Company NameGS Mortgage Funding No. 1 Limited
Company StatusDissolved
Company Number05014786
CategoryPrivate Limited Company
Incorporation Date14 January 2004(20 years, 3 months ago)
Dissolution Date19 April 2016 (8 years ago)
Previous NameHampervale Limited

Business Activity

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

Directors

Director NameMr Rinaldo Marcoz
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2014(10 years, 8 months after company formation)
Appointment Duration1 year, 7 months (closed 19 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Churchill Place
Canary Wharf
London
E14 5HJ
Director NameMr Roy Neil Arthur
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2015(11 years, 6 months after company formation)
Appointment Duration9 months, 1 week (closed 19 April 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address400 Capability Green Capability Green
Luton
LU1 3AE
Secretary NameState Street Secretaries (UK) Limited (Corporation)
StatusClosed
Appointed21 April 2004(3 months, 1 week after company formation)
Appointment Duration12 years (closed 19 April 2016)
Correspondence Address20 Churchill Place
Canary Wharf
London
E14 5HJ
Director NameMatthew Robert Layton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2004(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 49 8 New Crane Wharf
New Crane Place
London
E1W 3TX
Director NameMr David John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2004(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameMark Joel Kogan
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed21 April 2004(3 months, 1 week after company formation)
Appointment Duration7 months, 3 weeks (resigned 10 December 2004)
RoleInvestment Bank Managing Direc
Correspondence Address27 Cavendish Close
London
NW8 9JB
Director NameJonathan David Rigby
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2004(3 months, 1 week after company formation)
Appointment Duration7 months, 3 weeks (resigned 13 December 2004)
RoleJersey Advocate
Correspondence Address306 Tea Trade Wharf
26 Shad Thames
London
SE1 2AS
Director NameRobert William Short
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2004(3 months, 1 week after company formation)
Appointment Duration7 months, 3 weeks (resigned 13 December 2004)
RoleSector Manager
Country of ResidenceUnited Kingdom
Correspondence Address89 Langham Road
Teddington
Middlesex
TW11 9HG
Director NameJohn Shipley Barakat
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 2004(10 months, 3 weeks after company formation)
Appointment Duration2 months (resigned 03 February 2005)
RoleBanking
Correspondence Address56 Grove End Road
St John's Wood
London
NW8 9NE
Director NameMr Oliver Frank John Pritchard
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2004(11 months after company formation)
Appointment Duration4 years, 10 months (resigned 09 October 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Northumberland Place
London
W2 5AS
Director NameMr Vincent Michael Rapley
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2004(11 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 January 2012)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Phoenix House 18 King William Street
London
EC4N 7BP
Director NameMr Christopher Hillard
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2005(1 year after company formation)
Appointment Duration4 years, 9 months (resigned 06 November 2009)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address5 The Green
Park Lane
Old Knebworth
Hertfordshire
SG3 6QN
Director NameMr Steven Antony Scally
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2009(5 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 13 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Churchill Place
Canary Wharf
London
E14 5HJ
Director NameRamon Caminia-Mendizabal
Date of BirthSeptember 1976 (Born 47 years ago)
NationalitySpanish
StatusResigned
Appointed02 March 2010(6 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2014)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Director NameMr Neville Duncan Scott
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2012(8 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 September 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Churchill Place
Canary Wharf
London
E14 5HJ
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed14 January 2004(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered Address20 Churchill Place
Canary Wharf
London
E14 5HJ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Stanhope Gate Trustees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£28,444
Cash£28,444

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
20 January 2016Application to strike the company off the register (3 pages)
20 January 2016Application to strike the company off the register (3 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
28 August 2015Termination of appointment of Steven Antony Scally as a director on 13 July 2015 (1 page)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
28 August 2015Appointment of Mr Roy Neil Arthur as a director on 13 July 2015 (2 pages)
28 August 2015Appointment of Mr Roy Neil Arthur as a director on 13 July 2015 (2 pages)
28 August 2015Termination of appointment of Steven Antony Scally as a director on 13 July 2015 (1 page)
13 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(5 pages)
13 January 2015Termination of appointment of Ramon Caminia-Mendizabal as a director on 31 December 2014 (1 page)
13 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(5 pages)
13 January 2015Termination of appointment of Ramon Caminia-Mendizabal as a director on 31 December 2014 (1 page)
19 September 2014Appointment of Rinaldo Marcoz as a director on 12 September 2014 (3 pages)
19 September 2014Appointment of Rinaldo Marcoz as a director on 12 September 2014 (3 pages)
18 September 2014Termination of appointment of Neville Duncan Scott as a director on 10 September 2014 (2 pages)
18 September 2014Termination of appointment of Neville Duncan Scott as a director on 10 September 2014 (2 pages)
16 September 2014Total exemption full accounts made up to 30 November 2013 (8 pages)
16 September 2014Total exemption full accounts made up to 30 November 2013 (8 pages)
13 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(5 pages)
13 January 2014Director's details changed for Mr Steven Antony Scally on 12 January 2014 (2 pages)
13 January 2014Director's details changed for Mr Steven Antony Scally on 12 January 2014 (2 pages)
13 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(5 pages)
30 September 2013Total exemption full accounts made up to 30 November 2012 (8 pages)
30 September 2013Total exemption full accounts made up to 30 November 2012 (8 pages)
5 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (6 pages)
5 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (6 pages)
4 February 2013Secretary's details changed for State Street Secretaries (Uk) Limited on 22 October 2012 (2 pages)
4 February 2013Secretary's details changed for State Street Secretaries (Uk) Limited on 22 October 2012 (2 pages)
9 November 2012Registered office address changed from 1St Floor, Phoenix House 18 King William Street London EC4N 7BP United Kingdom on 9 November 2012 (2 pages)
9 November 2012Registered office address changed from 1St Floor, Phoenix House 18 King William Street London EC4N 7BP United Kingdom on 9 November 2012 (2 pages)
9 November 2012Registered office address changed from 1St Floor, Phoenix House 18 King William Street London EC4N 7BP United Kingdom on 9 November 2012 (2 pages)
3 October 2012Total exemption full accounts made up to 30 November 2011 (8 pages)
3 October 2012Total exemption full accounts made up to 30 November 2011 (8 pages)
29 March 2012Appointment of Mr Neville Duncan Scott as a director (2 pages)
29 March 2012Appointment of Mr Neville Duncan Scott as a director (2 pages)
15 March 2012Termination of appointment of Vincent Rapley as a director (2 pages)
15 March 2012Termination of appointment of Vincent Rapley as a director (2 pages)
9 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (6 pages)
9 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (6 pages)
2 September 2011Total exemption full accounts made up to 30 November 2010 (8 pages)
2 September 2011Total exemption full accounts made up to 30 November 2010 (8 pages)
19 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (6 pages)
19 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (6 pages)
6 September 2010Total exemption full accounts made up to 30 November 2009 (8 pages)
6 September 2010Total exemption full accounts made up to 30 November 2009 (8 pages)
1 July 2010Secretary's details changed for Mourant & Co Capital Secretaries Limited on 2 June 2010 (3 pages)
1 July 2010Secretary's details changed for Mourant & Co Capital Secretaries Limited on 2 June 2010 (3 pages)
1 July 2010Secretary's details changed for Mourant & Co Capital Secretaries Limited on 2 June 2010 (3 pages)
11 March 2010Appointment of Ramon Caminia-Mendizabal as a director (3 pages)
11 March 2010Appointment of Ramon Caminia-Mendizabal as a director (3 pages)
26 January 2010Director's details changed for Vincent Michael Rapley on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Vincent Michael Rapley on 1 October 2009 (2 pages)
26 January 2010Secretary's details changed for Mourant & Co Capital Secretaries Limited on 1 October 2009 (1 page)
26 January 2010Secretary's details changed for Mourant & Co Capital Secretaries Limited on 1 October 2009 (1 page)
26 January 2010Director's details changed for Vincent Michael Rapley on 1 October 2009 (2 pages)
26 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
26 January 2010Secretary's details changed for Mourant & Co Capital Secretaries Limited on 1 October 2009 (1 page)
26 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
7 December 2009Termination of appointment of Christopher Hillard as a director (1 page)
7 December 2009Termination of appointment of Christopher Hillard as a director (1 page)
16 November 2009Termination of appointment of Oliver Pritchard as a director (2 pages)
16 November 2009Termination of appointment of Oliver Pritchard as a director (2 pages)
14 November 2009Appointment of Mr Steven Antony Scally as a director (3 pages)
14 November 2009Appointment of Mr Steven Antony Scally as a director (3 pages)
15 June 2009Total exemption full accounts made up to 30 November 2008 (8 pages)
15 June 2009Total exemption full accounts made up to 30 November 2008 (8 pages)
30 April 2009Registered office changed on 30/04/2009 from 8TH floor 68 king william street london EC4N 7DZ (1 page)
30 April 2009Registered office changed on 30/04/2009 from 8TH floor 68 king william street london EC4N 7DZ (1 page)
29 April 2009Secretary's change of particulars / mourant & co capital secretaries LIMITED / 01/04/2009 (1 page)
29 April 2009Secretary's change of particulars / mourant & co capital secretaries LIMITED / 01/04/2009 (1 page)
13 January 2009Return made up to 13/01/09; full list of members (4 pages)
13 January 2009Return made up to 13/01/09; full list of members (4 pages)
3 March 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
3 March 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
17 January 2008Return made up to 14/01/08; full list of members (2 pages)
17 January 2008Return made up to 14/01/08; full list of members (2 pages)
27 September 2007Total exemption full accounts made up to 30 November 2006 (8 pages)
27 September 2007Total exemption full accounts made up to 30 November 2006 (8 pages)
18 February 2007Return made up to 14/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 February 2007Return made up to 14/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 January 2007Total exemption full accounts made up to 30 November 2005 (8 pages)
18 January 2007Total exemption full accounts made up to 30 November 2004 (8 pages)
18 January 2007Total exemption full accounts made up to 30 November 2004 (8 pages)
18 January 2007Total exemption full accounts made up to 30 November 2005 (8 pages)
4 January 2007Director's particulars changed (1 page)
4 January 2007Director's particulars changed (1 page)
2 June 2006Registered office changed on 02/06/06 from: 6TH floor 69 park lane croydon surrey CR9 1TQ (1 page)
2 June 2006Registered office changed on 02/06/06 from: 6TH floor 69 park lane croydon surrey CR9 1TQ (1 page)
28 February 2006Return made up to 14/01/06; full list of members (7 pages)
28 February 2006Return made up to 14/01/06; full list of members (7 pages)
9 March 2005Particulars of mortgage/charge (9 pages)
9 March 2005Particulars of mortgage/charge (9 pages)
24 February 2005New director appointed (2 pages)
24 February 2005New director appointed (2 pages)
23 February 2005Director resigned (1 page)
23 February 2005Director resigned (1 page)
24 January 2005Return made up to 14/01/05; full list of members (9 pages)
24 January 2005Return made up to 14/01/05; full list of members (9 pages)
7 January 2005Registered office changed on 07/01/05 from: 4 royal mint court london EC3N 4HJ (1 page)
7 January 2005Director resigned (1 page)
7 January 2005New director appointed (2 pages)
7 January 2005New director appointed (2 pages)
7 January 2005New director appointed (1 page)
7 January 2005Director resigned (1 page)
7 January 2005Director resigned (1 page)
7 January 2005Director resigned (1 page)
7 January 2005Director resigned (1 page)
7 January 2005New director appointed (1 page)
7 January 2005Director resigned (1 page)
7 January 2005Registered office changed on 07/01/05 from: 4 royal mint court london EC3N 4HJ (1 page)
7 January 2005New director appointed (2 pages)
7 January 2005New director appointed (2 pages)
13 December 2004New secretary appointed (1 page)
13 December 2004New secretary appointed (1 page)
27 May 2004Secretary resigned (1 page)
27 May 2004Secretary resigned (1 page)
24 May 2004Director resigned (1 page)
24 May 2004New director appointed (4 pages)
24 May 2004Director resigned (1 page)
24 May 2004New director appointed (4 pages)
24 May 2004Director resigned (1 page)
24 May 2004New director appointed (2 pages)
24 May 2004New director appointed (4 pages)
24 May 2004New director appointed (4 pages)
24 May 2004Director resigned (1 page)
24 May 2004New director appointed (2 pages)
12 May 2004Company name changed hampervale LIMITED\certificate issued on 12/05/04 (2 pages)
12 May 2004Company name changed hampervale LIMITED\certificate issued on 12/05/04 (2 pages)
4 May 2004Registered office changed on 04/05/04 from: 10 upper bank street london E14 5JJ (1 page)
4 May 2004Accounting reference date shortened from 31/01/05 to 30/11/04 (1 page)
4 May 2004Registered office changed on 04/05/04 from: 10 upper bank street london E14 5JJ (1 page)
4 May 2004Accounting reference date shortened from 31/01/05 to 30/11/04 (1 page)
14 January 2004Incorporation (25 pages)
14 January 2004Incorporation (25 pages)