Company NameG.F.M.C Global Fleet Management Corporation Limited
Company StatusDissolved
Company Number08468993
CategoryPrivate Limited Company
Incorporation Date2 April 2013(11 years ago)
Dissolution Date4 April 2017 (7 years ago)

Business Activity

Section HTransportation and storage
SIC 6323Other supporting air transport
SIC 52230Service activities incidental to air transportation

Director

Director NameMr Richard Wheater
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2013(same day as company formation)
RoleCommercial Director
Country of ResidenceFrance
Correspondence Address26 York Street
London
W1U 6PZ

Location

Registered Address26 York Street
London
W1U 6PZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at €100Richard Wheater
100.00%
Ordinary A

Financials

Year2014
Net Worth-£8,168

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
9 January 2017Application to strike the company off the register (3 pages)
9 January 2017Application to strike the company off the register (3 pages)
15 July 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
15 July 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
21 May 2016Compulsory strike-off action has been discontinued (1 page)
21 May 2016Compulsory strike-off action has been discontinued (1 page)
18 May 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • EUR 100
(3 pages)
18 May 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • EUR 100
(3 pages)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
4 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • EUR 100
(3 pages)
4 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • EUR 100
(3 pages)
4 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • EUR 100
(3 pages)
18 January 2015Micro company accounts made up to 30 April 2014 (2 pages)
18 January 2015Micro company accounts made up to 30 April 2014 (2 pages)
17 June 2014Registered office address changed from 13 Fox Cover Chinnor Oxfordshire OX39 4TH on 17 June 2014 (1 page)
17 June 2014Registered office address changed from 13 Fox Cover Chinnor Oxfordshire OX39 4TH on 17 June 2014 (1 page)
13 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-13
  • EUR 100
(3 pages)
13 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-13
  • EUR 100
(3 pages)
13 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-13
  • EUR 100
(3 pages)
2 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)