Company NameGFCC Limited
Company StatusDissolved
Company Number07270765
CategoryPrivate Limited Company
Incorporation Date1 June 2010(13 years, 10 months ago)
Dissolution Date12 August 2014 (9 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Andrew Fairbrass
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2010(1 month, 3 weeks after company formation)
Appointment Duration4 years (closed 12 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Stambridge Road
Rochford
Essex
SS4 1DY
Director NameMr Milton Ivan Guffogg
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Clifton House Close
Clifton
Bedfordshire
SG17 5EQ
Secretary NameMr Michael Cox
StatusResigned
Appointed01 June 2010(same day as company formation)
RoleCompany Director
Correspondence Address21 Heron Gardens
Rayleigh
London
SS6 9TU

Location

Registered AddressWoodland Place Suite G1 Hurricane Way
Shotgate
Wickford
Essex
SS11 8YB
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishShotgate
WardWickford North
Built Up AreaBasildon

Shareholders

750 at £1Andrew Fairbrass
75.00%
Ordinary
250 at £1John Coleman
25.00%
Ordinary

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

12 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
26 October 2013Compulsory strike-off action has been discontinued (1 page)
26 October 2013Compulsory strike-off action has been discontinued (1 page)
26 October 2013Compulsory strike-off action has been discontinued (1 page)
26 October 2013Compulsory strike-off action has been discontinued (1 page)
24 October 2013Register inspection address has been changed (2 pages)
24 October 2013Accounts for a dormant company made up to 30 June 2013 (3 pages)
24 October 2013Accounts for a dormant company made up to 30 June 2013 (3 pages)
24 October 2013Register inspection address has been changed (2 pages)
24 October 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
24 October 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
29 July 2013Withdraw the company strike off application (2 pages)
29 July 2013Withdraw the company strike off application (2 pages)
9 July 2013First Gazette notice for voluntary strike-off (1 page)
9 July 2013First Gazette notice for voluntary strike-off (1 page)
24 November 2012Voluntary strike-off action has been suspended (1 page)
24 November 2012Voluntary strike-off action has been suspended (1 page)
21 August 2012First Gazette notice for voluntary strike-off (1 page)
21 August 2012First Gazette notice for voluntary strike-off (1 page)
8 August 2012Application to strike the company off the register (3 pages)
8 August 2012Application to strike the company off the register (3 pages)
27 June 2012Annual return made up to 1 June 2012 with a full list of shareholders
Statement of capital on 2012-06-27
  • GBP 1,000
(4 pages)
27 June 2012Annual return made up to 1 June 2012 with a full list of shareholders
Statement of capital on 2012-06-27
  • GBP 1,000
(4 pages)
27 June 2012Annual return made up to 1 June 2012 with a full list of shareholders
Statement of capital on 2012-06-27
  • GBP 1,000
(4 pages)
12 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
12 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
3 November 2011Termination of appointment of Michael Cox as a secretary (2 pages)
3 November 2011Termination of appointment of Michael Cox as a secretary (2 pages)
5 October 2011Compulsory strike-off action has been discontinued (1 page)
5 October 2011Compulsory strike-off action has been discontinued (1 page)
4 October 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
27 September 2011Registered office address changed from 3Rd Floor Brook Point 1412-1420 High Road Whetstone London N20 9BH England on 27 September 2011 (2 pages)
27 September 2011Registered office address changed from 3Rd Floor Brook Point 1412-1420 High Road Whetstone London N20 9BH England on 27 September 2011 (2 pages)
30 July 2010Termination of appointment of Milton Guffogg as a director (1 page)
30 July 2010Termination of appointment of Milton Guffogg as a director (1 page)
29 July 2010Appointment of Mr Andrew Fairbrass as a director (2 pages)
29 July 2010Appointment of Mr Andrew Fairbrass as a director (2 pages)
1 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
1 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)
1 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)