London
EC4A 3TR
Secretary Name | Mr Mukid Hossain Chowdhury |
---|---|
Status | Closed |
Appointed | 05 November 2013(8 years, 7 months after company formation) |
Appointment Duration | 3 years (closed 17 November 2016) |
Role | Company Director |
Correspondence Address | Hill House, 1 Little New Street London EC4A 3TR |
Director Name | Gary Lee Tilkin |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 March 2005(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 34th Floor Cgc 34-03 25 Canada Square London E14 5LQ |
Secretary Name | Robert Paul Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 6680 Farms End Drive Se Grand Rapids Michigan 49546 |
Director Name | Mr Simon Henry John Mansell |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(5 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 November 2013) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 34th Floor Cgc 34-03 25 Canada Square London E14 5LQ |
Director Name | Charles Edward Frith |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2006(1 year, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 06 March 2007) |
Role | Business Executive |
Correspondence Address | Barfrey House Brocket Road Lemsford Hertfordshire AL8 7TT |
Secretary Name | Mr Simon Henry John Mansell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2006(1 year, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34th Floor Cgc 34-03 25 Canada Square London E14 5LQ |
Director Name | Mr Matthew Charles Wright |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2013(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill House, 1 Little New Street London EC4A 3TR |
Secretary Name | Waterlow Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.gftuk.com/ |
---|---|
Telephone | 020 71700770 |
Telephone region | London |
Registered Address | Hill House, 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Turnover | £41,166,769 |
Gross Profit | £19,892,826 |
Net Worth | £34,589,214 |
Cash | £15,398,107 |
Current Liabilities | £16,536,327 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
17 November 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 November 2016 | Final Gazette dissolved following liquidation (1 page) |
17 August 2016 | Return of final meeting in a members' voluntary winding up (9 pages) |
17 August 2016 | Return of final meeting in a members' voluntary winding up (9 pages) |
14 July 2016 | Termination of appointment of Matthew Charles Wright as a director on 30 June 2016 (2 pages) |
14 July 2016 | Termination of appointment of Matthew Charles Wright as a director on 30 June 2016 (2 pages) |
20 October 2015 | Register inspection address has been changed from 10 Norwich Street London EC4A 1BD to Park House 16 Finsbury Circus London EC2M 7EB (2 pages) |
20 October 2015 | Register inspection address has been changed from 10 Norwich Street London EC4A 1BD to Park House 16 Finsbury Circus London EC2M 7EB (2 pages) |
12 October 2015 | Registered office address changed from Park House 16 Finsbury Circus London EC2M 7EB England to Hill House, 1 Little New Street London EC4A 3TR on 12 October 2015 (2 pages) |
12 October 2015 | Registered office address changed from Park House 16 Finsbury Circus London EC2M 7EB England to Hill House, 1 Little New Street London EC4A 3TR on 12 October 2015 (2 pages) |
9 October 2015 | Appointment of a voluntary liquidator (1 page) |
9 October 2015 | Declaration of solvency (3 pages) |
9 October 2015 | Resolutions
|
9 October 2015 | Declaration of solvency (3 pages) |
9 October 2015 | Appointment of a voluntary liquidator (1 page) |
28 August 2015 | Register inspection address has been changed to 10 Norwich Street London EC4A 1BD (2 pages) |
28 August 2015 | Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD (2 pages) |
28 August 2015 | Register inspection address has been changed to 10 Norwich Street London EC4A 1BD (2 pages) |
28 August 2015 | Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD (2 pages) |
23 July 2015 | Registered office address changed from 34th Floor Cgc 34-03 25 Canada Square London E14 5LQ to Park House 16 Finsbury Circus London EC2M 7EB on 23 July 2015 (1 page) |
23 July 2015 | Registered office address changed from 34th Floor Cgc 34-03 25 Canada Square London E14 5LQ to Park House 16 Finsbury Circus London EC2M 7EB on 23 July 2015 (1 page) |
8 June 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
20 November 2014 | Full accounts made up to 31 December 2013 (21 pages) |
20 November 2014 | Full accounts made up to 31 December 2013 (21 pages) |
8 May 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
5 November 2013 | Termination of appointment of Simon Mansell as a director (1 page) |
5 November 2013 | Termination of appointment of Simon Mansell as a secretary (1 page) |
5 November 2013 | Termination of appointment of Simon Mansell as a director (1 page) |
5 November 2013 | Appointment of Mr Mukid Hossain Chowdhury as a secretary (1 page) |
5 November 2013 | Appointment of Mr Mukid Hossain Chowdhury as a secretary (1 page) |
5 November 2013 | Termination of appointment of Simon Mansell as a secretary (1 page) |
1 October 2013 | Appointment of Mr Mukid Hossain Chowdhury as a director (2 pages) |
1 October 2013 | Appointment of Mr Mukid Hossain Chowdhury as a director (2 pages) |
1 October 2013 | Appointment of Mr Matthew Charles Wright as a director (2 pages) |
1 October 2013 | Appointment of Mr Matthew Charles Wright as a director (2 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (21 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (21 pages) |
30 September 2013 | Termination of appointment of Gary Tilkin as a director (1 page) |
30 September 2013 | Termination of appointment of Gary Tilkin as a director (1 page) |
21 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (20 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (20 pages) |
29 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
27 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
27 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
22 September 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
22 September 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
4 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
15 October 2010 | Form 123 (1 page) |
15 October 2010 | Statement of capital following an allotment of shares on 30 August 2010
|
15 October 2010 | Resolutions
|
15 October 2010 | Statement of capital following an allotment of shares on 30 August 2010
|
15 October 2010 | Resolutions
|
15 October 2010 | Form 123 (1 page) |
14 October 2010 | Director's details changed for Gary Lee Tilkin on 13 October 2010 (2 pages) |
14 October 2010 | Director's details changed for Gary Lee Tilkin on 13 October 2010 (2 pages) |
13 October 2010 | Secretary's details changed for Simon Henry John Mansell on 13 October 2010 (1 page) |
13 October 2010 | Secretary's details changed for Simon Henry John Mansell on 13 October 2010 (1 page) |
13 October 2010 | Director's details changed for Simon Henry John Mansell on 13 October 2010 (2 pages) |
13 October 2010 | Director's details changed for Simon Henry John Mansell on 13 October 2010 (2 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (20 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (20 pages) |
30 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Director's details changed for Gary Lee Tilkin on 16 March 2010 (2 pages) |
30 April 2010 | Director's details changed for Gary Lee Tilkin on 16 March 2010 (2 pages) |
30 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Director's details changed for Simon Henry John Mansell on 16 March 2010 (2 pages) |
29 April 2010 | Director's details changed for Simon Henry John Mansell on 16 March 2010 (2 pages) |
1 November 2009 | Full accounts made up to 31 December 2008 (20 pages) |
1 November 2009 | Full accounts made up to 31 December 2008 (20 pages) |
12 August 2009 | Ad 26/06/09-26/06/09\gbp si 2000000@1=2000000\gbp ic 7750000/9750000\ (1 page) |
12 August 2009 | Ad 26/06/09-26/06/09\gbp si 2000000@1=2000000\gbp ic 7750000/9750000\ (1 page) |
2 June 2009 | Return made up to 16/03/09; full list of members (3 pages) |
2 June 2009 | Return made up to 16/03/09; full list of members (3 pages) |
1 June 2009 | Appointment terminated secretary robert cooper (1 page) |
1 June 2009 | Appointment terminated secretary robert cooper (1 page) |
1 June 2009 | Director and secretary's change of particulars / simon mansell / 01/06/2009 (1 page) |
1 June 2009 | Director and secretary's change of particulars / simon mansell / 01/06/2009 (1 page) |
1 June 2009 | Director and secretary's change of particulars / simon mansell / 01/06/2009 (1 page) |
1 June 2009 | Director and secretary's change of particulars / simon mansell / 01/06/2009 (1 page) |
7 November 2008 | Ad 28/08/08-28/08/08\gbp si 1500000@1=1500000\gbp ic 6250000/7750000\ (2 pages) |
7 November 2008 | Ad 28/08/08-28/08/08\gbp si 1500000@1=1500000\gbp ic 6250000/7750000\ (2 pages) |
5 November 2008 | Resolutions
|
5 November 2008 | Nc inc already adjusted 28/08/08 (1 page) |
5 November 2008 | Resolutions
|
5 November 2008 | Nc inc already adjusted 28/08/08 (1 page) |
22 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
22 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
6 May 2008 | Return made up to 16/03/08; full list of members (4 pages) |
6 May 2008 | Return made up to 16/03/08; full list of members (4 pages) |
12 March 2008 | Ad 27/02/08-27/02/08\gbp si 750000@1=750000\gbp ic 5500000/6250000\ (1 page) |
12 March 2008 | Ad 27/02/08-27/02/08\gbp si 750000@1=750000\gbp ic 5500000/6250000\ (1 page) |
23 January 2008 | Ad 29/11/07--------- £ si 1000000@1=1000000 £ ic 4500000/5500000 (1 page) |
23 January 2008 | Ad 29/11/07--------- £ si 1000000@1=1000000 £ ic 4500000/5500000 (1 page) |
22 January 2008 | Resolutions
|
22 January 2008 | Nc inc already adjusted 29/11/07 (1 page) |
22 January 2008 | Resolutions
|
22 January 2008 | Nc inc already adjusted 29/11/07 (1 page) |
23 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
23 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
23 August 2007 | Ad 21/08/07-21/08/07 £ si 500000@1=500000 £ ic 4000000/4500000 (1 page) |
23 August 2007 | Ad 21/08/07-21/08/07 £ si 500000@1=500000 £ ic 4000000/4500000 (1 page) |
20 June 2007 | Ad 29/05/07-29/05/07 £ si 500000@1=500000 £ ic 3500000/4000000 (1 page) |
20 June 2007 | Ad 29/05/07-29/05/07 £ si 500000@1=500000 £ ic 3500000/4000000 (1 page) |
10 May 2007 | Return made up to 16/03/07; full list of members (2 pages) |
10 May 2007 | Return made up to 16/03/07; full list of members (2 pages) |
10 April 2007 | Ad 14/03/07--------- £ si 500000@1=500000 £ ic 3000000/3500000 (2 pages) |
10 April 2007 | Ad 14/03/07--------- £ si 500000@1=500000 £ ic 3000000/3500000 (2 pages) |
19 March 2007 | Director resigned (1 page) |
19 March 2007 | Director resigned (1 page) |
12 February 2007 | Ad 29/12/06--------- £ si 500000@1=500000 £ ic 2500000/3000000 (2 pages) |
12 February 2007 | Ad 29/12/06--------- £ si 500000@1=500000 £ ic 2500000/3000000 (2 pages) |
11 January 2007 | New secretary appointed (2 pages) |
11 January 2007 | New secretary appointed (2 pages) |
8 January 2007 | Full accounts made up to 31 December 2005 (14 pages) |
8 January 2007 | Full accounts made up to 31 December 2005 (14 pages) |
7 January 2007 | Nc inc already adjusted 27/12/06 (1 page) |
7 January 2007 | Nc inc already adjusted 27/12/06 (1 page) |
11 November 2006 | Ad 23/10/06--------- £ si 500000@1=500000 £ ic 2000000/2500000 (2 pages) |
11 November 2006 | Ad 23/10/06--------- £ si 500000@1=500000 £ ic 2000000/2500000 (2 pages) |
18 October 2006 | Ad 15/06/06--------- £ si 1499999@1=1499999 £ ic 500001/2000000 (2 pages) |
18 October 2006 | Ad 15/06/06--------- £ si 1499999@1=1499999 £ ic 500001/2000000 (2 pages) |
10 October 2006 | Secretary resigned (1 page) |
10 October 2006 | Secretary resigned (1 page) |
5 September 2006 | Ad 15/08/06--------- £ si 500000@1=500000 £ ic 1/500001 (2 pages) |
5 September 2006 | Ad 15/08/06--------- £ si 500000@1=500000 £ ic 1/500001 (2 pages) |
9 June 2006 | Registered office changed on 09/06/06 from: 6-8 underwood street london N1 7JQ (1 page) |
9 June 2006 | Registered office changed on 09/06/06 from: 6-8 underwood street london N1 7JQ (1 page) |
25 May 2006 | New director appointed (2 pages) |
25 May 2006 | New director appointed (2 pages) |
28 March 2006 | Return made up to 16/03/06; full list of members (2 pages) |
28 March 2006 | Return made up to 16/03/06; full list of members (2 pages) |
3 October 2005 | Resolutions
|
3 October 2005 | Resolutions
|
3 October 2005 | Nc inc already adjusted 16/08/05 (1 page) |
3 October 2005 | Nc inc already adjusted 16/08/05 (1 page) |
28 September 2005 | New director appointed (3 pages) |
28 September 2005 | Resolutions
|
28 September 2005 | Resolutions
|
28 September 2005 | New director appointed (3 pages) |
1 September 2005 | Resolutions
|
1 September 2005 | Resolutions
|
12 April 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
12 April 2005 | New secretary appointed (1 page) |
12 April 2005 | New secretary appointed (1 page) |
12 April 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
16 March 2005 | Incorporation (20 pages) |
16 March 2005 | Incorporation (20 pages) |