UKBizDB.co.uk

GF TWO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gf Two Limited. The company was founded 27 years ago and was given the registration number 03226394. The firm's registered office is in LONDON. You can find them at Ernst & Young, 1 More London Place, London, . This company's SIC code is 7415 - Holding Companies including Head Offices.

Company Information

Name:GF TWO LIMITED
Company Number:03226394
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:
  • 7415 - Holding Companies including Head Offices

Office Address & Contact

Registered Address:Ernst & Young, 1 More London Place, London, SE1 2AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Millstream, Maidenhead Road, Windsor, SL4 5GD

Corporate Secretary03 August 2007Active
7 Greenway Gardens, Shirley, Croydon, CR0 8QJ

Director20 December 2004Active
1, More London Place, London, SE1 2AF

Director20 December 2004Active
1, More London Place, London, SE1 2AF

Director15 April 2002Active
19 St Davids Drive, Englefield Green, TW20 0BA

Secretary21 November 1997Active
26 Frances Road, Windsor, SL4 3AA

Secretary28 April 2004Active
25 Merlin Clove, Winkfield Row, Bracknell, RG42 7TD

Secretary30 January 1997Active
55 Mayfield Avenue, Southgate, London, N14 6DY

Secretary01 October 1997Active
38 Bunbury Way, Epsom, KT17 4JP

Secretary19 September 1996Active
28 Cumberland Road, Kew, Richmond, TW9 3HQ

Secretary05 April 2001Active
Charter Court 50 Windsor Road, Slough, SL1 2HA

Corporate Secretary11 September 2000Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary12 July 1996Active
1 Hibberts Way, Gerrards Cross, SL9 8UD

Director07 December 2001Active
26 Walpole Street, London, SW3 4QS

Director05 April 2001Active
24 Britts Farm Road, Buxted, TN22 4LZ

Director05 April 2001Active
6 Tall Trees, St. Ippolyts, Hitchin, SG4 7SW

Director20 September 2001Active
19 St Davids Drive, Englefield Green, TW20 0BA

Director21 November 1997Active
Barcombe 47 Copthorne Road, Croxley Green, Rickmansworth, WD3 4AH

Director05 April 2001Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director12 July 1996Active
The West Wing Burfield Lodge, Burfield Road, Old Windsor, SL4 2LH

Director02 June 1997Active
Churchfields House, Hitchin Road, Codicote, SG4 8TH

Director17 October 2001Active
55 Mayfield Avenue, Southgate, London, N14 6DY

Director02 June 1997Active
38 Bunbury Way, Epsom, KT17 4JP

Director02 June 1997Active
Heatherbank, Shoreham Road Otford, Sevenoaks, TN14 5RN

Director05 April 2001Active
5 Millenium Court, Basingstoke, RG21 7RA

Director05 April 2001Active
2 Elm Close, Weston Turville, HP22 5SS

Director19 September 1996Active
Kinneil, 34 Bulstrode Way, Gerrards Cross, SL9 7QU

Director01 July 2002Active
Ireton Packhorse Road, Sevenoaks, TN13 2QR

Director05 April 2001Active
115 Hamilton Terrace, London, NW8 9QU

Director05 April 2001Active
Doone Valley, 20 Burnt Hill Road, Farnham, GU10 4RX

Director19 September 1996Active
Frenches Manor, Snow Hill, Crawley Down, Crawley, RH10 3EG

Director19 September 1996Active
Millstream, Maidenhead Road, Windsor, SL4 5GD

Director04 March 2002Active
Pond Cottage, 54 The Green, Little Gaddesden, Berkhamsted, HP4 2QG

Director20 January 2003Active
Richmond, 75 Windsor Road, Gerrards Cross, SL9 7NL

Director28 August 2001Active
66 Cherwell Drive, Marston, Oxford, OX3 0LZ

Director31 January 2000Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-07-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-06-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-07-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-07-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-06-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-07-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-09-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2016-09-08Insolvency

Liquidation court order miscellaneous.

Download
2016-09-08Insolvency

Liquidation voluntary cease to act as liquidator.

Download
2016-06-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-05-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2016-05-09Insolvency

Liquidation voluntary cease to act as liquidator.

Download
2015-06-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2014-08-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2013-07-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2012-07-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2011-08-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2010-05-28Address

Change registered office address company with date old address.

Download
2010-05-28Insolvency

Liquidation voluntary declaration of solvency.

Download
2010-05-28Insolvency

Liquidation resolution miscellaneous.

Download
2010-05-28Resolution

Resolution.

Download
2010-05-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2010-03-03Officers

Change person director company with change date.

Download
2010-02-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.