London
EC4N 7BL
Director Name | Mr Raj Taylor |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 2015(4 years, 2 months after company formation) |
Appointment Duration | 3 years (closed 24 April 2018) |
Role | Head Of Hr Uk |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor Capital House 85 King William Street London EC4N 7BL |
Director Name | Mr Craig Graham Sheffield |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 2015(4 years, 2 months after company formation) |
Appointment Duration | 3 years (closed 24 April 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor Capital House 85 King William Street London EC4N 7BL |
Secretary Name | OHS Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 April 2015(4 years, 2 months after company formation) |
Appointment Duration | 3 years (closed 24 April 2018) |
Correspondence Address | 9th Floor 107 Cheapside London EC2V 6DN |
Director Name | Ms Lulay Marika Anneliese Roswitha |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Cheapside House 138 Cheapside London EC2V 6BJ |
Director Name | Mr Graham Christopher Underwood |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cheapside House 138 Cheapside London EC2V 6BJ |
Secretary Name | Mr Nicholas John Goodhew |
---|---|
Status | Resigned |
Appointed | 10 February 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Cheapside House 138 Cheapside London EC2V 6BJ |
Director Name | Mr Christopher David Ortiz |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2011(7 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 June 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 35 King William Street London EC4N 7BL |
Secretary Name | Graham Underwood |
---|---|
Status | Resigned |
Appointed | 26 November 2012(1 year, 9 months after company formation) |
Appointment Duration | 1 month (resigned 31 December 2012) |
Role | Company Director |
Correspondence Address | 80 Brook Street Mayfair London W1K 5DD |
Website | gftuk.com |
---|
Registered Address | Capital House 85 King William Street London EC4N 7BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
1000 at £1 | Gft Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,566 |
Cash | £97 |
Current Liabilities | £6,965 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
24 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 October 2017 | Voluntary strike-off action has been suspended (1 page) |
7 October 2017 | Voluntary strike-off action has been suspended (1 page) |
29 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 August 2017 | Application to strike the company off the register (3 pages) |
17 August 2017 | Application to strike the company off the register (3 pages) |
6 March 2017 | Confirmation statement made on 2 March 2017 with updates (7 pages) |
6 March 2017 | Confirmation statement made on 2 March 2017 with updates (7 pages) |
9 February 2017 | Registered 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 2017 | Registered 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 2016 | Auditor's resignation (1 page) |
11 November 2016 | Auditor's resignation (1 page) |
7 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
3 October 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
29 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
29 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
6 July 2015 | Termination of appointment of Christopher David Ortiz as a director on 16 June 2015 (1 page) |
6 July 2015 | Termination of appointment of Christopher David Ortiz as a director on 16 June 2015 (1 page) |
11 June 2015 | Appointment of Mr Craig Sheffield as a director on 24 April 2015 (2 pages) |
11 June 2015 | Appointment of Mr Craig Sheffield as a director on 24 April 2015 (2 pages) |
11 June 2015 | Appointment of Mr Raj Taylor as a director on 23 April 2015 (2 pages) |
11 June 2015 | Appointment of Mr Raj Taylor as a director on 23 April 2015 (2 pages) |
10 June 2015 | Appointment of Ohs Secretaries Limited as a secretary on 23 April 2015 (2 pages) |
10 June 2015 | Appointment of Ohs Secretaries Limited as a secretary on 23 April 2015 (2 pages) |
2 March 2015 | Register 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 2015 | Director's details changed for Mr Christopher David Ortiz on 1 February 2015 (2 pages) |
2 March 2015 | Register 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 2015 | Director's details changed for Mr Christopher David Ortiz on 1 February 2015 (2 pages) |
2 March 2015 | Director's details changed for Mr Christopher David Ortiz on 1 February 2015 (2 pages) |
2 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
4 November 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Full accounts made up to 31 December 2013 (12 pages) |
8 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
10 March 2014 | Termination of appointment of Lulay Roswitha as a director (1 page) |
10 March 2014 | Termination of appointment of Lulay Roswitha as a director (1 page) |
3 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
24 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
24 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
8 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
8 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
8 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Termination of appointment of Graham Underwood as a director (1 page) |
11 February 2013 | Termination of appointment of Graham Underwood as a secretary (1 page) |
11 February 2013 | Termination of appointment of Graham Underwood as a secretary (1 page) |
11 February 2013 | Termination of appointment of Graham Underwood as a director (1 page) |
3 January 2013 | Appointment of Mr Craig Graham Sheffield as a secretary (1 page) |
3 January 2013 | Appointment of Mr Craig Graham Sheffield as a secretary (1 page) |
27 November 2012 | Termination of appointment of Nicholas Goodhew as a secretary (1 page) |
27 November 2012 | Termination of appointment of Nicholas Goodhew as a secretary (1 page) |
27 November 2012 | Appointment of Graham Underwood as a secretary (1 page) |
27 November 2012 | Appointment of Graham Underwood as a secretary (1 page) |
17 October 2012 | Full accounts made up to 31 December 2011 (11 pages) |
17 October 2012 | Full accounts made up to 31 December 2011 (11 pages) |
12 October 2012 | Previous accounting period shortened from 29 February 2012 to 31 December 2011 (1 page) |
12 October 2012 | Previous accounting period shortened from 29 February 2012 to 31 December 2011 (1 page) |
6 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (7 pages) |
6 March 2012 | Director's details changed for Mr Graham Underwood on 1 January 2012 (2 pages) |
6 March 2012 | Director's details changed for Mr Graham Underwood on 1 January 2012 (2 pages) |
6 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (7 pages) |
6 March 2012 | Secretary's details changed for Mr Nicholas John Goodhew on 1 January 2012 (2 pages) |
6 March 2012 | Appointment of Mr Christopher David Ortiz as a director (2 pages) |
6 March 2012 | Register inspection address has been changed (1 page) |
6 March 2012 | Secretary's details changed for Mr Nicholas John Goodhew on 1 January 2012 (2 pages) |
6 March 2012 | Director's details changed for Ms Lulay Marika Anneliese Roswitha on 1 January 2012 (2 pages) |
6 March 2012 | Secretary's details changed for Mr Nicholas John Goodhew on 1 January 2012 (2 pages) |
6 March 2012 | Director's details changed for Ms Lulay Marika Anneliese Roswitha on 1 January 2012 (2 pages) |
6 March 2012 | Register(s) moved to registered inspection location (1 page) |
6 March 2012 | Register inspection address has been changed (1 page) |
6 March 2012 | Register(s) moved to registered inspection location (1 page) |
6 March 2012 | Director's details changed for Mr Graham Underwood on 1 January 2012 (2 pages) |
6 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (7 pages) |
6 March 2012 | Director's details changed for Ms Lulay Marika Anneliese Roswitha on 1 January 2012 (2 pages) |
6 March 2012 | Appointment of Mr Christopher David Ortiz as a director (2 pages) |
19 July 2011 | Resolutions
|
19 July 2011 | Resolutions
|
10 February 2011 | Incorporation (24 pages) |
10 February 2011 | Incorporation (24 pages) |