Company NameGTF Express Trading Ltd
Company StatusDissolved
Company Number08913125
CategoryPrivate Limited Company
Incorporation Date26 February 2014(10 years, 2 months ago)
Dissolution Date23 December 2022 (1 year, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Emad Raslan
Date of BirthAugust 1978 (Born 45 years ago)
NationalityCanadian
StatusClosed
Appointed26 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 First Floor Brook Business Centre
Cowley Mill Road
Uxbridge
UB8 2FX
Director NameMr Housam Raslan
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityCanadian
StatusClosed
Appointed26 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 First Floor Brook Business Centre
Cowley Mill Road
Uxbridge
UB8 2FX
Director NameMr Alessio Pintus
Date of BirthApril 1979 (Born 45 years ago)
NationalityItalian
StatusResigned
Appointed26 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address869 High Road
London
N12 8QA

Location

Registered AddressUnit 1 First Floor Brook Business Centre
Cowley Mill Road
Uxbridge
UB8 2FX
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Shareholders

100 at £1Gtf Express Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£215,452
Cash£11,367
Current Liabilities£125,081

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Filing History

23 December 2022Final Gazette dissolved following liquidation (1 page)
23 September 2022Return of final meeting in a creditors' voluntary winding up (24 pages)
22 December 2021Registered office address changed from Pcr (Bristol) Llp 77a Alma Road Clifton Bristol BS8 2DP to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 22 December 2021 (2 pages)
8 November 2021Liquidators' statement of receipts and payments to 3 September 2021 (22 pages)
26 November 2020Registered office address changed from 35 Beaufort Court Admirals Way London E14 9XL England to Pcr (Bristol) Llp 77a Alma Road Clifton Bristol BS8 2DP on 26 November 2020 (2 pages)
30 September 2020Termination of appointment of Massimiliano Della Torre Tasso as a director on 26 August 2020 (1 page)
17 September 2020Appointment of a voluntary liquidator (3 pages)
17 September 2020Statement of affairs (10 pages)
17 September 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-09-04
(2 pages)
18 March 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
6 March 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
27 November 2018Total exemption full accounts made up to 28 February 2018 (5 pages)
8 March 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
15 January 2018Director's details changed for Mr Emad Raslan on 2 January 2018 (2 pages)
15 January 2018Registered office address changed from 7 Crown Passage London SW1Y 6PP England to 35 Beaufort Court Admirals Way London E14 9XL on 15 January 2018 (1 page)
15 January 2018Director's details changed for Mr Housam Raslan on 2 January 2018 (2 pages)
18 September 2017Micro company accounts made up to 28 February 2017 (2 pages)
18 September 2017Micro company accounts made up to 28 February 2017 (2 pages)
2 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
28 October 2016Previous accounting period extended from 31 January 2016 to 29 February 2016 (1 page)
28 October 2016Previous accounting period extended from 31 January 2016 to 29 February 2016 (1 page)
3 August 2016Registered office address changed from 869 High Road London N12 8QA to 7 Crown Passage London SW1Y 6PP on 3 August 2016 (1 page)
3 August 2016Registered office address changed from 869 High Road London N12 8QA to 7 Crown Passage London SW1Y 6PP on 3 August 2016 (1 page)
24 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(5 pages)
24 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(5 pages)
13 April 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
13 April 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
6 March 2015Appointment of Mr Massimiliano Della Torre Tasso as a director on 4 March 2015 (2 pages)
6 March 2015Termination of appointment of Alessio Pintus as a director on 4 March 2015 (1 page)
6 March 2015Appointment of Mr Massimiliano Della Torre Tasso as a director on 4 March 2015 (2 pages)
6 March 2015Termination of appointment of Alessio Pintus as a director on 4 March 2015 (1 page)
6 March 2015Appointment of Mr Massimiliano Della Torre Tasso as a director on 4 March 2015 (2 pages)
6 March 2015Termination of appointment of Alessio Pintus as a director on 4 March 2015 (1 page)
5 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(5 pages)
5 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(5 pages)
3 March 2015Director's details changed for Mr Emad Raslan on 1 January 2015 (2 pages)
3 March 2015Director's details changed for Mr Housam Raslan on 1 January 2015 (2 pages)
3 March 2015Director's details changed for Mr Housam Raslan on 1 January 2015 (2 pages)
3 March 2015Director's details changed for Mr Housam Raslan on 1 January 2015 (2 pages)
3 March 2015Director's details changed for Mr Emad Raslan on 1 January 2015 (2 pages)
3 March 2015Director's details changed for Mr Emad Raslan on 1 January 2015 (2 pages)
10 November 2014Appointment of Mr Emad Raslan as a director on 26 February 2014 (2 pages)
10 November 2014Appointment of Mr Housam Raslan as a director on 26 February 2014 (2 pages)
10 November 2014Appointment of Mr Emad Raslan as a director on 26 February 2014 (2 pages)
10 November 2014Appointment of Mr Housam Raslan as a director on 26 February 2014 (2 pages)
9 September 2014Current accounting period shortened from 28 February 2015 to 31 January 2015 (1 page)
9 September 2014Current accounting period shortened from 28 February 2015 to 31 January 2015 (1 page)
26 February 2014Incorporation
Statement of capital on 2014-02-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 February 2014Incorporation
Statement of capital on 2014-02-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)