UKBizDB.co.uk

GABILEON LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gabileon Ltd. The company was founded 5 years ago and was given the registration number 11572994. The firm's registered office is in NORTHOLT. You can find them at 41 Islip Gardens, , Northolt, . This company's SIC code is 56103 - Take-away food shops and mobile food stands.

Company Information

Name:GABILEON LTD
Company Number:11572994
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 2018
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:41 Islip Gardens, Northolt, England, UB5 5BY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Piccadilly Business Centre, Unit C Aldow Enterprise Park, Blackett Street, Manchester, England, M12 6AE

Director14 September 2021Active
11, Hillbury Avenue, Harrow, England, HA3 8EP

Director15 October 2018Active
41, Islip Gardens, Northolt, England, UB5 5BY

Director15 October 2018Active
41, Islip Gardens, Northolt, England, UB5 5BY

Director10 January 2020Active
81, Valley Drive, London, United Kingdom, NW9 9NL

Director17 September 2018Active
41, Islip Gardens, Northolt, England, UB5 5BY

Director17 September 2018Active

People with Significant Control

Mr Gheorghe Agache
Notified on:01 August 2021
Status:Active
Date of birth:April 1968
Nationality:Romanian
Country of residence:England
Address:14, St. Albans Avenue, London, England, E6 6HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Iulius Bucevschi
Notified on:05 June 2020
Status:Active
Date of birth:September 1984
Nationality:Romanian
Country of residence:England
Address:41, Islip Gardens, Northolt, England, UB5 5BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as trust
Mrs Claudia Teodora Craciun
Notified on:15 October 2018
Status:Active
Date of birth:April 1994
Nationality:Romanian
Country of residence:England
Address:11, Hillbury Avenue, Harrow, England, HA3 8EP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gabriel Liviu Pahomi
Notified on:17 September 2018
Status:Active
Date of birth:March 1985
Nationality:British
Country of residence:England
Address:41, Islip Gardens, Northolt, England, UB5 5BY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ionel Leonas
Notified on:17 September 2018
Status:Active
Date of birth:June 1975
Nationality:Romanian
Country of residence:United Kingdom
Address:81, Valley Drive, London, United Kingdom, NW9 9NL
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-27Accounts

Accounts with accounts type micro entity.

Download
2023-12-22Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Address

Change registered office address company with date old address new address.

Download
2023-07-15Gazette

Gazette filings brought up to date.

Download
2023-07-14Confirmation statement

Confirmation statement with updates.

Download
2023-07-09Address

Change registered office address company with date old address new address.

Download
2022-09-07Dissolution

Dissolved compulsory strike off suspended.

Download
2022-09-06Gazette

Gazette notice compulsory.

Download
2022-05-24Accounts

Accounts with accounts type micro entity.

Download
2022-01-13Address

Change registered office address company with date old address new address.

Download
2022-01-13Address

Change registered office address company with date old address new address.

Download
2021-09-15Address

Change registered office address company with date old address new address.

Download
2021-09-15Gazette

Gazette filings brought up to date.

Download
2021-09-14Officers

Appoint person director company with name date.

Download
2021-09-14Confirmation statement

Confirmation statement with updates.

Download
2021-09-14Persons with significant control

Cessation of a person with significant control.

Download
2021-09-14Officers

Termination director company with name termination date.

Download
2021-09-14Persons with significant control

Notification of a person with significant control.

Download
2021-09-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2021-02-17Accounts

Accounts with accounts type total exemption full.

Download
2020-08-11Confirmation statement

Confirmation statement with updates.

Download
2020-08-11Capital

Capital allotment shares.

Download
2020-08-11Address

Change registered office address company with date old address new address.

Download
2020-07-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.