Company NameGf Property Trading Limited
Company StatusDissolved
Company Number08925390
CategoryPrivate Limited Company
Incorporation Date6 March 2014(10 years ago)
Dissolution Date12 October 2018 (5 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Alex William Henry Findlater
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Emlyn Road Shepherds Bush
London
W12 9TG
Director NameMr Nicholas John Gaynor
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2014(same day as company formation)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence Address19 Holst Mansions 96 Wyatt Drive
London
SW13 8AJ
Director NameMrs Katherine Maria Victoria Findlater
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101 Emlyn Road Shepherds Bush
London
W12 9TG
Director NameAllison Beth Gaynor
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed06 March 2014(same day as company formation)
RoleExecutive Coach
Country of ResidenceUnited Kingdom
Correspondence Address19 Holst Mansions 96 Wyatt Drive
London
SW13 8AJ

Location

Registered AddressC/O R2 Advisory Limited Level 8
125 Old Broad Street
London
EC2N 1AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London

Shareholders

50 at £1Nicholas John Gaynor
50.00%
Ordinary
26 at £1Alexander William Henry Findlater
26.00%
Ordinary
24 at £1Katherine Maria Findlater
24.00%
Ordinary

Financials

Year2014
Net Worth-£129,580
Cash£6,397
Current Liabilities£1,610,782

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Charges

15 May 2015Delivered on: 19 May 2015
Persons entitled: Caf Bank Limited

Classification: A registered charge
Particulars: 78 bollo bridge road london t/no MX162220.
Outstanding

Filing History

12 October 2018Final Gazette dissolved following liquidation (1 page)
12 July 2018Return of final meeting in a members' voluntary winding up (12 pages)
19 July 2017Registered office address changed from Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ to C/O R2 Advisory Limited Level 8 125 Old Broad Street London EC2N 1AR on 19 July 2017 (2 pages)
19 July 2017Registered office address changed from Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ to C/O R2 Advisory Limited Level 8 125 Old Broad Street London EC2N 1AR on 19 July 2017 (2 pages)
18 July 2017Statement of affairs (7 pages)
18 July 2017Appointment of a voluntary liquidator (1 page)
18 July 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-06-28
(3 pages)
18 July 2017Appointment of a voluntary liquidator (1 page)
18 July 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-06-28
(3 pages)
18 July 2017Statement of affairs (7 pages)
24 May 2017Compulsory strike-off action has been discontinued (1 page)
24 May 2017Compulsory strike-off action has been discontinued (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
23 May 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
2 March 2017Total exemption full accounts made up to 31 October 2016 (7 pages)
2 March 2017Total exemption full accounts made up to 31 October 2016 (7 pages)
22 December 2016Previous accounting period shortened from 31 March 2017 to 31 October 2016 (1 page)
22 December 2016Previous accounting period shortened from 31 March 2017 to 31 October 2016 (1 page)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(6 pages)
22 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(6 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 May 2015Registration of charge 089253900001, created on 15 May 2015 (23 pages)
19 May 2015Registration of charge 089253900001, created on 15 May 2015 (23 pages)
9 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(6 pages)
9 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(6 pages)
9 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(6 pages)
2 March 2015Termination of appointment of Allison Beth Gaynor as a director on 16 February 2015 (1 page)
2 March 2015Termination of appointment of Allison Beth Gaynor as a director on 16 February 2015 (1 page)
26 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
26 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
6 March 2014Incorporation
Statement of capital on 2014-03-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
6 March 2014Incorporation
Statement of capital on 2014-03-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)