Company NameGf London Ltd
Company StatusDissolved
Company Number08152644
CategoryPrivate Limited Company
Incorporation Date23 July 2012(11 years, 9 months ago)
Dissolution Date26 October 2021 (2 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Nicholas McNally
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2012(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 High Garth
Esher
Surrey
KT10 9DN
Director NameMr Martin Vozar
Date of BirthJuly 1985 (Born 38 years ago)
NationalitySlovak
StatusResigned
Appointed23 July 2012(same day as company formation)
RoleRestaurant Owner
Country of ResidenceUnited Kingdom
Correspondence Address15 High Garth
Esher
Surrey
KT10 9DN
Director NameMr Rolf Hugo Munding
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2014(1 year, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 December 2017)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address15 High Garth
Esher
Surrey
KT10 9DN

Contact

Websitewww.celialager.co.uk
Email address[email protected]

Location

Registered Address15 High Garth
Esher
Surrey
KT10 9DN
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London

Shareholders

900 at £0.01Rolf Munding
9.00%
Ordinary
820 at £0.01Heather Mcnally
8.20%
Ordinary
500 at £0.01Nicos Charalambous
5.00%
Ordinary A
4.3k at £0.01Nicholas Mcnally
43.22%
Ordinary
3.5k at £0.01Martin Vozar
34.58%
Ordinary

Financials

Year2014
Net Worth-£22,883
Current Liabilities£52,102

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Filing History

26 October 2021Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2021First Gazette notice for voluntary strike-off (1 page)
3 August 2021Application to strike the company off the register (1 page)
30 July 2021Unaudited abridged accounts made up to 31 March 2021 (7 pages)
31 May 2021Unaudited abridged accounts made up to 30 September 2020 (8 pages)
1 April 2021Previous accounting period shortened from 30 September 2021 to 31 March 2021 (1 page)
10 March 2021Confirmation statement made on 4 December 2020 with no updates (3 pages)
29 May 2020Unaudited abridged accounts made up to 30 September 2019 (6 pages)
20 January 2020Confirmation statement made on 4 December 2019 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
3 May 2019Solvency Statement dated 04/03/19 (1 page)
3 May 2019Statement by Directors (1 page)
3 May 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
3 May 2019Statement of capital on 3 May 2019
  • GBP 100.00
(5 pages)
4 April 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
4 April 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
4 April 2019Solvency Statement dated 04/03/19 (1 page)
4 April 2019Statement by Directors (1 page)
27 February 2019Termination of appointment of Rolf Hugo Munding as a director on 1 December 2017 (1 page)
10 January 2019Confirmation statement made on 4 December 2018 with no updates (3 pages)
15 May 2018Unaudited abridged accounts made up to 30 September 2017 (7 pages)
4 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
4 December 2017Termination of appointment of Martin Vozar as a director on 1 December 2017 (1 page)
4 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
4 December 2017Termination of appointment of Martin Vozar as a director on 1 December 2017 (1 page)
14 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
14 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
27 January 2017Confirmation statement made on 4 December 2016 with updates (6 pages)
27 January 2017Confirmation statement made on 4 December 2016 with updates (6 pages)
26 February 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
26 February 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
7 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(5 pages)
7 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(5 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
5 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(5 pages)
5 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(5 pages)
5 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(5 pages)
17 November 2014Sub-division of shares on 30 June 2014 (5 pages)
17 November 2014Sub-division of shares on 30 June 2014 (5 pages)
5 November 2014Change of share class name or designation (4 pages)
5 November 2014Change of share class name or designation (4 pages)
5 November 2014Resolutions
  • RES13 ‐ The nominal value of each ordinary share of £1 each in the company be subdivided into £0.01P per share into 10,000 ordinary shares of £0.01P. new class of shares created called a ordinary with dividend rights as per shareholders agreement. 500 ordinary shares of £0.01P each converted into a ordinary shares with rights. The a ordinary shares are to be converted on a pro-rata basis form existing shareholders. 30/06/2014
(2 pages)
19 April 2014Micro company accounts made up to 30 September 2013 (2 pages)
19 April 2014Micro company accounts made up to 30 September 2013 (2 pages)
24 March 2014Previous accounting period extended from 31 July 2013 to 30 September 2013 (1 page)
24 March 2014Previous accounting period extended from 31 July 2013 to 30 September 2013 (1 page)
6 March 2014Appointment of Mr Rolf Hugo Munding as a director (2 pages)
6 March 2014Appointment of Mr Rolf Hugo Munding as a director (2 pages)
17 August 2013Annual return made up to 23 July 2013 with a full list of shareholders (3 pages)
17 August 2013Annual return made up to 23 July 2013 with a full list of shareholders (3 pages)
16 August 2013Statement of capital following an allotment of shares on 30 July 2013
  • GBP 100
(3 pages)
16 August 2013Statement of capital following an allotment of shares on 30 July 2013
  • GBP 100
(3 pages)
23 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)