GFT UK INVEST LIMITED
Overview
Company Name | GFT UK INVEST LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07524299 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of GFT UK INVEST LIMITED?
- Information technology consultancy activities (62020) / Information and communication
Where is GFT UK INVEST LIMITED located?
Registered Office Address | Capital House 85 King William Street EC4N 7BL London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for GFT UK INVEST LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for GFT UK INVEST LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Mar 02, 2017 with updates | 7 pages | CS01 | ||||||||||
Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom to Capital House 85 King William Street London EC4N 7BL on Feb 09, 2017 | 1 pages | AD01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Full accounts made up to Dec 31, 2015 | 15 pages | AA | ||||||||||
Registered office address changed from 6 Agar Street London WC2N 4HN to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on Oct 03, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Mar 02, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 12 pages | AA | ||||||||||
Termination of appointment of Christopher David Ortiz as a director on Jun 16, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Craig Sheffield as a director on Apr 24, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Raj Taylor as a director on Apr 23, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Ohs Secretaries Limited as a secretary on Apr 23, 2015 | 2 pages | AP04 | ||||||||||
Annual return made up to Mar 02, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Christopher David Ortiz on Feb 01, 2015 | 2 pages | CH01 | ||||||||||
Register inspection address has been changed from Cheapside House 138 Cheapside London EC2V 6BJ United Kingdom to 35 King William Street London EC4N 7BL | 1 pages | AD02 | ||||||||||
Registered office address changed from 80 Brook Street Mayfair London W1K 5DD to 6 Agar Street London WC2N 4HN on Nov 04, 2014 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2013 | 12 pages | AA | ||||||||||
Termination of appointment of Lulay Roswitha as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 02, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 12 pages | AA | ||||||||||
Annual return made up to Mar 02, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Graham Underwood as a director | 1 pages | TM01 | ||||||||||
Who are the officers of GFT UK INVEST LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SHEFFIELD, Craig Graham | Secretary | 85 King William Street EC4N 7BL London Capital House United Kingdom | 174697210001 | |||||||||||
OHS SECRETARIES LIMITED | Secretary | 107 Cheapside EC2V 6DN London 9th Floor United Kingdom |
| 147090370002 | ||||||||||
SHEFFIELD, Craig Graham | Director | Capital House 85 King William Street EC4N 7BL London Third Floor England England | England | British | Finance Director | 189427500001 | ||||||||
TAYLOR, Raj | Director | Capital House 85 King William Street EC4N 7BL London Third Floor England England | United Kingdom | British | Head Of Hr Uk | 198424450001 | ||||||||
GOODHEW, Nicholas John | Secretary | 138 Cheapside EC2V 6BJ London Cheapside House United Kingdom | 157649090002 | |||||||||||
UNDERWOOD, Graham | Secretary | Mayfair W1K 5DD London 80 Brook Street United Kingdom | 173970060001 | |||||||||||
ORTIZ, Christopher David | Director | King William Street EC4N 7BL London 35 England | England | British | Managing Director | 163496340003 | ||||||||
ROSWITHA, Lulay Marika Anneliese | Director | 138 Cheapside EC2V 6BJ London Cheapside House United Kingdom | Germany | German | Director | 157649080002 | ||||||||
UNDERWOOD, Graham Christopher | Director | 138 Cheapside EC2V 6BJ London Cheapside House United Kingdom | United Kingdom | British | Director | 81893090002 |
Who are the persons with significant control of GFT UK INVEST LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Gft Uk Limited | Apr 06, 2016 | King William Street EC4N 7BL London Capital House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0