Company NameGf Solutions Limited
Company StatusDissolved
Company Number04807119
CategoryPrivate Limited Company
Incorporation Date23 June 2003(20 years, 10 months ago)
Dissolution Date11 September 2007 (16 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9500Private households with employees
SIC 97000Activities of households as employers of domestic personnel

Directors

Director NameGesa Finkel
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityGerman
StatusClosed
Appointed27 June 2003(4 days after company formation)
Appointment Duration4 years, 2 months (closed 11 September 2007)
RoleSourcing Project Manager
Correspondence Address30 Fernhurst Road
London
SW6 7JW
Secretary NameDavid Finkel
NationalityBritish
StatusClosed
Appointed27 June 2003(4 days after company formation)
Appointment Duration4 years, 2 months (closed 11 September 2007)
RoleCompany Director
Correspondence Address30 Fernhurst Road
London
SW6 7JW
Director NameJSA Nominees Limited (Corporation)
StatusResigned
Appointed23 June 2003(same day as company formation)
Correspondence AddressJsa House
110 The Parade
Watford
Hertfordshire
WD17 1GB
Secretary NameJSA Secretaries Limited (Corporation)
StatusResigned
Appointed23 June 2003(same day as company formation)
Correspondence AddressJsa House
110 The Parade
Watford
Hertfordshire
WD17 1GB

Location

Registered Address9 Chesilton Road
London
SW6 5AA
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London

Financials

Year2014
Net Worth£16,804
Cash£28,758
Current Liabilities£11,954

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

29 May 2007First Gazette notice for voluntary strike-off (1 page)
17 April 2007Application for striking-off (1 page)
1 August 2006Registered office changed on 01/08/06 from: 30 fernhurst road london SW6 7JW (1 page)
6 July 2006Return made up to 23/06/06; full list of members (6 pages)
10 May 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
17 June 2005Return made up to 23/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 February 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
9 September 2004Director's particulars changed (1 page)
9 September 2004Registered office changed on 09/09/04 from: flat 3 23 philbeach gardens london SW5 9DY (1 page)
29 June 2004Return made up to 23/06/04; full list of members (6 pages)
19 April 2004Registered office changed on 19/04/04 from: 62A kensington mansions trebovir road london SW5 9TD (1 page)
19 April 2004Director's particulars changed (1 page)
19 April 2004Secretary's particulars changed (1 page)
13 July 2003Director resigned (1 page)
13 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 July 2003Secretary resigned (1 page)
13 July 2003New director appointed (2 pages)
13 July 2003New secretary appointed (2 pages)