Company NameGMG B&W Ltd
Company StatusDissolved
Company Number09370403
CategoryPrivate Limited Company
Incorporation Date31 December 2014(9 years, 4 months ago)
Dissolution Date29 January 2019 (5 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Artur Chmielewski
Date of BirthMarch 1975 (Born 49 years ago)
NationalityPolish
StatusClosed
Appointed01 April 2017(2 years, 3 months after company formation)
Appointment Duration1 year, 10 months (closed 29 January 2019)
RoleSeller
Country of ResidenceEngland
Correspondence Address56 Stable Mews Pearson Park
Hull
HU5 2TG
Director NameMr Wiktor Bozek
Date of BirthMay 1988 (Born 36 years ago)
NationalityPolish
StatusResigned
Appointed31 December 2014(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address12 Braemer Road
Collingham
Newark
Nottinghamshire
NG23 7PW
Director NameMr Beniamin Kulda
Date of BirthJuly 1970 (Born 53 years ago)
NationalityPolish
StatusResigned
Appointed31 December 2014(same day as company formation)
RoleLegal Advisor
Country of ResidenceEngland
Correspondence AddressUnit 4 Blackwood Court
Lincoln
LN6 3AE
Director NameMrs Beata Kulda
Date of BirthApril 1964 (Born 60 years ago)
NationalityPolish
StatusResigned
Appointed28 December 2016(1 year, 12 months after company formation)
Appointment Duration3 months (resigned 01 April 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 4 Blackwood Court
Lincoln
LN6 3AE

Location

Registered Address56 Stable Mews Pearson Park
Hull
HU5 2TG
RegionYorkshire and The Humber
ConstituencyKingston upon Hull North
CountyEast Riding of Yorkshire
WardAvenue
Built Up AreaKingston upon Hull

Shareholders

1 at £0.5Beniamin Kulda
50.00%
Ordinary
1 at £0.5Kulda Beata
50.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

29 January 2019Final Gazette dissolved via compulsory strike-off (1 page)
11 August 2018Compulsory strike-off action has been suspended (1 page)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
18 December 2017Registered office address changed from Unit 4 Blackwood Court Lincoln LN6 3AE England to 56 Stable Mews Pearson Park Hull HU5 2TG on 18 December 2017 (1 page)
11 July 2017Director's details changed for Mr Arrtur Chmielewski on 11 April 2017 (2 pages)
11 July 2017Director's details changed for Mr Arrtur Chmielewski on 11 April 2017 (2 pages)
11 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
10 April 2017Appointment of Mr Arrtur Chmielewski as a director on 1 April 2017 (2 pages)
10 April 2017Appointment of Mr Arrtur Chmielewski as a director on 1 April 2017 (2 pages)
10 April 2017Termination of appointment of Beniamin Kulda as a director on 1 April 2017 (1 page)
10 April 2017Termination of appointment of Beniamin Kulda as a director on 1 April 2017 (1 page)
10 April 2017Termination of appointment of Beata Kulda as a director on 1 April 2017 (1 page)
10 April 2017Termination of appointment of Beata Kulda as a director on 1 April 2017 (1 page)
10 January 2017Micro company accounts made up to 31 December 2016 (2 pages)
10 January 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 December 2016Confirmation statement made on 28 December 2016 with updates (6 pages)
28 December 2016Confirmation statement made on 28 December 2016 with updates (6 pages)
28 December 2016Registered office address changed from , 12 12 Braemer Road, Collingham, Newark, NG23 7PW, United Kingdom to Unit 4 Blackwood Court Lincoln LN6 3AE on 28 December 2016 (1 page)
28 December 2016Appointment of Mrs Beata Kulda as a director on 28 December 2016 (2 pages)
28 December 2016Appointment of Mrs Beata Kulda as a director on 28 December 2016 (2 pages)
28 December 2016Registered office address changed from , 12 12 Braemer Road, Collingham, Newark, NG23 7PW, United Kingdom to Unit 4 Blackwood Court Lincoln LN6 3AE on 28 December 2016 (1 page)
21 January 2016Registered office address changed from , 12 Braemer Road, Collingham, Newark, Nottinghamshire, NG23 7PW to Unit 4 Blackwood Court Lincoln LN6 3AE on 21 January 2016 (1 page)
21 January 2016Registered office address changed from , 12 Braemer Road, Collingham, Newark, Nottinghamshire, NG23 7PW to Unit 4 Blackwood Court Lincoln LN6 3AE on 21 January 2016 (1 page)
21 January 2016Registered office address changed from 12 Braemer Road Collingham Newark Nottinghamshire NG23 7PW to 12 12 Braemer Road Collingham Newark NG23 7PW on 21 January 2016 (1 page)
20 January 2016Micro company accounts made up to 31 December 2015 (2 pages)
20 January 2016Termination of appointment of Wiktor Bozek as a director on 31 July 2015 (1 page)
20 January 2016Termination of appointment of Wiktor Bozek as a director on 31 July 2015 (1 page)
20 January 2016Registered office address changed from , 11 Fenton Place, Lincoln, LN2 5DU, United Kingdom to Unit 4 Blackwood Court Lincoln LN6 3AE on 20 January 2016 (1 page)
20 January 2016Micro company accounts made up to 31 December 2015 (2 pages)
20 January 2016Registered office address changed from , 11 Fenton Place, Lincoln, LN2 5DU, United Kingdom to Unit 4 Blackwood Court Lincoln LN6 3AE on 20 January 2016 (1 page)
20 January 2016Registered office address changed from 11 Fenton Place Lincoln LN2 5DU United Kingdom to 12 Braemer Road Collingham Newark Nottinghamshire NG23 7PW on 20 January 2016 (1 page)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1
(3 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1
(3 pages)
31 December 2014Incorporation
Statement of capital on 2014-12-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
31 December 2014Incorporation
Statement of capital on 2014-12-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)