Company NameGFMS Mine Economics Limited
Company StatusDissolved
Company Number06808760
CategoryPrivate Limited Company
Incorporation Date3 February 2009(15 years, 1 month ago)
Dissolution Date7 October 2014 (9 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMiss Carla O'Hanlon
StatusClosed
Appointed11 October 2011(2 years, 8 months after company formation)
Appointment Duration2 years, 12 months (closed 07 October 2014)
RoleCompany Director
Correspondence AddressThe Thomson Reuters Building South Colonnade
London
E14 5EP
Director NameMr David Martin Mitchley
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2012(3 years, 2 months after company formation)
Appointment Duration2 years, 5 months (closed 07 October 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Thomson Reuters Building South Colonnade
London
E14 5EP
Director NameMrs Helen Elizabeth Campbell
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2013(4 years, 4 months after company formation)
Appointment Duration1 year, 3 months (closed 07 October 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2nd Floor
Aldgate House 33 Aldgate High Street
London
EC3N 1DL
Director NameMark Ian Fellows
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2009(same day as company formation)
RoleMineral Economist
Country of ResidenceUnited Kingdom
Correspondence AddressRattlecombe House
Rattlecombe Road, Shenington
Banbury
Oxfordshire
OX15 6LZ
Director NameMr Philip Andrew Klapwijk
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2009(same day as company formation)
RolePrincipal Analyst
Country of ResidenceHong Kong
Correspondence AddressAvenida Doctor Arce 12 Edificio A-Atico
Madrid
28002
Spain
Director NameDr Paul Elgin Walker
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2009(same day as company formation)
RoleMetal Analyst
Country of ResidenceFrance
Correspondence Address4 Rue Du Meix Pelletier
Puligny Montrachet
Cote D'Or 21190
France
Secretary NamePaul Elgin Walker
StatusResigned
Appointed03 February 2009(same day as company formation)
RoleCompany Director
Correspondence Address4 Rue Du Meix Pelletier
Puligny Montrachet
Cote D'Or 21190
France
Director NameMr Richard Tarling
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2011(2 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 22 April 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate House 33
Aldgate High Street
London
EC3N 1DL
Director NameMr Daragh Patrick Feltrim Fagan
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2011(2 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 June 2013)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressThe Thomson Reuters Building South Colonnade
London
E14 5EP

Location

Registered AddressThe Thomson Reuters Building
South Colonnade
London
E14 5EP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

100 at £1Gfms LTD
97.09%
Ordinary
3 at £1Gfms LTD
2.91%
Ordinary B

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 June 2014First Gazette notice for voluntary strike-off (1 page)
24 June 2014First Gazette notice for voluntary strike-off (1 page)
16 June 2014Application to strike the company off the register (4 pages)
16 June 2014Application to strike the company off the register (4 pages)
14 March 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
14 March 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
26 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 103
(5 pages)
26 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 103
(5 pages)
26 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 103
(5 pages)
26 July 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
26 July 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
16 July 2013Appointment of Helen Elizabeth Campbell as a director (2 pages)
16 July 2013Termination of appointment of Daragh Fagan as a director (1 page)
16 July 2013Termination of appointment of Daragh Fagan as a director (1 page)
16 July 2013Appointment of Helen Elizabeth Campbell as a director (2 pages)
7 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
7 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
7 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
24 April 2012Appointment of Mr David Martin Mitchley as a director (2 pages)
24 April 2012Appointment of Mr David Martin Mitchley as a director (2 pages)
23 April 2012Termination of appointment of Richard Tarling as a director (1 page)
23 April 2012Termination of appointment of Richard Tarling as a director (1 page)
21 March 2012Accounts for a dormant company made up to 31 December 2011 (11 pages)
21 March 2012Accounts for a dormant company made up to 31 December 2011 (11 pages)
6 March 2012Previous accounting period shortened from 4 August 2012 to 31 December 2011 (1 page)
6 March 2012Previous accounting period shortened from 4 August 2012 to 31 December 2011 (1 page)
6 March 2012Previous accounting period shortened from 4 August 2012 to 31 December 2011 (1 page)
10 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
10 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
10 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
29 December 2011Full accounts made up to 4 August 2011 (15 pages)
29 December 2011Full accounts made up to 4 August 2011 (15 pages)
29 December 2011Full accounts made up to 4 August 2011 (15 pages)
1 December 2011Previous accounting period extended from 30 June 2011 to 4 August 2011 (1 page)
1 December 2011Previous accounting period extended from 30 June 2011 to 4 August 2011 (1 page)
1 December 2011Previous accounting period extended from 30 June 2011 to 4 August 2011 (1 page)
21 November 2011Appointment of Miss Carla O'hanlon as a secretary (1 page)
21 November 2011Appointment of Miss Carla O'hanlon as a secretary (1 page)
16 August 2011Termination of appointment of Philip Klapwijk as a director (1 page)
16 August 2011Termination of appointment of Philip Klapwijk as a director (1 page)
16 August 2011Appointment of Mr Richard Tarling as a director (2 pages)
16 August 2011Termination of appointment of Paul Walker as a secretary (1 page)
16 August 2011Appointment of Mr Daragh Patrick Feltrim Fagan as a director (2 pages)
16 August 2011Termination of appointment of Mark Fellows as a director (1 page)
16 August 2011Appointment of Mr Daragh Patrick Feltrim Fagan as a director (2 pages)
16 August 2011Termination of appointment of Paul Walker as a director (1 page)
16 August 2011Appointment of Mr Richard Tarling as a director (2 pages)
16 August 2011Termination of appointment of Mark Fellows as a director (1 page)
16 August 2011Registered 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 2011Registered 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 2011Termination of appointment of Paul Walker as a secretary (1 page)
16 August 2011Termination of appointment of Paul Walker as a director (1 page)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
15 February 2011Director's details changed for Mr. Philip Andrew Klapwijk on 9 February 2011 (2 pages)
15 February 2011Director's details changed for Mr. Philip Andrew Klapwijk on 9 February 2011 (2 pages)
15 February 2011Director's details changed for Mr. Philip Andrew Klapwijk on 9 February 2011 (2 pages)
8 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (7 pages)
8 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (7 pages)
8 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (7 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
18 March 2010Registered office address changed from Hedges House 153-155 Regent Street London W1B 4JE on 18 March 2010 (1 page)
18 March 2010Registered office address changed from Hedges House 153-155 Regent Street London W1B 4JE on 18 March 2010 (1 page)
17 March 2010Director's details changed for Mark Ian Fellows on 3 February 2010 (2 pages)
17 March 2010Director's details changed for Mark Ian Fellows on 3 February 2010 (2 pages)
17 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (6 pages)
17 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (6 pages)
17 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (6 pages)
17 March 2010Director's details changed for Mark Ian Fellows on 3 February 2010 (2 pages)
19 October 2009Director's details changed for Dr. Paul Elgin Walker on 9 October 2009 (2 pages)
19 October 2009Director's details changed for Mr. Philip Andrew Klapwijk on 9 October 2009 (2 pages)
19 October 2009Director's details changed for Mr. Philip Andrew Klapwijk on 9 October 2009 (2 pages)
19 October 2009Secretary's details changed for Paul Elgin Walker on 9 October 2009 (1 page)
19 October 2009Director's details changed for Dr. Paul Elgin Walker on 9 October 2009 (2 pages)
19 October 2009Director's details changed for Mr. Philip Andrew Klapwijk on 9 October 2009 (2 pages)
19 October 2009Secretary's details changed for Paul Elgin Walker on 9 October 2009 (1 page)
19 October 2009Director's details changed for Dr. Paul Elgin Walker on 9 October 2009 (2 pages)
19 October 2009Secretary's details changed for Paul Elgin Walker on 9 October 2009 (1 page)
28 July 2009Ad 01/06/09\gbp si 3@1=3\gbp ic 100/103\ (2 pages)
28 July 2009Nc inc already adjusted 01/06/09 (1 page)
28 July 2009Nc inc already adjusted 01/06/09 (1 page)
28 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
28 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
28 July 2009Ad 01/06/09\gbp si 3@1=3\gbp ic 100/103\ (2 pages)
28 July 2009Nc inc already adjusted 01/06/09 (1 page)
28 July 2009Nc inc already adjusted 01/06/09 (1 page)
26 February 2009Accounting reference date shortened from 28/02/2010 to 30/06/2009 (1 page)
26 February 2009Accounting reference date shortened from 28/02/2010 to 30/06/2009 (1 page)
3 February 2009Incorporation (21 pages)
3 February 2009Incorporation (21 pages)