Company NameG R Financial Solutions Limited
Company StatusDissolved
Company Number04339019
CategoryPrivate Limited Company
Incorporation Date12 December 2001(22 years, 4 months ago)
Dissolution Date11 August 2009 (14 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameGary Author Rennie
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2001(same day as company formation)
RoleAccountant
Correspondence Address152 Croxted Road
Dulwich
London
SE21 8NW
Secretary NameGary Author Rennie
NationalityBritish
StatusClosed
Appointed12 December 2001(same day as company formation)
RoleAccountant
Correspondence Address152 Croxted Road
Dulwich
London
SE21 8NW
Director NameJulie Theresa Rennie
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2001(same day as company formation)
RoleProject Manager
Correspondence Address56b Warlock Road
Maida Vale
London
W9 3LW
Director NameDr Nulu Kasasa
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2005(3 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 December 2006)
RoleMedical Doctor And Director
Correspondence Address4 Dovercourt Road
London
SE22 8ST

Location

Registered Address152 Croxted Road
Dulwich
London
SE21 8NW
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardVillage
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 April 2009First Gazette notice for compulsory strike-off (1 page)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
10 January 2008Return made up to 12/12/07; full list of members (2 pages)
14 November 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
16 January 2007Return made up to 12/12/06; full list of members (7 pages)
20 December 2006Director resigned (1 page)
20 December 2006Registered office changed on 20/12/06 from: 4 dovercourt road dulwich london SE22 8ST (1 page)
7 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
11 April 2006Return made up to 12/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 October 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
8 June 2005Total exemption small company accounts made up to 31 December 2003 (3 pages)
14 April 2005Return made up to 12/12/04; full list of members (3 pages)
30 March 2005New director appointed (1 page)
24 March 2005New director appointed (2 pages)
24 March 2005Director resigned (1 page)
22 March 2005Director resigned (1 page)
19 April 2004Total exemption small company accounts made up to 31 December 2002 (3 pages)
19 April 2004Registered office changed on 19/04/04 from: 56B warlock road maida vale london W9 3LW (1 page)
16 March 2004Registered office changed on 16/03/04 from: 6B errington road maida vale london W9 3LF (1 page)
16 March 2004Return made up to 12/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 January 2003Return made up to 12/12/02; full list of members (7 pages)
12 December 2001Incorporation (18 pages)