Company NameXGTF Limited
Company StatusDissolved
Company Number03160417
CategoryPrivate Limited Company
Incorporation Date15 February 1996(28 years, 2 months ago)
Dissolution Date8 January 2020 (4 years, 3 months ago)
Previous NameGlobal Technology Forum Limited

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameMr Christophe Czajka
Date of BirthAugust 1964 (Born 59 years ago)
NationalityFrench
StatusClosed
Appointed12 April 2017(21 years, 2 months after company formation)
Appointment Duration2 years, 9 months (closed 08 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHaymarket House
28-29 Haymarket
London
SW1Y 4RX
Director NameMr Julien Jacques Alexandre Elmaleh
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityFrench
StatusClosed
Appointed12 April 2017(21 years, 2 months after company formation)
Appointment Duration2 years, 9 months (closed 08 January 2020)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressHaymarket House
28-29 Haymarket
London
SW1Y 4RX
Director NameMartin Anthony Murphy
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed19 February 1996(4 days after company formation)
Appointment Duration13 years, 7 months (resigned 22 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandypipers
Sandy Lane
Kingswood
Surrey
KT20 6NI
Director NameMr Roger Lewis Wiltshire
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1996(4 days after company formation)
Appointment Duration13 years, 7 months (resigned 22 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Lodge
Old Hollow, Worth
Crawley
West Sussex
RH10 4TA
Secretary NameAnne Evelyn Holden
NationalityBritish
StatusResigned
Appointed19 February 1996(4 days after company formation)
Appointment Duration11 years, 4 months (resigned 12 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeavers Woodland Way
Kingswood
Tadworth
Surrey
KT20 6NW
Director NameAnne Evelyn Holden
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1997(1 year after company formation)
Appointment Duration12 years, 6 months (resigned 22 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeavers Woodland Way
Kingswood
Tadworth
Surrey
KT20 6NW
Director NameMr James Anthony Christopher Hanbury
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2007(11 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 03 July 2013)
RolePublishing
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory West Ilsley
Newbury
Berkshire
RG20 7AR
Director NameMr James Neil Campbell-Harris
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2007(11 years, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 12 April 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressField House Wormsley
Watlington
Oxfordshire
OX49 5HX
Director NameMr Timothy Grainger Weller
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2007(11 years, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 12 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Lennox Gardens Mews
London
SW1X 0DP
Secretary NameMr James Neil Campbell-Harris
NationalityBritish
StatusResigned
Appointed12 July 2007(11 years, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 12 April 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressField House Wormsley
Watlington
Oxfordshire
OX49 5HX
Director NameNewco Limited (Corporation)
StatusResigned
Appointed15 February 1996(same day as company formation)
Correspondence Address18 The Steyne
Bognor Regis
Sussex
PO21 1TP
Secretary NameStartco Limited (Corporation)
StatusResigned
Appointed15 February 1996(same day as company formation)
Correspondence Address18 The Steyne
Bognor Regis
West Sussex
PO21 1TP

Contact

Websitewww.gtforum.com/
Telephone020 75043730
Telephone regionLondon

Location

Registered AddressHaymarket House
28-29 Haymarket
London
SW1Y 4RX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

120 at £1Incisive Media LTD
100.00%
Ordinary

Accounts

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

Charges

26 January 2000Delivered on: 15 February 2000
Satisfied on: 13 July 2007
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee in relation to a guarantee in favour of the french government for FF250,000.
Particulars: The sum of £29,200 together with interest accrued now or to be held by national westminster bank PLC on an accunt numbered 71137637 and earmarked or designated by reference to the company.
Fully Satisfied

Filing History

9 May 2017Termination of appointment of Timothy Grainger Weller as a director on 12 April 2017 (2 pages)
9 May 2017Appointment of Mr Christophe Czajka as a director on 12 April 2017 (3 pages)
9 May 2017Termination of appointment of James Neil Campbell-Harris as a director on 12 April 2017 (2 pages)
9 May 2017Termination of appointment of James Neil Campbell-Harris as a secretary on 12 April 2017 (2 pages)
9 May 2017Appointment of Dr Julien Jacques Alexandre Elmaleh as a director on 12 April 2017 (3 pages)
21 April 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
20 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
7 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
22 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 120
(5 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
27 September 2015Change of name notice (2 pages)
27 September 2015Company name changed global technology forum LIMITED\certificate issued on 27/09/15
  • RES15 ‐ Change company name resolution on 2015-09-18
(2 pages)
5 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 120
(5 pages)
21 March 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
18 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 120
(5 pages)
16 July 2013Termination of appointment of James Hanbury as a director (1 page)
15 May 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
27 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (6 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
21 August 2012Director's details changed for Mr Timothy Grainger Weller on 13 June 2012 (2 pages)
5 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (6 pages)
12 May 2011Full accounts made up to 31 December 2010 (12 pages)
30 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (6 pages)
29 June 2010Full accounts made up to 31 December 2009 (14 pages)
8 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
30 October 2009Full accounts made up to 31 December 2008 (13 pages)
30 September 2009Appointment terminated director roger wiltshire (1 page)
24 September 2009Appointment terminated director anne holden (1 page)
24 September 2009Appointment terminated director martin murphy (1 page)
11 March 2009Return made up to 15/02/09; full list of members (5 pages)
10 March 2009Director's change of particulars / james hanbury / 12/09/2008 (1 page)
16 October 2008Full accounts made up to 31 December 2007 (12 pages)
19 March 2008Return made up to 15/02/08; full list of members (6 pages)
30 August 2007New director appointed (3 pages)
27 July 2007New director appointed (3 pages)
27 July 2007New secretary appointed;new director appointed (3 pages)
27 July 2007Secretary resigned (1 page)
23 July 2007Registered office changed on 23/07/07 from: sterling house 27 hatchlands road redhill surrey RH1 6RW (1 page)
23 July 2007Section 394 (1 page)
23 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
18 July 2007Ad 01/02/97--------- £ si 117@1 (2 pages)
13 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2007Full accounts made up to 31 December 2006 (12 pages)
8 March 2007Return made up to 15/02/07; full list of members (7 pages)
13 June 2006Full accounts made up to 31 December 2005 (11 pages)
24 February 2006Return made up to 15/02/06; full list of members (7 pages)
12 July 2005Full accounts made up to 31 December 2004 (10 pages)
28 February 2005Return made up to 15/02/05; full list of members (7 pages)
14 April 2004Full accounts made up to 31 December 2003 (11 pages)
18 February 2004Return made up to 15/02/04; full list of members (7 pages)
15 September 2003Full accounts made up to 31 December 2002 (11 pages)
17 February 2003Return made up to 15/02/03; full list of members (7 pages)
18 October 2002Registered office changed on 18/10/02 from: sterling house 27 hatchlands road redhill surrey RH1 6AE (1 page)
12 July 2002Full accounts made up to 31 December 2001 (11 pages)
13 February 2002Return made up to 15/02/02; full list of members (7 pages)
7 July 2001Full accounts made up to 28 February 2001 (11 pages)
6 July 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
14 April 2001Return made up to 15/02/01; full list of members (7 pages)
15 December 2000Director's particulars changed (1 page)
15 December 2000Director's particulars changed (1 page)
6 June 2000Full accounts made up to 29 February 2000 (10 pages)
8 March 2000Return made up to 15/02/00; full list of members (7 pages)
15 February 2000Particulars of mortgage/charge (3 pages)
11 August 1999Full accounts made up to 28 February 1999 (10 pages)
4 March 1999Return made up to 15/02/99; no change of members (4 pages)
18 September 1998Full accounts made up to 28 February 1998 (9 pages)
11 March 1998Return made up to 15/02/98; no change of members (4 pages)
13 November 1997Full accounts made up to 28 February 1997 (9 pages)
22 October 1997Company name changed ertc LIMITED\certificate issued on 23/10/97 (2 pages)
25 September 1997£ nc 99/120 01/02/97 (1 page)
25 September 1997Ad 01/02/97--------- £ si 118@1 (2 pages)
25 September 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 May 1997Registered office changed on 14/05/97 from: sterling house 27 hatchlands road redhill RH1 6AE (1 page)
14 May 1997New director appointed (2 pages)
12 May 1997Return made up to 15/02/97; full list of members (6 pages)
4 March 1997Registered office changed on 04/03/97 from: 7A high street crawley west sussex RH10 1BH (1 page)
7 March 1996New director appointed (2 pages)
27 February 1996Registered office changed on 27/02/96 from: 18 dolphin court the steyne bognor regis west sussex PO21 1TP (1 page)
27 February 1996Director resigned (1 page)
27 February 1996Secretary resigned (1 page)
15 February 1996Incorporation (17 pages)