Company NameGDL 1 Limited
Company StatusDissolved
Company Number10521919
CategoryPrivate Limited Company
Incorporation Date12 December 2016(7 years, 4 months ago)
Dissolution Date23 April 2019 (5 years ago)
Previous NameGOJI Diversified P2P Spv 1 Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Alex Crocombe
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2016(same day as company formation)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address133 Whitechapel High Street
London
E1 7QA
Director NameMr Jake Wombwell-Povey
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2016(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address133 Whitechapel High Street
London
E1 7QA

Location

Registered Address133 Whitechapel High Street
London
E1 7QA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

23 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2019Unaudited abridged accounts made up to 30 September 2018 (7 pages)
5 February 2019First Gazette notice for voluntary strike-off (1 page)
24 January 2019Application to strike the company off the register (1 page)
24 December 2018Confirmation statement made on 11 December 2018 with no updates (3 pages)
25 June 2018Unaudited abridged accounts made up to 30 September 2017 (7 pages)
7 March 2018Compulsory strike-off action has been discontinued (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
5 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-01
(3 pages)
1 March 2018Confirmation statement made on 11 December 2017 with no updates (3 pages)
28 February 2018Registered office address changed from 3 Waterhouse Square 138 High Holborn London EC1N 2SW United Kingdom to 133 Whitechapel High Street London E1 7QA on 28 February 2018 (1 page)
5 October 2017Previous accounting period shortened from 31 December 2017 to 30 September 2017 (1 page)
5 October 2017Previous accounting period shortened from 31 December 2017 to 30 September 2017 (1 page)
12 December 2016Incorporation
Statement of capital on 2016-12-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
12 December 2016Incorporation
Statement of capital on 2016-12-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)