London
E14 5EP
Director Name | Mr David Martin Mitchley |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 2012(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 07 October 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Thomson Reuters Building South Colonnade London E14 5EP |
Director Name | Mrs Helen Elizabeth Campbell |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2013(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 07 October 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL |
Director Name | Mr Philip Andrew Klapwijk |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2007(same day as company formation) |
Role | Principal Analyst |
Country of Residence | Hong Kong |
Correspondence Address | Avenida Doctor Arce 12 Edificio A-Atico Madrid 28002 Spain |
Director Name | Dr Paul Elgin Walker |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2007(same day as company formation) |
Role | Metal Analyst |
Country of Residence | France |
Correspondence Address | 7th Floor Right 36 Rue Victor Masse Paris 75009 France |
Secretary Name | Marlene Thelma Essex |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Station Road Wivenhoe Colchester Essex CO7 9DH |
Secretary Name | Dr Paul Elgin Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2007(same day as company formation) |
Role | Metal Analyst |
Country of Residence | France |
Correspondence Address | 4 Rue Du Meix Pelletier Puligny Montrachet Cote D'Or 21190 France |
Director Name | Bruce Darren Alway |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2007(4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 03 August 2007) |
Role | Research |
Correspondence Address | 323 Hamlet Court Road Southend On Sea Essex SS0 7DD |
Director Name | Mr Paul Antony Burton |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2008(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 August 2011) |
Role | Editor & Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 10 Lancaster Hall 4 Wesley Avenue Britannia Village London E16 1SN |
Director Name | Mr Richard Tarling |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2011(4 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 22 April 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1DL |
Director Name | Mr Daragh Patrick Feltrim Fagan |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2011(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 June 2013) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | The Thomson Reuters Building South Colonnade London E14 5EP |
Registered Address | The Thomson Reuters Building South Colonnade London E14 5EP |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
9k at £1 | Gfms LTD 90.00% Ordinary |
---|---|
1000 at £1 | Gfms LTD 10.00% Ordinary Non Voting |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 June 2014 | Application to strike the company off the register (3 pages) |
16 June 2014 | Application to strike the company off the register (3 pages) |
14 March 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
14 March 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
7 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
26 July 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
26 July 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
16 July 2013 | Appointment of Helen Elizabeth Campbell as a director (2 pages) |
16 July 2013 | Appointment of Helen Elizabeth Campbell as a director (2 pages) |
16 July 2013 | Termination of appointment of Daragh Fagan as a director (1 page) |
16 July 2013 | Termination of appointment of Daragh Fagan as a director (1 page) |
23 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
23 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
23 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
23 April 2012 | Appointment of Mr David Martin Mitchley as a director (2 pages) |
23 April 2012 | Appointment of Mr David Martin Mitchley as a director (2 pages) |
23 April 2012 | Termination of appointment of Richard Tarling as a director (1 page) |
23 April 2012 | Termination of appointment of Richard Tarling as a director (1 page) |
21 March 2012 | Accounts for a dormant company made up to 31 December 2011 (11 pages) |
21 March 2012 | Accounts for a dormant company made up to 31 December 2011 (11 pages) |
6 March 2012 | Previous accounting period shortened from 4 August 2012 to 31 December 2011 (1 page) |
6 March 2012 | Previous accounting period shortened from 4 August 2012 to 31 December 2011 (1 page) |
6 March 2012 | Previous accounting period shortened from 4 August 2012 to 31 December 2011 (1 page) |
6 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Full accounts made up to 4 August 2011 (15 pages) |
29 December 2011 | Full accounts made up to 4 August 2011 (15 pages) |
29 December 2011 | Full accounts made up to 4 August 2011 (15 pages) |
1 December 2011 | Previous accounting period extended from 30 June 2011 to 4 August 2011 (1 page) |
1 December 2011 | Previous accounting period extended from 30 June 2011 to 4 August 2011 (1 page) |
1 December 2011 | Previous accounting period extended from 30 June 2011 to 4 August 2011 (1 page) |
21 November 2011 | Appointment of Miss Carla O'hanlon as a secretary (1 page) |
21 November 2011 | Appointment of Miss Carla O'hanlon as a secretary (1 page) |
16 August 2011 | Termination of appointment of Paul Burton as a director (1 page) |
16 August 2011 | Appointment of Mr Richard Tarling as a director (2 pages) |
16 August 2011 | Termination of appointment of Philip Klapwijk as a director (1 page) |
16 August 2011 | Termination of appointment of Paul Walker as a secretary (1 page) |
16 August 2011 | Termination of appointment of Paul Walker as a secretary (1 page) |
16 August 2011 | Termination of appointment of Paul Walker as a director (1 page) |
16 August 2011 | Termination of appointment of Paul Burton as a director (1 page) |
16 August 2011 | Registered office address changed from Quantic Accountancy Limited Mount Nebo, Brickwall Farm Sible Hedingham Halstead Essex CO9 3RH on 16 August 2011 (1 page) |
16 August 2011 | Termination of appointment of Paul Walker as a director (1 page) |
16 August 2011 | Appointment of Mr Daragh Patrick Feltrim Fagan as a director (2 pages) |
16 August 2011 | Registered office address changed from Quantic Accountancy Limited Mount Nebo, Brickwall Farm Sible Hedingham Halstead Essex CO9 3RH on 16 August 2011 (1 page) |
16 August 2011 | Appointment of Mr Richard Tarling as a director (2 pages) |
16 August 2011 | Termination of appointment of Philip Klapwijk as a director (1 page) |
16 August 2011 | Appointment of Mr Daragh Patrick Feltrim Fagan as a director (2 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
15 February 2011 | Director's details changed for Mr. Philip Andrew Klapwijk on 9 February 2011 (2 pages) |
15 February 2011 | Director's details changed for Mr. Philip Andrew Klapwijk on 9 February 2011 (2 pages) |
15 February 2011 | Director's details changed for Mr. Philip Andrew Klapwijk on 9 February 2011 (2 pages) |
12 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (7 pages) |
12 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (7 pages) |
12 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (7 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
18 March 2010 | Registered office address changed from Hedges House 153-155 Regent Street London W1B 4JE on 18 March 2010 (1 page) |
18 March 2010 | Registered office address changed from Hedges House 153-155 Regent Street London W1B 4JE on 18 March 2010 (1 page) |
11 January 2010 | Director's details changed for Mr Paul Antony Burton on 9 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (6 pages) |
11 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (6 pages) |
11 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (6 pages) |
11 January 2010 | Director's details changed for Mr Paul Antony Burton on 9 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Mr Paul Antony Burton on 9 January 2010 (2 pages) |
19 October 2009 | Director's details changed for Mr. Philip Andrew Klapwijk on 9 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr. Philip Andrew Klapwijk on 9 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr. Philip Andrew Klapwijk on 9 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Dr. Paul Elgin Walker on 9 October 2009 (1 page) |
9 October 2009 | Secretary's details changed for Dr. Paul Elgin Walker on 9 October 2009 (1 page) |
9 October 2009 | Secretary's details changed for Dr. Paul Elgin Walker on 9 October 2009 (1 page) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
9 January 2009 | Location of register of members (1 page) |
9 January 2009 | Return made up to 09/01/09; full list of members (4 pages) |
9 January 2009 | Location of debenture register (1 page) |
9 January 2009 | Location of register of members (1 page) |
9 January 2009 | Location of debenture register (1 page) |
9 January 2009 | Return made up to 09/01/09; full list of members (4 pages) |
3 April 2008 | Director appointed paul antony burton (1 page) |
3 April 2008 | Director appointed paul antony burton (1 page) |
28 March 2008 | Company name changed gfms equity research LIMITED\certificate issued on 28/03/08 (2 pages) |
28 March 2008 | Company name changed gfms equity research LIMITED\certificate issued on 28/03/08 (2 pages) |
10 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
10 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
9 January 2008 | Return made up to 09/01/08; full list of members (3 pages) |
9 January 2008 | Return made up to 09/01/08; full list of members (3 pages) |
9 January 2008 | Location of register of members (1 page) |
9 January 2008 | Location of register of members (1 page) |
3 August 2007 | Director resigned (1 page) |
3 August 2007 | Director resigned (1 page) |
20 June 2007 | Ad 14/05/07--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
20 June 2007 | Ad 14/05/07--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
31 May 2007 | New director appointed (2 pages) |
31 May 2007 | New director appointed (2 pages) |
7 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
21 January 2007 | Secretary resigned (1 page) |
21 January 2007 | Accounting reference date shortened from 31/01/08 to 30/06/07 (1 page) |
21 January 2007 | Secretary resigned (1 page) |
21 January 2007 | Accounting reference date shortened from 31/01/08 to 30/06/07 (1 page) |
9 January 2007 | Incorporation (26 pages) |
9 January 2007 | Incorporation (26 pages) |