Company NameGFIT No 2 Limited
Company StatusDissolved
Company Number03275269
CategoryPrivate Limited Company
Incorporation Date7 November 1996(27 years, 5 months ago)
Dissolution Date22 January 2002 (22 years, 3 months ago)
Previous Name2031st Single Member Shelf Investment Company Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRichard James Harvey
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2000(3 years, 10 months after company formation)
Appointment Duration1 year, 3 months (closed 22 January 2002)
RoleAdministrator
Correspondence Address29 Highdown Road
Lewes
East Sussex
BN7 1QE
Director NameTony Paul Rudkin
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2001(4 years, 3 months after company formation)
Appointment Duration11 months (closed 22 January 2002)
RoleAccountant
Correspondence Address21 Gilbert Road
Grays
Essex
RM16 6NN
Secretary NameMr David John Ward
NationalityBritish
StatusClosed
Appointed21 February 2001(4 years, 3 months after company formation)
Appointment Duration11 months (closed 22 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Balfour Place
Marlow
Buckinghamshire
SL7 3TB
Director NameMs Samantha Rae Bewick
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1997(5 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 01 September 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Garth Road
Chiswick
London
W4 4QN
Director NameJeremy Simon Spratt
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1997(5 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 29 September 2000)
RoleChartered Accountant
Correspondence Address44 Milton Road
London
SE24 0NP
Secretary NameMs Samantha Rae Bewick
NationalityBritish
StatusResigned
Appointed14 April 1997(5 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 01 September 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Garth Road
Chiswick
London
W4 4QN
Director NameJane Moriarty
Date of BirthJuly 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed01 September 1999(2 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 February 2001)
RoleAccountant
Correspondence Address11 Carleton Gardens
Brecknock Road
London
N19 5AQ
Secretary NameJane Moriarty
NationalityIrish
StatusResigned
Appointed01 September 1999(2 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 February 2001)
RoleAccountant
Correspondence Address11 Carleton Gardens
Brecknock Road
London
N19 5AQ
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed07 November 1996(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameSerjeants' Inn Nominees Limited (Corporation)
StatusResigned
Appointed07 November 1996(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed07 November 1996(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Location

Registered Address20 Farringdon Street
London
EC4A 4PP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts30 November 1999 (24 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

22 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2001First Gazette notice for voluntary strike-off (1 page)
23 August 2001Application for striking-off (1 page)
23 February 2001New secretary appointed (2 pages)
23 February 2001Secretary resigned;director resigned (1 page)
23 February 2001New director appointed (2 pages)
24 January 2001New director appointed (2 pages)
24 January 2001Director resigned (1 page)
18 January 2001Return made up to 07/11/00; full list of members (6 pages)
28 September 2000Accounts made up to 30 November 1999 (8 pages)
9 December 1999Return made up to 07/11/99; full list of members (6 pages)
6 September 1999Secretary resigned;director resigned (1 page)
6 September 1999New secretary appointed;new director appointed (2 pages)
24 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 March 1999Accounts made up to 30 November 1998 (9 pages)
24 November 1998Return made up to 07/11/98; no change of members (4 pages)
12 March 1998Accounts made up to 30 November 1997 (10 pages)
6 January 1998Return made up to 07/11/97; full list of members (8 pages)
29 April 1997Company name changed 2031ST single member shelf inves tment company LIMITED\certificate issued on 30/04/97 (2 pages)
25 April 1997Director resigned (1 page)
25 April 1997New secretary appointed;new director appointed (2 pages)
25 April 1997Registered office changed on 25/04/97 from: 21 holborn viaduct london EC1A 2DY (1 page)
25 April 1997Secretary resigned (1 page)
25 April 1997Director resigned (1 page)
25 April 1997New director appointed (2 pages)
7 November 1996Incorporation (26 pages)