Company NameGFT UK Invest Limited
Company StatusDissolved
Company Number07524299
CategoryPrivate Limited Company
Incorporation Date10 February 2011(13 years, 1 month ago)
Dissolution Date24 April 2018 (5 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameMr Craig Graham Sheffield
StatusClosed
Appointed01 January 2013(1 year, 10 months after company formation)
Appointment Duration5 years, 3 months (closed 24 April 2018)
RoleCompany Director
Correspondence AddressCapital House 85 King William Street
London
EC4N 7BL
Director NameMr Raj Taylor
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2015(4 years, 2 months after company formation)
Appointment Duration3 years (closed 24 April 2018)
RoleHead Of Hr Uk
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor Capital House
85 King William Street
London
EC4N 7BL
Director NameMr Craig Graham Sheffield
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2015(4 years, 2 months after company formation)
Appointment Duration3 years (closed 24 April 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor Capital House
85 King William Street
London
EC4N 7BL
Secretary NameOHS Secretaries Limited (Corporation)
StatusClosed
Appointed23 April 2015(4 years, 2 months after company formation)
Appointment Duration3 years (closed 24 April 2018)
Correspondence Address9th Floor 107 Cheapside
London
EC2V 6DN
Director NameMs Lulay Marika Anneliese Roswitha
Date of BirthNovember 1962 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed10 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressCheapside House 138
Cheapside
London
EC2V 6BJ
Director NameMr Graham Christopher Underwood
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCheapside House 138
Cheapside
London
EC2V 6BJ
Secretary NameMr Nicholas John Goodhew
StatusResigned
Appointed10 February 2011(same day as company formation)
RoleCompany Director
Correspondence AddressCheapside House 138
Cheapside
London
EC2V 6BJ
Director NameMr Christopher David Ortiz
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(7 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 16 June 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address35 King William Street
London
EC4N 7BL
Secretary NameGraham Underwood
StatusResigned
Appointed26 November 2012(1 year, 9 months after company formation)
Appointment Duration1 month (resigned 31 December 2012)
RoleCompany Director
Correspondence Address80 Brook Street
Mayfair
London
W1K 5DD

Contact

Websitegftuk.com

Location

Registered AddressCapital House
85 King William Street
London
EC4N 7BL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1000 at £1Gft Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,566
Cash£97
Current Liabilities£6,965

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2017Voluntary strike-off action has been suspended (1 page)
7 October 2017Voluntary strike-off action has been suspended (1 page)
29 August 2017First Gazette notice for voluntary strike-off (1 page)
29 August 2017First Gazette notice for voluntary strike-off (1 page)
17 August 2017Application to strike the company off the register (3 pages)
17 August 2017Application to strike the company off the register (3 pages)
6 March 2017Confirmation statement made on 2 March 2017 with updates (7 pages)
6 March 2017Confirmation statement made on 2 March 2017 with updates (7 pages)
9 February 2017Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom to Capital House 85 King William Street London EC4N 7BL on 9 February 2017 (1 page)
9 February 2017Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom to Capital House 85 King William Street London EC4N 7BL on 9 February 2017 (1 page)
11 November 2016Auditor's resignation (1 page)
11 November 2016Auditor's resignation (1 page)
7 October 2016Full accounts made up to 31 December 2015 (15 pages)
7 October 2016Full accounts made up to 31 December 2015 (15 pages)
3 October 2016Registered office address changed from 6 Agar Street London WC2N 4HN to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 3 October 2016 (1 page)
3 October 2016Registered office address changed from 6 Agar Street London WC2N 4HN to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 3 October 2016 (1 page)
4 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1,000
(6 pages)
4 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1,000
(6 pages)
29 October 2015Full accounts made up to 31 December 2014 (12 pages)
29 October 2015Full accounts made up to 31 December 2014 (12 pages)
6 July 2015Termination of appointment of Christopher David Ortiz as a director on 16 June 2015 (1 page)
6 July 2015Termination of appointment of Christopher David Ortiz as a director on 16 June 2015 (1 page)
11 June 2015Appointment of Mr Craig Sheffield as a director on 24 April 2015 (2 pages)
11 June 2015Appointment of Mr Craig Sheffield as a director on 24 April 2015 (2 pages)
11 June 2015Appointment of Mr Raj Taylor as a director on 23 April 2015 (2 pages)
11 June 2015Appointment of Mr Raj Taylor as a director on 23 April 2015 (2 pages)
10 June 2015Appointment of Ohs Secretaries Limited as a secretary on 23 April 2015 (2 pages)
10 June 2015Appointment of Ohs Secretaries Limited as a secretary on 23 April 2015 (2 pages)
2 March 2015Register inspection address has been changed from Cheapside House 138 Cheapside London EC2V 6BJ United Kingdom to 35 King William Street London EC4N 7BL (1 page)
2 March 2015Director's details changed for Mr Christopher David Ortiz on 1 February 2015 (2 pages)
2 March 2015Register inspection address has been changed from Cheapside House 138 Cheapside London EC2V 6BJ United Kingdom to 35 King William Street London EC4N 7BL (1 page)
2 March 2015Director's details changed for Mr Christopher David Ortiz on 1 February 2015 (2 pages)
2 March 2015Director's details changed for Mr Christopher David Ortiz on 1 February 2015 (2 pages)
2 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,000
(4 pages)
2 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,000
(4 pages)
2 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,000
(4 pages)
4 November 2014Registered office address changed from 80 Brook Street Mayfair London W1K 5DD to 6 Agar Street London WC2N 4HN on 4 November 2014 (1 page)
4 November 2014Registered office address changed from 80 Brook Street Mayfair London W1K 5DD to 6 Agar Street London WC2N 4HN on 4 November 2014 (1 page)
4 November 2014Registered office address changed from 80 Brook Street Mayfair London W1K 5DD to 6 Agar Street London WC2N 4HN on 4 November 2014 (1 page)
8 September 2014Full accounts made up to 31 December 2013 (12 pages)
8 September 2014Full accounts made up to 31 December 2013 (12 pages)
10 March 2014Termination of appointment of Lulay Roswitha as a director (1 page)
10 March 2014Termination of appointment of Lulay Roswitha as a director (1 page)
3 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,000
(5 pages)
3 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,000
(5 pages)
3 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,000
(5 pages)
24 September 2013Full accounts made up to 31 December 2012 (12 pages)
24 September 2013Full accounts made up to 31 December 2012 (12 pages)
8 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
8 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
8 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
11 February 2013Termination of appointment of Graham Underwood as a director (1 page)
11 February 2013Termination of appointment of Graham Underwood as a secretary (1 page)
11 February 2013Termination of appointment of Graham Underwood as a secretary (1 page)
11 February 2013Termination of appointment of Graham Underwood as a director (1 page)
3 January 2013Appointment of Mr Craig Graham Sheffield as a secretary (1 page)
3 January 2013Appointment of Mr Craig Graham Sheffield as a secretary (1 page)
27 November 2012Termination of appointment of Nicholas Goodhew as a secretary (1 page)
27 November 2012Termination of appointment of Nicholas Goodhew as a secretary (1 page)
27 November 2012Appointment of Graham Underwood as a secretary (1 page)
27 November 2012Appointment of Graham Underwood as a secretary (1 page)
17 October 2012Full accounts made up to 31 December 2011 (11 pages)
17 October 2012Full accounts made up to 31 December 2011 (11 pages)
12 October 2012Previous accounting period shortened from 29 February 2012 to 31 December 2011 (1 page)
12 October 2012Previous accounting period shortened from 29 February 2012 to 31 December 2011 (1 page)
6 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (7 pages)
6 March 2012Director's details changed for Mr Graham Underwood on 1 January 2012 (2 pages)
6 March 2012Director's details changed for Mr Graham Underwood on 1 January 2012 (2 pages)
6 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (7 pages)
6 March 2012Secretary's details changed for Mr Nicholas John Goodhew on 1 January 2012 (2 pages)
6 March 2012Appointment of Mr Christopher David Ortiz as a director (2 pages)
6 March 2012Register inspection address has been changed (1 page)
6 March 2012Secretary's details changed for Mr Nicholas John Goodhew on 1 January 2012 (2 pages)
6 March 2012Director's details changed for Ms Lulay Marika Anneliese Roswitha on 1 January 2012 (2 pages)
6 March 2012Secretary's details changed for Mr Nicholas John Goodhew on 1 January 2012 (2 pages)
6 March 2012Director's details changed for Ms Lulay Marika Anneliese Roswitha on 1 January 2012 (2 pages)
6 March 2012Register(s) moved to registered inspection location (1 page)
6 March 2012Register inspection address has been changed (1 page)
6 March 2012Register(s) moved to registered inspection location (1 page)
6 March 2012Director's details changed for Mr Graham Underwood on 1 January 2012 (2 pages)
6 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (7 pages)
6 March 2012Director's details changed for Ms Lulay Marika Anneliese Roswitha on 1 January 2012 (2 pages)
6 March 2012Appointment of Mr Christopher David Ortiz as a director (2 pages)
19 July 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 July 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 February 2011Incorporation (24 pages)
10 February 2011Incorporation (24 pages)