 May 2012
CH01 - Change of particulars for director 22 March 2012
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 27 May 2011
CH03 - Change of particulars for secretary 10 May 2011
CH01 - Change of particulars for director 10 May 2011
CH01 - Change of particulars for director 10 May 2011
AR01 - Annual Return 01 October 2010
AA - Annual Accounts 25 May 2010
363a - Annual Return 02 October 2009
288c - Notice of change of directors or secretaries or in their particulars 25 August 2009
288c - Notice of change of directors or secretaries or in their particulars 25 August 2009
AA - Annual Accounts 01 July 2009
363a - Annual Return 13 November 2008
AA - Annual Accounts 14 January 2008
363a - Annual Return 13 November 2007
288b - Notice of resignation of directors or secretaries 13 November 2007
353 - Register of members 13 November 2007
AA - Annual Accounts 06 June 2007
363a - Annual Return 24 November 2006
288c - Notice of change of directors or secretaries or in their particulars 24 November 2006
AA - Annual Accounts 25 July 2006
363a - Annual Return 17 October 2005
288c - Notice of change of directors or secretaries or in their particulars 17 October 2005
AA - Annual Accounts 07 July 2005
363s - Annual Return 04 October 2004
AA - Annual Accounts 18 June 2004
363s - Annual Return 19 December 2003
AA - Annual Accounts 26 June 2003
225 - Change of Accounting Reference Date 11 March 2003
363s - Annual Return 17 January 2003
AA - Annual Accounts 31 May 2002
288a - Notice of appointment of directors or secretaries 12 April 2002
287 - Change in situation or address of Registered Office 26 October 2001
363s - Annual Return 23 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 2000
288b - Notice of resignation of directors or secretaries 27 September 2000
288b - Notice of resignation of directors or secretaries 27 September 2000
288a - Notice of appointment of directors or secretaries 27 September 2000
288a - Notice of appointment of directors or secretaries 27 September 2000
NEWINC - New incorporation documents 20 September 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.