Company NameGepog Finance Ltd
Company StatusDissolved
Company Number08097683
CategoryPrivate Limited Company
Incorporation Date8 June 2012(11 years, 9 months ago)
Dissolution Date15 November 2016 (7 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section KFinancial and insurance activities
SIC 64301Activities of investment trusts

Directors

Director NameMr Erich Richard Muller
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityGerman
StatusClosed
Appointed08 June 2012(same day as company formation)
RoleEngineer
Country of ResidenceGermany
Correspondence AddressHaldenweg 14
Hardthausen
D-74239
Germany
Secretary NameMr Manzoor Ahmed
StatusClosed
Appointed23 December 2014(2 years, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 15 November 2016)
RoleCompany Director
Correspondence Address106 Craven Park
London
NW10 8QE
Director NameMr Manzoor Ahmed
Date of BirthOctober 1985 (Born 38 years ago)
NationalityPakistani
StatusResigned
Appointed01 May 2013(10 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 18 December 2014)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address213 Strone Road
London
E12 6TR
Director NameMr Michael Puels
Date of BirthJune 1955 (Born 68 years ago)
NationalityGerman
StatusResigned
Appointed01 October 2014(2 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 24 November 2014)
RoleBusiness Consultant
Country of ResidenceGermany
Correspondence Address106 Craven Park
Harlesden
London
NW10 8QE
Director NameMr Ulrich Wilhelm Wantia
Date of BirthJune 1962 (Born 61 years ago)
NationalityDeutsch
StatusResigned
Appointed23 December 2014(2 years, 6 months after company formation)
Appointment Duration11 months (resigned 19 November 2015)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address106 Craven Park
London
NW10 8QE

Location

Registered Address106 Craven Park
Harlesden
London
NW10 8QE
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardHarlesden
Built Up AreaGreater London

Shareholders

510k at £1Erich Richard Muller
51.00%
Ordinary
490k at £1Delmoconsa Obras Y Servicios Sl
49.00%
Ordinary

Financials

Year2014
Net Worth-£9,587
Cash£68,790

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

15 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 November 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1,000,000
(4 pages)
30 November 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1,000,000
(4 pages)
19 November 2015Termination of appointment of Ulrich Wilhelm Wantia as a director on 19 November 2015 (1 page)
19 November 2015Termination of appointment of Ulrich Wilhelm Wantia as a director on 19 November 2015 (1 page)
17 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1,000,000
(5 pages)
17 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1,000,000
(5 pages)
16 April 2015Statement of capital following an allotment of shares on 16 April 2015
  • GBP 1,000,000
(3 pages)
16 April 2015Statement of capital following an allotment of shares on 16 April 2015
  • GBP 1,000,000
(3 pages)
15 April 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
15 April 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 March 2015Previous accounting period extended from 30 June 2014 to 30 September 2014 (1 page)
30 March 2015Previous accounting period extended from 30 June 2014 to 30 September 2014 (1 page)
8 January 2015Termination of appointment of Manzoor Ahmed as a director on 18 December 2014 (1 page)
8 January 2015Termination of appointment of Manzoor Ahmed as a director on 18 December 2014 (1 page)
8 January 2015Termination of appointment of Manzoor Ahmed as a director on 18 December 2014 (1 page)
8 January 2015Termination of appointment of Manzoor Ahmed as a director on 18 December 2014 (1 page)
23 December 2014Appointment of Mr Ulrich Wilhelm Wantia as a director on 23 December 2014 (2 pages)
23 December 2014Appointment of Mr Manzoor Ahmed as a secretary on 23 December 2014 (2 pages)
23 December 2014Appointment of Mr Manzoor Ahmed as a secretary on 23 December 2014 (2 pages)
23 December 2014Appointment of Mr Ulrich Wilhelm Wantia as a director on 23 December 2014 (2 pages)
24 November 2014Termination of appointment of Michael Puels as a director on 24 November 2014 (1 page)
24 November 2014Termination of appointment of Michael Puels as a director on 24 November 2014 (1 page)
26 October 2014Appointment of Mr Michael Puels as a director on 1 October 2014 (2 pages)
26 October 2014Appointment of Mr Michael Puels as a director on 1 October 2014 (2 pages)
26 October 2014Appointment of Mr Michael Puels as a director on 1 October 2014 (2 pages)
29 August 2014Director's details changed for Mr Manzoor Ahmed on 29 August 2014 (2 pages)
29 August 2014Director's details changed for Mr Manzoor Ahmed on 29 August 2014 (2 pages)
29 August 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(4 pages)
29 August 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(4 pages)
29 August 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(4 pages)
29 May 2014Registered office address changed from Charter House 8-10 Station Road Manor Park London E12 5BT England on 29 May 2014 (1 page)
29 May 2014Registered office address changed from Charter House 8-10 Station Road Manor Park London E12 5BT England on 29 May 2014 (1 page)
6 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
6 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
15 July 2013Annual return made up to 8 June 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 100
(4 pages)
15 July 2013Annual return made up to 8 June 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 100
(4 pages)
15 July 2013Annual return made up to 8 June 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 100
(4 pages)
5 July 2013Registered office address changed from 788 - 790 Finchley Road London NW11 7TJ United Kingdom on 5 July 2013 (1 page)
5 July 2013Registered office address changed from 788 - 790 Finchley Road London NW11 7TJ United Kingdom on 5 July 2013 (1 page)
5 July 2013Registered office address changed from 788 - 790 Finchley Road London NW11 7TJ United Kingdom on 5 July 2013 (1 page)
3 May 2013Appointment of Mr Manzoor Ahmed as a director (2 pages)
3 May 2013Appointment of Mr Manzoor Ahmed as a director (2 pages)
8 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)
8 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
8 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)