Company NameG. Force Consulting Limited
Company StatusDissolved
Company Number03072639
CategoryPrivate Limited Company
Incorporation Date26 June 1995(28 years, 10 months ago)
Dissolution Date17 March 1998 (26 years, 1 month ago)

Directors

Secretary NameYomi Onbo
NationalityBritish
StatusClosed
Appointed13 November 1995(4 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (closed 17 March 1998)
RoleCompany Director
Correspondence Address13 Helston House
London
Se11
Director NameWilson Wale Williams
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 August 1996(1 year, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 17 March 1998)
RoleConsultant
Correspondence Address32 Springrice Road
Hithergreen
London
SE13 6HR
Director NameOdeyinde Ogebule Williams
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1995(4 months, 2 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 19 August 1996)
RoleLegal Consultant
Correspondence Address55b Fairmount Road Brixton Hill
Brixton
London
SW2 2BJ
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed26 June 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed26 June 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressUnit 63b
Eurolink Business Centre
49 Effra Road Brixton
London
SW2 1BZ
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardColdharbour
Built Up AreaGreater London

Accounts

Latest Accounts15 January 1997 (27 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End15 January

Filing History

17 March 1998Final Gazette dissolved via voluntary strike-off (1 page)
25 November 1997First Gazette notice for voluntary strike-off (1 page)
13 October 1997Application for striking-off (1 page)
12 March 1997Accounts for a dormant company made up to 15 January 1996 (2 pages)
12 March 1997Accounts for a dormant company made up to 15 January 1997 (1 page)
5 November 1996Return made up to 26/06/96; full list of members (6 pages)
28 August 1996New director appointed (1 page)
28 August 1996Director resigned (2 pages)
27 March 1996Registered office changed on 27/03/96 from: 55B fairmount road brixton hill london SW2 2BL (1 page)
19 March 1996Accounting reference date notified as 15/01 (1 page)
21 November 1995New director appointed (2 pages)
21 November 1995Registered office changed on 21/11/95 from: international house 31 church road hendon london NW4 4EB (1 page)
21 November 1995Secretary resigned (2 pages)
21 November 1995Director resigned (2 pages)
15 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 November 1995Memorandum and Articles of Association (8 pages)
26 June 1995Incorporation (22 pages)