Company NameGavin Brodin Limited
Company StatusDissolved
Company Number08019264
CategoryPrivate Limited Company
Incorporation Date4 April 2012(11 years, 12 months ago)
Dissolution Date24 October 2019 (4 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gavin Alexander Brodin
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address21 Bedford Square
London
WC1B 3HH
Director NameMr Cem Habib
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Bedford Square
London
WC1B 3HH
Director NameCaroline Alice Stanbury
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Bedford Square
London
WC1B 3HH

Location

Registered AddressThe Old Bank
187a Ashley Road
Hale
Cheshire
WA15 9SQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

80 at £1Gavin Alexander Brodin
80.00%
Ordinary
10 at £1Caroline Alice Stanbury
10.00%
Ordinary
10 at £1Cem Habib
10.00%
Ordinary

Financials

Year2014
Net Worth£183,955
Cash£394,345
Current Liabilities£213,885

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

16 May 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
3 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(5 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
14 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(5 pages)
14 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(5 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
28 May 2014Registered office address changed from 21 Bedford Square London WC1B 3HH on 28 May 2014 (1 page)
13 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(5 pages)
13 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(5 pages)
3 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
11 April 2013Director's details changed for Mr Gavin Alexander Brodin on 1 March 2013 (2 pages)
11 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
11 April 2013Director's details changed for Mr Gavin Alexander Brodin on 1 March 2013 (2 pages)
4 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)