Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
GHG 2008 11a Propco Limited
GHG 2008 11a Propco Limited is a dissolved company incorporated on 22 January 2008 with the registered office located in . GHG 2008 11a Propco Limited was registered 17 years ago.
Watch Company
Status
Dissolved
Dissolved on
22 June 2021
(4 years ago)
Was
13 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
06480435
Private limited company
Age
17 years
Incorporated
22 January 2008
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about GHG 2008 11a Propco Limited
Contact
Address
10 Queen Street Place
London
EC4R 1AG
United Kingdom
Same address for the past
6 years
Companies in
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
6
Shareholders
1
Controllers (PSC)
2
Keith Norman Gibson
Director • South African • Lives in South Africa • Born in Sep 1970
Bradley Jonathan Sacks
Director • Investor • American,south African • Lives in United States • Born in May 1967
Mr Martin John Kuscus
Director • South African • Lives in South Africa • Born in Nov 1955
Gary Hughes
Director • Consultant And Non-Executive Director • British • Lives in UK • Born in Apr 1962
Dr Azar Paul Hindelly Jammine
Director • Economist • South African • Lives in South Africa • Born in May 1949
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
GHG Senior Staff (General Partner) Limited
Keith Norman Gibson is a mutual person.
Active
GHG 2008 Ba Limited
Keith Norman Gibson and Gary Hughes are mutual people.
Liquidation
GHG 1 (Hospital Operations) Limited
Keith Norman Gibson is a mutual person.
Liquidation
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2010–2019)
Period Ended
30 Sep 2019
For period
30 Sep
⟶
30 Sep 2019
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£5.69M
Same as previous period
Total Liabilities
-£7.53M
Same as previous period
Net Assets
-£1.83M
Same as previous period
Debt Ratio (%)
132%
Same as previous period
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
4 Years Ago on 22 Jun 2021
Voluntary Gazette Notice
4 Years Ago on 6 Apr 2021
Application To Strike Off
4 Years Ago on 26 Mar 2021
Dormant Accounts Submitted
5 Years Ago on 19 May 2020
Confirmation Submitted
5 Years Ago on 22 Jan 2020
Dormant Accounts Submitted
6 Years Ago on 11 Apr 2019
Registered Address Changed
6 Years Ago on 9 Apr 2019
Mr Gary Hughes Appointed
6 Years Ago on 11 Mar 2019
Steven Lewis Dyson Resigned
6 Years Ago on 11 Mar 2019
Confirmation Submitted
6 Years Ago on 7 Mar 2019
Get Alerts
Get Credit Report
Discover GHG 2008 11a Propco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 22 Jun 2021
First Gazette notice for voluntary strike-off
Submitted on 6 Apr 2021
Application to strike the company off the register
Submitted on 26 Mar 2021
Accounts for a dormant company made up to 30 September 2019
Submitted on 19 May 2020
Confirmation statement made on 22 January 2020 with no updates
Submitted on 22 Jan 2020
Appointment of Mr Gary Hughes as a director on 11 March 2019
Submitted on 20 May 2019
Termination of appointment of Steven Lewis Dyson as a director on 11 March 2019
Submitted on 1 May 2019
Accounts for a dormant company made up to 30 September 2018
Submitted on 11 Apr 2019
Registered office address changed from Bmi Healthcare House 3 Paris Garden London SE1 8nd to 10 Queen Street Place London EC4R 1AG on 9 April 2019
Submitted on 9 Apr 2019
Confirmation statement made on 22 January 2019 with no updates
Submitted on 7 Mar 2019
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs