Company NameGf Investments Limited
Company StatusDissolved
Company Number04254395
CategoryPrivate Limited Company
Incorporation Date18 July 2001(22 years, 10 months ago)
Dissolution Date12 June 2007 (16 years, 11 months ago)
Previous NameDawnmarket Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameDavid Louis Franks
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2001(2 weeks after company formation)
Appointment Duration5 years, 10 months (closed 12 June 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 The Coppice
Brockenhurst
Hampshire
SO42 7QZ
Director NameMr Roger Edmund Paley Newhall
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2001(2 weeks after company formation)
Appointment Duration5 years, 10 months (closed 12 June 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address55 St Marys Road
Ditton Hill
Surbiton
Surrey
KT6 5HB
Secretary NameDavid Louis Franks
NationalityBritish
StatusClosed
Appointed01 August 2001(2 weeks after company formation)
Appointment Duration5 years, 10 months (closed 12 June 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 The Coppice
Brockenhurst
Hampshire
SO42 7QZ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed18 July 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed18 July 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address8 Baker Street
London
W1U 3LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

12 June 2007Final Gazette dissolved via compulsory strike-off (1 page)
27 February 2007First Gazette notice for compulsory strike-off (1 page)
22 September 2005Return made up to 18/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 August 2004Return made up to 18/07/04; full list of members (7 pages)
28 July 2004Accounts made up to 30 September 2003 (11 pages)
9 January 2004Auditor's resignation (1 page)
15 October 2003Return made up to 18/07/03; full list of members (7 pages)
21 August 2003Accounts made up to 30 September 2002 (10 pages)
2 October 2002Return made up to 18/07/02; full list of members (7 pages)
31 May 2002Accounting reference date extended from 31/07/02 to 30/09/02 (1 page)
23 August 2001New director appointed (2 pages)
23 August 2001New secretary appointed;new director appointed (2 pages)
23 August 2001Director resigned (1 page)
23 August 2001Secretary resigned (1 page)
3 August 2001Registered office changed on 03/08/01 from: 120 east road london N1 6AA (1 page)
3 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 July 2001Incorporation (15 pages)