This company is commonly known as Gf One Limited. The company was founded 27 years ago and was given the registration number 03226377. The firm's registered office is in LONDON. You can find them at Ernst & Young Llp, 1 More London Place, London, . This company's SIC code is 6511 - Central banking.
Name | : | GF ONE LIMITED |
---|---|---|
Company Number | : | 03226377 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 12 July 1996 |
End of financial year | : | 31 December 2008 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ernst & Young Llp, 1 More London Place, London, SE1 2AF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Millstream, Maidenhead Road, Windsor, SL4 5GD | Corporate Secretary | 03 August 2007 | Active |
7 Greenway Gardens, Shirley, Croydon, CR0 8QJ | Director | 20 December 2004 | Active |
1, More London Place, London, SE1 2AF | Director | 20 December 2004 | Active |
1, More London Place, London, SE1 2AF | Director | 15 April 2002 | Active |
19 St Davids Drive, Englefield Green, TW20 0BA | Secretary | 21 November 1997 | Active |
26 Frances Road, Windsor, SL4 3AA | Secretary | 28 April 2004 | Active |
25 Merlin Clove, Winkfield Row, Bracknell, RG42 7TD | Secretary | 30 January 1997 | Active |
55 Mayfield Avenue, Southgate, London, N14 6DY | Secretary | 01 October 1997 | Active |
38 Bunbury Way, Epsom, KT17 4JP | Secretary | 19 September 1996 | Active |
28 Cumberland Road, Kew, Richmond, TW9 3HQ | Secretary | 05 April 2001 | Active |
Charter Court 50 Windsor Road, Slough, SL1 2HA | Corporate Secretary | 11 September 2000 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 12 July 1996 | Active |
1 Hibberts Way, Gerrards Cross, SL9 8UD | Director | 12 January 2002 | Active |
26 Walpole Street, London, SW3 4QS | Director | 05 April 2001 | Active |
24 Britts Farm Road, Buxted, TN22 4LZ | Director | 05 April 2001 | Active |
6 Tall Trees, St. Ippolyts, Hitchin, SG4 7SW | Director | 20 September 2001 | Active |
19 St Davids Drive, Englefield Green, TW20 0BA | Director | 21 November 1997 | Active |
Barcombe 47 Copthorne Road, Croxley Green, Rickmansworth, WD3 4AH | Director | 05 April 2001 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 12 July 1996 | Active |
The West Wing Burfield Lodge, Burfield Road, Old Windsor, SL4 2LH | Director | 02 June 1997 | Active |
Churchfields House, Hitchin Road, Codicote, SG4 8TH | Director | 17 October 2001 | Active |
55 Mayfield Avenue, Southgate, London, N14 6DY | Director | 02 June 1997 | Active |
38 Bunbury Way, Epsom, KT17 4JP | Director | 02 June 1997 | Active |
Heatherbank, Shoreham Road Otford, Sevenoaks, TN14 5RN | Director | 05 April 2001 | Active |
5 Millenium Court, Basingstoke, RG21 7RA | Director | 05 April 2001 | Active |
2 Elm Close, Weston Turville, HP22 5SS | Director | 19 September 1996 | Active |
Kinneil, 34 Bulstrode Way, Gerrards Cross, SL9 7QU | Director | 01 July 2002 | Active |
Ireton Packhorse Road, Sevenoaks, TN13 2QR | Director | 05 April 2001 | Active |
115 Hamilton Terrace, London, NW8 9QU | Director | 05 April 2001 | Active |
Doone Valley, 20 Burnt Hill Road, Farnham, GU10 4RX | Director | 19 September 1996 | Active |
Frenches Manor, Snow Hill, Crawley Down, Crawley, RH10 3EG | Director | 19 September 1996 | Active |
Millstream, Maidenhead Road, Windsor, SL4 5GD | Director | 04 March 2002 | Active |
Pond Cottage, 54 The Green, Little Gaddesden, Berkhamsted, HP4 2QG | Director | 20 January 2003 | Active |
Richmond, 75 Windsor Road, Gerrards Cross, SL9 7NL | Director | 28 August 2001 | Active |
66 Cherwell Drive, Marston, Oxford, OX3 0LZ | Director | 31 January 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2023-07-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-07-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-06-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-07-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-07-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-06-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-07-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-09-08 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2016-09-08 | Insolvency | Liquidation court order miscellaneous. | Download |
2016-09-08 | Insolvency | Liquidation voluntary cease to act as liquidator. | Download |
2016-06-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-05-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2016-05-09 | Insolvency | Liquidation voluntary cease to act as liquidator. | Download |
2015-06-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2014-08-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2013-07-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2012-07-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2011-08-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2010-05-28 | Address | Change registered office address company with date old address. | Download |
2010-05-28 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2010-05-28 | Insolvency | Liquidation resolution miscellaneous. | Download |
2010-05-28 | Resolution | Resolution. | Download |
2010-05-28 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2010-03-03 | Officers | Change person director company with change date. | Download |
2010-02-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.