Company NameGFL Fuels Limited
Company StatusDissolved
Company Number04829669
CategoryPrivate Limited Company
Incorporation Date11 July 2003(20 years, 9 months ago)
Dissolution Date13 June 2023 (10 months, 2 weeks ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDilipkumar Mody
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityIndian
StatusClosed
Appointed11 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Secretary NameMs Khyati Dilip Mody
StatusClosed
Appointed01 July 2011(7 years, 11 months after company formation)
Appointment Duration11 years, 11 months (closed 13 June 2023)
RoleCompany Director
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Director NamePrafulla Dilip Mody
Date of BirthDecember 1950 (Born 73 years ago)
NationalityIndian
StatusResigned
Appointed11 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Secretary NameDilipkumar Mody
NationalityIndian
StatusResigned
Appointed11 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address10 Fergusson Avenue
Surbiton
Surrey
KT5 8DS
Secretary NameRupali Dilip Mody
NationalityBritish
StatusResigned
Appointed21 July 2006(3 years after company formation)
Appointment Duration4 years, 11 months (resigned 01 July 2011)
RoleCompany Director
Correspondence Address2 Chasewood Park
Sudbury Hill Road
Harrow On The Hill
Middlesex
HA1 3YP
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed11 July 2003(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed11 July 2003(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Location

Registered Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

500 at £1Mr Dilipkumar Mody
50.00%
Ordinary
500 at £1Mrs Prafulla Dilip Mody
50.00%
Ordinary

Financials

Year2014
Net Worth-£31,969
Cash£1,486
Current Liabilities£33,717

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

13 June 2023Final Gazette dissolved via compulsory strike-off (1 page)
7 March 2023First Gazette notice for compulsory strike-off (1 page)
12 August 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
31 March 2022Micro company accounts made up to 31 March 2021 (2 pages)
1 September 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
23 March 2021Micro company accounts made up to 31 March 2020 (2 pages)
3 August 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
30 July 2020Termination of appointment of Prafulla Dilip Mody as a director on 11 April 2020 (1 page)
28 August 2019Micro company accounts made up to 31 March 2019 (4 pages)
1 August 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
19 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
12 June 2018Micro company accounts made up to 31 March 2018 (4 pages)
17 August 2017Micro company accounts made up to 31 March 2017 (4 pages)
17 August 2017Micro company accounts made up to 31 March 2017 (4 pages)
27 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
13 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
25 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
21 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1,000
(4 pages)
14 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1,000
(4 pages)
12 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1,000
(4 pages)
17 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1,000
(4 pages)
29 April 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 29 April 2014 (1 page)
29 April 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 29 April 2014 (1 page)
12 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(4 pages)
12 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(4 pages)
25 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
12 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 July 2011Appointment of Ms Khyati Dilip Mody as a secretary (1 page)
15 July 2011Termination of appointment of Rupali Mody as a secretary (1 page)
15 July 2011Appointment of Ms Khyati Dilip Mody as a secretary (1 page)
15 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (3 pages)
15 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (3 pages)
15 July 2011Termination of appointment of Rupali Mody as a secretary (1 page)
15 July 2011Director's details changed for Dilipkumar Mody on 10 July 2011 (2 pages)
15 July 2011Director's details changed for Prafulla Dilip Mody on 10 July 2011 (2 pages)
15 July 2011Director's details changed for Dilipkumar Mody on 10 July 2011 (2 pages)
15 July 2011Director's details changed for Prafulla Dilip Mody on 10 July 2011 (2 pages)
2 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 July 2010Director's details changed for Dilipkumar Mody on 10 July 2010 (2 pages)
14 July 2010Director's details changed for Dilipkumar Mody on 10 July 2010 (2 pages)
14 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
14 July 2010Director's details changed for Prafulla Dilip Mody on 10 July 2010 (2 pages)
14 July 2010Director's details changed for Prafulla Dilip Mody on 10 July 2010 (2 pages)
14 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
7 August 2009Return made up to 11/07/09; full list of members (4 pages)
7 August 2009Return made up to 11/07/09; full list of members (4 pages)
17 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 June 2009Director's change of particulars / dilipkumar mody / 15/06/2009 (1 page)
15 June 2009Director's change of particulars / prafulla mody / 15/06/2009 (1 page)
15 June 2009Secretary's change of particulars / rupali mody / 15/06/2009 (1 page)
15 June 2009Director's change of particulars / dilipkumar mody / 15/06/2009 (1 page)
15 June 2009Secretary's change of particulars / rupali mody / 15/06/2009 (1 page)
15 June 2009Director's change of particulars / prafulla mody / 15/06/2009 (1 page)
13 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
13 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
24 July 2008Return made up to 11/07/08; full list of members (4 pages)
24 July 2008Return made up to 11/07/08; full list of members (4 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 August 2007Return made up to 11/07/07; no change of members (7 pages)
3 August 2007Return made up to 11/07/07; no change of members (7 pages)
17 August 2006New secretary appointed (2 pages)
17 August 2006Secretary resigned (1 page)
17 August 2006Secretary resigned (1 page)
17 August 2006Return made up to 11/07/06; full list of members (7 pages)
17 August 2006Return made up to 11/07/06; full list of members (7 pages)
17 August 2006New secretary appointed (2 pages)
15 June 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
15 June 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
19 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
6 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
17 August 2005Return made up to 11/07/05; full list of members (7 pages)
17 August 2005Return made up to 11/07/05; full list of members (7 pages)
4 August 2004Return made up to 11/07/04; full list of members (7 pages)
4 August 2004Return made up to 11/07/04; full list of members (7 pages)
4 August 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
4 August 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
9 March 2004Ad 26/02/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
9 March 2004Ad 26/02/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
9 March 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
9 March 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
24 July 2003New director appointed (2 pages)
24 July 2003New director appointed (2 pages)
24 July 2003Secretary resigned (1 page)
24 July 2003Secretary resigned (1 page)
24 July 2003New secretary appointed;new director appointed (2 pages)
24 July 2003Director resigned (1 page)
24 July 2003Director resigned (1 page)
24 July 2003New secretary appointed;new director appointed (2 pages)
11 July 2003Incorporation (15 pages)
11 July 2003Incorporation (15 pages)