Company NameGFX Limited
Company StatusDissolved
Company Number03151020
CategoryPrivate Limited Company
Incorporation Date25 January 1996(28 years, 3 months ago)
Dissolution Date13 February 2018 (6 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameRobert Ian Armstrong
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100a High Street
Hampton
Middlesex
TW12 2ST
Director NameMr Nicholas Charles Ledo Jefferson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed25 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100a High Street
Hampton
Middlesex
TW12 2ST
Director NamePraxandros Syrimis
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed25 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100a High Street
Hampton
Middlesex
TW12 2ST
Director NameDerek Hamilton Timothy
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed25 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address100a High Street
Hampton
Middlesex
TW12 2ST
Secretary NameRobert Ian Armstrong
NationalityBritish
StatusClosed
Appointed25 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100a High Street
Hampton
Middlesex
TW12 2ST
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 January 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 January 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitegfx.co.uk

Location

Registered Address100a High Street
Hampton
Middlesex
TW12 2ST
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London

Shareholders

25 at £1Derek Hamilton Timothy
20.00%
Ordinary
25 at £1Derek Howard Dubri
20.00%
Ordinary
25 at £1N.c.l. Jefferson
20.00%
Ordinary
25 at £1Praxandros Syrimis
20.00%
Ordinary
25 at £1Robert Ian Armstrong
20.00%
Ordinary

Financials

Year2014
Net Worth£31,570
Cash£28,006
Current Liabilities£2,779

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

4 February 1997Delivered on: 7 February 1997
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. See the mortgage charge document for full details.
Outstanding

Filing History

13 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2017First Gazette notice for voluntary strike-off (1 page)
28 November 2017First Gazette notice for voluntary strike-off (1 page)
17 November 2017Application to strike the company off the register (2 pages)
17 November 2017Application to strike the company off the register (2 pages)
5 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
5 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
13 March 2017Confirmation statement made on 25 January 2017 with updates (8 pages)
13 March 2017Confirmation statement made on 25 January 2017 with updates (8 pages)
27 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 125
(6 pages)
24 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 125
(6 pages)
10 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 125
(6 pages)
2 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 125
(6 pages)
19 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 125
(6 pages)
18 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 125
(6 pages)
24 October 2013Registered office address changed from Bermuda House 45 High Street Hampton Wick Kingston upon Thames KT1 4EH on 24 October 2013 (1 page)
24 October 2013Registered office address changed from Bermuda House 45 High Street Hampton Wick Kingston upon Thames KT1 4EH on 24 October 2013 (1 page)
18 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (6 pages)
11 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (6 pages)
24 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 March 2012Director's details changed for Praxandros Syrimis on 1 March 2011 (2 pages)
14 March 2012Secretary's details changed for Robert Ian Armstrong on 1 March 2011 (1 page)
14 March 2012Annual return made up to 25 January 2012 with a full list of shareholders (6 pages)
14 March 2012Director's details changed for Praxandros Syrimis on 1 March 2011 (2 pages)
14 March 2012Director's details changed for Nicholas Charles Ledo Jefferson on 1 March 2011 (2 pages)
14 March 2012Director's details changed for Nicholas Charles Ledo Jefferson on 1 March 2011 (2 pages)
14 March 2012Director's details changed for Derek Hamilton Timothy on 1 March 2011 (2 pages)
14 March 2012Director's details changed for Derek Hamilton Timothy on 1 March 2011 (2 pages)
14 March 2012Director's details changed for Robert Ian Armstrong on 1 March 2011 (2 pages)
14 March 2012Secretary's details changed for Robert Ian Armstrong on 1 March 2011 (1 page)
14 March 2012Director's details changed for Derek Hamilton Timothy on 1 March 2011 (2 pages)
14 March 2012Director's details changed for Praxandros Syrimis on 1 March 2011 (2 pages)
14 March 2012Director's details changed for Robert Ian Armstrong on 1 March 2011 (2 pages)
14 March 2012Director's details changed for Nicholas Charles Ledo Jefferson on 1 March 2011 (2 pages)
14 March 2012Annual return made up to 25 January 2012 with a full list of shareholders (6 pages)
14 March 2012Director's details changed for Robert Ian Armstrong on 1 March 2011 (2 pages)
14 March 2012Secretary's details changed for Robert Ian Armstrong on 1 March 2011 (1 page)
23 November 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
23 November 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
10 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (8 pages)
10 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (8 pages)
10 November 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
10 November 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
8 March 2010Director's details changed for Robert Ian Armstrong on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Nicholas Charles Ledo Jefferson on 1 October 2009 (2 pages)
8 March 2010Annual return made up to 25 January 2010 with a full list of shareholders (7 pages)
8 March 2010Director's details changed for Derek Hamilton Timothy on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Praxandros Syrimis on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Nicholas Charles Ledo Jefferson on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Nicholas Charles Ledo Jefferson on 1 October 2009 (2 pages)
8 March 2010Annual return made up to 25 January 2010 with a full list of shareholders (7 pages)
8 March 2010Director's details changed for Praxandros Syrimis on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Derek Hamilton Timothy on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Praxandros Syrimis on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Robert Ian Armstrong on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Robert Ian Armstrong on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Derek Hamilton Timothy on 1 October 2009 (2 pages)
20 October 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
20 October 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
9 February 2009Return made up to 25/01/09; full list of members (5 pages)
9 February 2009Return made up to 25/01/09; full list of members (5 pages)
2 November 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
2 November 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
4 February 2008Director's particulars changed (1 page)
4 February 2008Director's particulars changed (1 page)
4 February 2008Director's particulars changed (1 page)
4 February 2008Return made up to 25/01/08; full list of members (3 pages)
4 February 2008Return made up to 25/01/08; full list of members (3 pages)
4 February 2008Director's particulars changed (1 page)
19 October 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
19 October 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
27 February 2007Return made up to 25/01/07; full list of members (3 pages)
27 February 2007Return made up to 25/01/07; full list of members (3 pages)
30 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
30 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
25 January 2006Return made up to 25/01/06; full list of members (3 pages)
25 January 2006Return made up to 25/01/06; full list of members (3 pages)
20 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
20 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
11 February 2005Return made up to 25/01/05; full list of members (9 pages)
11 February 2005Return made up to 25/01/05; full list of members (9 pages)
1 December 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
1 December 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
2 March 2004Return made up to 25/01/04; full list of members (9 pages)
2 March 2004Return made up to 25/01/04; full list of members (9 pages)
15 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
15 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
6 February 2003Return made up to 25/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 February 2003Return made up to 25/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 December 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
10 December 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
28 January 2002Return made up to 25/01/02; full list of members (8 pages)
28 January 2002Return made up to 25/01/02; full list of members (8 pages)
18 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
18 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
31 January 2001Return made up to 25/01/01; full list of members (8 pages)
31 January 2001Return made up to 25/01/01; full list of members (8 pages)
21 January 2001Full accounts made up to 31 March 2000 (9 pages)
21 January 2001Full accounts made up to 31 March 2000 (9 pages)
29 August 2000Ad 12/05/00--------- £ si 25@1=25 £ ic 100/125 (2 pages)
29 August 2000Ad 12/05/00--------- £ si 25@1=25 £ ic 100/125 (2 pages)
2 February 2000Return made up to 25/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 February 2000Return made up to 25/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 November 1999Full accounts made up to 31 March 1999 (9 pages)
26 November 1999Full accounts made up to 31 March 1999 (9 pages)
15 February 1999Return made up to 25/01/99; no change of members (4 pages)
15 February 1999Return made up to 25/01/99; no change of members (4 pages)
24 November 1998Full accounts made up to 31 March 1998 (10 pages)
24 November 1998Full accounts made up to 31 March 1998 (10 pages)
4 February 1998Return made up to 25/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 February 1998Return made up to 25/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 November 1997Full accounts made up to 31 March 1997 (8 pages)
24 November 1997Full accounts made up to 31 March 1997 (8 pages)
7 February 1997Particulars of mortgage/charge (3 pages)
7 February 1997Particulars of mortgage/charge (3 pages)
5 February 1997Ad 02/01/97--------- £ si 98@1 (2 pages)
5 February 1997Ad 02/01/97--------- £ si 98@1 (2 pages)
5 February 1997Return made up to 25/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 1997Return made up to 25/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 October 1996Accounting reference date notified as 31/03 (1 page)
21 October 1996Accounting reference date notified as 31/03 (1 page)
31 January 1996Director resigned (2 pages)
31 January 1996New director appointed (2 pages)
31 January 1996New director appointed (1 page)
31 January 1996New director appointed (1 page)
31 January 1996New director appointed (1 page)
31 January 1996New director appointed (1 page)
31 January 1996New secretary appointed;new director appointed (2 pages)
31 January 1996New secretary appointed;new director appointed (2 pages)
31 January 1996Secretary resigned (2 pages)
31 January 1996New director appointed (2 pages)
31 January 1996Director resigned (2 pages)
31 January 1996Secretary resigned (2 pages)
25 January 1996Incorporation (17 pages)
25 January 1996Incorporation (17 pages)