Company NameGumford Ltd
Company StatusDissolved
Company Number05279148
CategoryPrivate Limited Company
Incorporation Date5 November 2004(19 years, 4 months ago)
Dissolution Date12 March 2024 (2 weeks, 3 days ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMoishe Herczl
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2004(1 month, 1 week after company formation)
Appointment Duration19 years, 3 months (closed 12 March 2024)
RoleManager
Correspondence Address1353 43 St
Brooklyn Ny
11219-1408
United States
Director NameMr Eliezer Herczl
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2004(1 month, 1 week after company formation)
Appointment Duration14 years, 9 months (resigned 01 October 2019)
RoleCo Director
Country of ResidenceEngland
Correspondence Address61
Jessam Avenue
London
E5 9DU
Secretary NameMr Eliezer Herczl
NationalityBritish
StatusResigned
Appointed15 December 2004(1 month, 1 week after company formation)
Appointment Duration14 years, 9 months (resigned 01 October 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence Address61
Jessam Avenue
London
E5 9DU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed05 November 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed05 November 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address115 Craven Park Road
London
N15 6BL
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Financials

Year2012
Net Worth£398,516
Cash£30,345
Current Liabilities£199,011

Accounts

Latest Accounts30 November 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 November

Charges

7 January 2005Delivered on: 19 January 2005
Persons entitled: Nationwide Building Society

Classification: Debenture (floating charge)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The company with full title guarantee charges by way of a first floating charge all property and assets, both present and future and from time to time owned by the company or in which the company may have an interest.
Outstanding
7 January 2005Delivered on: 19 January 2005
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 13 east laithe gate doncaster t/n SYK277475. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding

Filing History

21 October 2015Appointment of receiver or manager (5 pages)
30 August 2015Previous accounting period shortened from 30 November 2014 to 29 November 2014 (1 page)
22 January 2015Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2
(5 pages)
22 January 2015Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2
(5 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
28 January 2014Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(5 pages)
28 January 2014Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(5 pages)
27 August 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
14 January 2013Annual return made up to 5 November 2012 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 5 November 2012 with a full list of shareholders (5 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
2 February 2012Annual return made up to 5 November 2011 with a full list of shareholders (5 pages)
2 February 2012Annual return made up to 5 November 2011 with a full list of shareholders (5 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
4 March 2011Annual return made up to 5 November 2010 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 5 November 2010 with a full list of shareholders (5 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
29 January 2010Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
29 January 2010Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
7 January 2009Return made up to 05/11/08; full list of members (3 pages)
30 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
27 February 2008Return made up to 05/11/07; full list of members (3 pages)
22 December 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
8 June 2007Return made up to 05/11/06; full list of members (2 pages)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
7 February 2006Return made up to 05/11/05; full list of members (2 pages)
16 March 2005New director appointed (2 pages)
16 March 2005New director appointed (1 page)
16 March 2005Registered office changed on 16/03/05 from: 115 craven park road london N15 6BL (1 page)
16 March 2005New secretary appointed (2 pages)
19 January 2005Particulars of mortgage/charge (4 pages)
19 January 2005Particulars of mortgage/charge (3 pages)
22 November 2004Secretary resigned (1 page)
22 November 2004Registered office changed on 22/11/04 from: 39A leicester road salford manchester M7 4AS (1 page)
22 November 2004Director resigned (1 page)
5 November 2004Incorporation (12 pages)