Company NameGDL 2 Limited
Company StatusDissolved
Company Number10607705
CategoryPrivate Limited Company
Incorporation Date8 February 2017(7 years, 2 months ago)
Dissolution Date14 May 2019 (4 years, 11 months ago)
Previous NameGOJI Diversified P2P Spv 2 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Alex Crocombe
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2017(same day as company formation)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address133 Whitechapel High Street
London
E1 7QA
Director NameJake Wombwell-Povey Wombwell-Povey
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2017(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

14 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2019First Gazette notice for voluntary strike-off (1 page)
25 February 2019Confirmation statement made on 7 February 2019 with updates (4 pages)
18 February 2019Application to strike the company off the register (1 page)
5 February 2019Unaudited abridged accounts made up to 30 September 2018 (7 pages)
27 June 2018Unaudited abridged accounts made up to 30 September 2017 (7 pages)
7 June 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
7 June 2018Registered office address changed from 3 Waterhouse Square 138 Holborn London EC1N 2SW United Kingdom to 133 Whitechapel High Street London E1 7QA on 7 June 2018 (1 page)
5 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-01
(3 pages)
5 October 2017Previous accounting period shortened from 28 February 2018 to 30 September 2017 (1 page)
5 October 2017Previous accounting period shortened from 28 February 2018 to 30 September 2017 (1 page)
8 February 2017Incorporation
Statement of capital on 2017-02-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
8 February 2017Incorporation
Statement of capital on 2017-02-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)