Company NameGMN Financial Limited
Company StatusDissolved
Company Number08961272
CategoryPrivate Limited Company
Incorporation Date26 March 2014(10 years ago)
Dissolution Date15 September 2015 (8 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Monali Agarwal
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2015(9 months, 2 weeks after company formation)
Appointment Duration8 months, 1 week (closed 15 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Green Lane Business Park 238 Green Lane
New Eltham
London
SE9 3TL
Director NameArtemis Renewables Ltd (Corporation)
StatusClosed
Appointed26 March 2014(same day as company formation)
Correspondence Address4 Green Lane Business Park 238 Green Lane
New Eltham
London
SE9 3TL
Director NameMr Gupta Nimesh
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2014(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address4 Green Lane Business Park 238 Green Lane
New Eltham
London
SE9 3TL

Location

Registered Address4 Green Lane Business Park 238 Green Lane
New Eltham
London
SE9 3TL
RegionLondon
ConstituencyEltham
CountyGreater London
WardColdharbour and New Eltham
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Artemis Renewables LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
2 June 2015First Gazette notice for voluntary strike-off (1 page)
2 June 2015First Gazette notice for voluntary strike-off (1 page)
19 May 2015Application to strike the company off the register (3 pages)
19 May 2015Application to strike the company off the register (3 pages)
8 May 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 May 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(3 pages)
23 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(3 pages)
8 January 2015Appointment of Ms Monali Anand Agarwal as a director on 8 January 2015 (2 pages)
8 January 2015Appointment of Ms Monali Anand Agarwal as a director on 8 January 2015 (2 pages)
8 January 2015Appointment of Ms Monali Anand Agarwal as a director on 8 January 2015 (2 pages)
13 May 2014Termination of appointment of Gupta Nimesh as a director (1 page)
13 May 2014Termination of appointment of Gupta Nimesh as a director (1 page)
26 March 2014Incorporation
Statement of capital on 2014-03-26
  • GBP 100
(37 pages)
26 March 2014Incorporation
Statement of capital on 2014-03-26
  • GBP 100
(37 pages)