London
E14 5EP
Director Name | Mr David Martin Mitchley |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 2012(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 07 October 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Thomson Reuters Building South Colonnade London E14 5EP |
Director Name | Mrs Helen Elizabeth Campbell |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2013(15 years after company formation) |
Appointment Duration | 1 year, 3 months (closed 07 October 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL |
Director Name | Mr Philip Andrew Klapwijk |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(same day as company formation) |
Role | Principal Analyst |
Country of Residence | Hong Kong |
Correspondence Address | Avenida Doctor Arce 122 Edificio A-Atico Madrid 28002 Spain |
Director Name | Hester Gerda Le Roux |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 July 1998(same day as company formation) |
Role | Metals Analyst |
Correspondence Address | Flat 9 346 Bethnal Green Road London E2 0AH |
Director Name | Dr Paul Elgin Walker |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(same day as company formation) |
Role | Metal Analyst |
Country of Residence | France |
Correspondence Address | 4 Rue Du Meix Pelletier Puligny Montrachet Cote D'Or 21190 France |
Secretary Name | Mr Garo Kalemkaryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 195 Popes Lane London W5 4NH |
Secretary Name | Hester Gerda Le Roux |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 01 July 2000(2 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 July 2002) |
Role | Company Director |
Correspondence Address | Flat 9 346 Bethnal Green Road London E2 0AH |
Secretary Name | Dr Paul Elgin Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(4 years, 1 month after company formation) |
Appointment Duration | 9 years (resigned 04 August 2011) |
Role | Director Gfms |
Country of Residence | France |
Correspondence Address | 4 Rue Du Meix Pelletier Puligny Montrachet Cote D'Or 21190 France |
Director Name | Mr Richard Tarling |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2011(13 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 22 April 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1DL |
Director Name | Mr Daragh Patrick Feltrim Fagan |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2011(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 June 2013) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | The Thomson Reuters Building South Colonnade London E14 5EP |
Website | www.gfm.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01206 791733 |
Telephone region | Colchester |
Registered Address | The Thomson Reuters Building South Colonnade London E14 5EP |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
105 at £1 | Reuters LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
24 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 June 2014 | Application to strike the company off the register (3 pages) |
16 June 2014 | Application to strike the company off the register (3 pages) |
14 March 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
14 March 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
26 July 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
26 July 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
8 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
5 July 2013 | Termination of appointment of Daragh Fagan as a director (1 page) |
5 July 2013 | Termination of appointment of Daragh Fagan as a director (1 page) |
5 July 2013 | Appointment of Helen Elizabeth Campbell as a director (2 pages) |
5 July 2013 | Appointment of Helen Elizabeth Campbell as a director (2 pages) |
27 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Termination of appointment of Richard Tarling as a director (1 page) |
24 April 2012 | Termination of appointment of Richard Tarling as a director (1 page) |
23 April 2012 | Appointment of Mr David Martin Mitchley as a director (2 pages) |
23 April 2012 | Appointment of Mr David Martin Mitchley as a director (2 pages) |
21 March 2012 | Full accounts made up to 31 December 2011 (19 pages) |
21 March 2012 | Full accounts made up to 31 December 2011 (19 pages) |
6 March 2012 | Previous accounting period shortened from 4 August 2012 to 31 December 2011 (1 page) |
6 March 2012 | Previous accounting period shortened from 4 August 2012 to 31 December 2011 (1 page) |
6 March 2012 | Previous accounting period shortened from 4 August 2012 to 31 December 2011 (1 page) |
29 December 2011 | Full accounts made up to 4 August 2011 (21 pages) |
29 December 2011 | Full accounts made up to 4 August 2011 (21 pages) |
29 December 2011 | Full accounts made up to 4 August 2011 (21 pages) |
1 December 2011 | Previous accounting period extended from 30 June 2011 to 4 August 2011 (1 page) |
1 December 2011 | Previous accounting period extended from 30 June 2011 to 4 August 2011 (1 page) |
1 December 2011 | Previous accounting period extended from 30 June 2011 to 4 August 2011 (1 page) |
15 November 2011 | Change of share class name or designation (2 pages) |
15 November 2011 | Resolutions
|
15 November 2011 | Statement of company's objects (2 pages) |
15 November 2011 | Change of share class name or designation (2 pages) |
15 November 2011 | Statement of company's objects (2 pages) |
15 November 2011 | Resolutions
|
4 November 2011 | Appointment of Miss Carla O'hanlon as a secretary (1 page) |
4 November 2011 | Appointment of Miss Carla O'hanlon as a secretary (1 page) |
16 August 2011 | Termination of appointment of Paul Walker as a director (1 page) |
16 August 2011 | Registered office address changed from Quantic Accountancy Limited Mount Nebo, Brickwall Farm Sible Hedingham Halstead Essex CO9 3RH United Kingdom on 16 August 2011 (1 page) |
16 August 2011 | Appointment of Mr Daragh Patrick Feltrim Fagan as a director (2 pages) |
16 August 2011 | Appointment of Mr Richard Tarling as a director (2 pages) |
16 August 2011 | Appointment of Mr Daragh Patrick Feltrim Fagan as a director (2 pages) |
16 August 2011 | Termination of appointment of Paul Walker as a secretary (1 page) |
16 August 2011 | Termination of appointment of Paul Walker as a secretary (1 page) |
16 August 2011 | Appointment of Mr Richard Tarling as a director (2 pages) |
16 August 2011 | Termination of appointment of Paul Walker as a director (1 page) |
16 August 2011 | Termination of appointment of Philip Klapwijk as a director (1 page) |
16 August 2011 | Registered office address changed from Quantic Accountancy Limited Mount Nebo, Brickwall Farm Sible Hedingham Halstead Essex CO9 3RH United Kingdom on 16 August 2011 (1 page) |
16 August 2011 | Termination of appointment of Philip Klapwijk as a director (1 page) |
4 August 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (6 pages) |
4 August 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (6 pages) |
1 August 2011 | Resolutions
|
1 August 2011 | Resolutions
|
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
15 February 2011 | Director's details changed for Mr. Philip Andrew Klapwijk on 9 February 2011 (2 pages) |
15 February 2011 | Director's details changed for Mr. Philip Andrew Klapwijk on 9 February 2011 (2 pages) |
15 February 2011 | Director's details changed for Mr. Philip Andrew Klapwijk on 9 February 2011 (2 pages) |
23 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
18 March 2010 | Registered office address changed from Hedges House 153-155 Regent Street London W1B 4JE on 18 March 2010 (1 page) |
18 March 2010 | Registered office address changed from Hedges House 153-155 Regent Street London W1B 4JE on 18 March 2010 (1 page) |
9 October 2009 | Secretary's details changed for Dr. Paul Elgin Walker on 9 October 2009 (1 page) |
9 October 2009 | Secretary's details changed for Dr. Paul Elgin Walker on 9 October 2009 (1 page) |
9 October 2009 | Director's details changed for Mr. Philip Andrew Klapwijk on 9 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Dr. Paul Elgin Walker on 9 October 2009 (1 page) |
9 October 2009 | Director's details changed for Dr. Paul Elgin Walker on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr. Philip Andrew Klapwijk on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr. Philip Andrew Klapwijk on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Dr. Paul Elgin Walker on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Dr. Paul Elgin Walker on 9 October 2009 (2 pages) |
25 August 2009 | Return made up to 18/06/09; full list of members (4 pages) |
25 August 2009 | Location of debenture register (1 page) |
25 August 2009 | Location of debenture register (1 page) |
25 August 2009 | Return made up to 18/06/09; full list of members (4 pages) |
25 August 2009 | Location of register of members (1 page) |
25 August 2009 | Location of register of members (1 page) |
2 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
2 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
18 June 2008 | Director and secretary's change of particulars / paul walker / 18/06/2008 (2 pages) |
18 June 2008 | Director and secretary's change of particulars / paul walker / 18/06/2008 (2 pages) |
18 June 2008 | Return made up to 18/06/08; full list of members (4 pages) |
18 June 2008 | Return made up to 18/06/08; full list of members (4 pages) |
10 March 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
10 March 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
22 June 2007 | Return made up to 18/06/07; full list of members (3 pages) |
22 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 June 2007 | Return made up to 18/06/07; full list of members (3 pages) |
22 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 March 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
19 March 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
7 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 July 2006 | Return made up to 18/06/06; no change of members (4 pages) |
19 July 2006 | Return made up to 18/06/06; no change of members (4 pages) |
22 June 2006 | Location of register of members (1 page) |
22 June 2006 | Location of register of members (1 page) |
4 January 2006 | Total exemption small company accounts made up to 30 June 2005 (9 pages) |
4 January 2006 | Total exemption small company accounts made up to 30 June 2005 (9 pages) |
6 December 2005 | Location of register of members (1 page) |
6 December 2005 | Location of register of members (1 page) |
1 July 2005 | Return made up to 18/06/05; full list of members (6 pages) |
1 July 2005 | Return made up to 18/06/05; full list of members (6 pages) |
13 June 2005 | Director's particulars changed (1 page) |
13 June 2005 | Director's particulars changed (1 page) |
20 April 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
20 April 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
30 June 2004 | Director's particulars changed (1 page) |
30 June 2004 | Director's particulars changed (1 page) |
15 June 2004 | Return made up to 18/06/04; full list of members (7 pages) |
15 June 2004 | Return made up to 18/06/04; full list of members (7 pages) |
18 December 2003 | Company name changed gold fields mineral services lim ited\certificate issued on 18/12/03 (2 pages) |
18 December 2003 | Company name changed gold fields mineral services lim ited\certificate issued on 18/12/03 (2 pages) |
18 November 2003 | Registered office changed on 18/11/03 from: second floor (rear) hedges house 153-155 regent street london W1B 4JE (1 page) |
18 November 2003 | Registered office changed on 18/11/03 from: second floor (rear) hedges house 153-155 regent street london W1B 4JE (1 page) |
9 October 2003 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
9 October 2003 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
2 July 2003 | Registered office changed on 02/07/03 from: goodwins house 55-56 st martins lane london WC2N 4EA (1 page) |
2 July 2003 | Registered office changed on 02/07/03 from: goodwins house 55-56 st martins lane london WC2N 4EA (1 page) |
24 June 2003 | Return made up to 18/06/03; full list of members (8 pages) |
24 June 2003 | Return made up to 18/06/03; full list of members (8 pages) |
5 December 2002 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
5 December 2002 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
13 November 2002 | Director's particulars changed (1 page) |
13 November 2002 | Director's particulars changed (1 page) |
4 August 2002 | New secretary appointed (2 pages) |
4 August 2002 | Secretary resigned;director resigned (1 page) |
4 August 2002 | Secretary resigned;director resigned (1 page) |
4 August 2002 | New secretary appointed (2 pages) |
3 July 2002 | Return made up to 18/06/02; full list of members
|
3 July 2002 | Return made up to 18/06/02; full list of members
|
17 January 2002 | Total exemption small company accounts made up to 30 June 2001 (8 pages) |
17 January 2002 | Total exemption small company accounts made up to 30 June 2001 (8 pages) |
22 June 2001 | Return made up to 18/06/01; full list of members (8 pages) |
22 June 2001 | Return made up to 18/06/01; full list of members (8 pages) |
12 January 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
12 January 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
5 September 2000 | Secretary resigned (1 page) |
5 September 2000 | Secretary resigned (1 page) |
10 July 2000 | New secretary appointed (2 pages) |
10 July 2000 | New secretary appointed (2 pages) |
10 July 2000 | Return made up to 01/07/00; full list of members
|
10 July 2000 | Return made up to 01/07/00; full list of members
|
15 April 2000 | Director's particulars changed (1 page) |
15 April 2000 | Director's particulars changed (1 page) |
15 April 2000 | Director's particulars changed (1 page) |
15 April 2000 | Director's particulars changed (1 page) |
23 January 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
23 January 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
15 November 1999 | Director's particulars changed (1 page) |
15 November 1999 | Director's particulars changed (1 page) |
15 November 1999 | Director's particulars changed (1 page) |
15 November 1999 | Director's particulars changed (1 page) |
29 June 1999 | Return made up to 01/07/99; full list of members (6 pages) |
29 June 1999 | Return made up to 01/07/99; full list of members (6 pages) |
16 November 1998 | Director's particulars changed (1 page) |
16 November 1998 | Director's particulars changed (1 page) |
16 November 1998 | Director's particulars changed (1 page) |
16 November 1998 | Director's particulars changed (1 page) |
16 November 1998 | Director's particulars changed (1 page) |
16 November 1998 | Director's particulars changed (1 page) |
11 November 1998 | Ad 01/07/98-20/10/98 £ si 102@1=102 £ ic 3/105 (2 pages) |
11 November 1998 | Ad 01/07/98-20/10/98 £ si 102@1=102 £ ic 3/105 (2 pages) |
25 September 1998 | Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page) |
25 September 1998 | Registered office changed on 25/09/98 from: c/o greencoat house francis street london SW1P 1DH (1 page) |
25 September 1998 | Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page) |
25 September 1998 | Registered office changed on 25/09/98 from: c/o greencoat house francis street london SW1P 1DH (1 page) |
31 July 1998 | Particulars of mortgage/charge (3 pages) |
31 July 1998 | Particulars of mortgage/charge (3 pages) |
27 July 1998 | Company name changed kwlr investments LTD\certificate issued on 27/07/98 (2 pages) |
27 July 1998 | Company name changed kwlr investments LTD\certificate issued on 27/07/98 (2 pages) |
1 July 1998 | Incorporation (30 pages) |
1 July 1998 | Incorporation (30 pages) |