Company NameGFW Limited
Company StatusDissolved
Company Number03851332
CategoryPrivate Limited Company
Incorporation Date30 September 1999(24 years, 7 months ago)
Dissolution Date19 September 2006 (17 years, 7 months ago)

Business Activity

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

Directors

Director NameGraham Frederick Whybrow
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed07 October 1999(1 week after company formation)
Appointment Duration6 years, 11 months (closed 19 September 2006)
RoleInsurance Broker
Correspondence Address208 The Tree Wharf
26 Shad Thames
London
SE1 2AS
Director NameSteven Henry Whybrow
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 October 1999(1 week after company formation)
Appointment Duration6 years, 11 months (closed 19 September 2006)
RoleAccounts Director
Correspondence Address208 Tea Trade Wharf
26 Shad Thames
London
SE1 2AS
Secretary NameSteven Henry Whybrow
NationalityBritish
StatusClosed
Appointed07 October 1999(1 week after company formation)
Appointment Duration6 years, 11 months (closed 19 September 2006)
RoleAccounts Director
Correspondence Address208 Tea Trade Wharf
26 Shad Thames
London
SE1 2AS
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed30 September 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed30 September 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitegfwlimited.co.uk/
Email address[email protected]
Telephone01254 264070
Telephone regionBlackburn

Location

Registered Address208 Tea Trade Wharf
26 Shad Thames
London
SE1 2AS
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2006First Gazette notice for voluntary strike-off (1 page)
26 April 2006Application for striking-off (1 page)
11 November 2005Return made up to 30/09/05; full list of members (7 pages)
4 February 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
5 October 2004Return made up to 30/09/04; full list of members
  • 363(287) ‐ Registered office changed on 05/10/04
(7 pages)
28 January 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
6 February 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
23 September 2002Return made up to 30/09/02; full list of members (7 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (4 pages)
26 November 2001Return made up to 30/09/01; full list of members (6 pages)
25 January 2001Full accounts made up to 31 March 2000 (4 pages)
18 January 2001Return made up to 30/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 October 1999Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
18 October 1999Registered office changed on 18/10/99 from: regency house 871 high road north finchley london N12 8QA (1 page)
18 October 1999New director appointed (3 pages)
18 October 1999New secretary appointed;new director appointed (2 pages)
5 October 1999Registered office changed on 05/10/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
5 October 1999Director resigned (1 page)
5 October 1999Secretary resigned (1 page)
30 September 1999Incorporation (16 pages)