Company NameGdl-1 Limited
DirectorTimothy Johannes James Fox
Company StatusActive
Company Number08396449
CategoryPrivate Limited Company
Incorporation Date11 February 2013(11 years, 2 months ago)
Previous NameGreen Deal Living Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Director

Director NameMr Timothy Johannes James Fox
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2013(same day as company formation)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address46-54 High Street
Ingatestone
Essex
CM4 9DW

Location

Registered Address46-54 High Street
Ingatestone
Essex
CM4 9DW
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishIngatestone and Fryerning
WardIngatestone, Fryerning and Mountnessing
Built Up AreaIngatestone
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Timothy Johannes James Fox
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return5 December 2023 (4 months, 2 weeks ago)
Next Return Due19 December 2024 (8 months from now)

Filing History

22 February 2021Confirmation statement made on 11 February 2021 with updates (5 pages)
29 September 2020Accounts for a dormant company made up to 28 February 2020 (2 pages)
19 February 2020Confirmation statement made on 11 February 2020 with updates (5 pages)
29 October 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
19 February 2019Confirmation statement made on 11 February 2019 with updates (5 pages)
28 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
20 February 2018Confirmation statement made on 11 February 2018 with updates (5 pages)
30 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
30 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
9 May 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
9 May 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
27 April 2017Registered office address changed from 2nd Floor Romy House 163-167 Kings Road Brentwood Essex CM14 4EG England to 46-54 High Street Ingatestone Essex CM4 9DW on 27 April 2017 (1 page)
27 April 2017Registered office address changed from 2nd Floor Romy House 163-167 Kings Road Brentwood Essex CM14 4EG England to 46-54 High Street Ingatestone Essex CM4 9DW on 27 April 2017 (1 page)
11 April 2017Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX to 2nd Floor Romy House 163-167 Kings Road Brentwood Essex CM14 4EG on 11 April 2017 (1 page)
11 April 2017Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX to 2nd Floor Romy House 163-167 Kings Road Brentwood Essex CM14 4EG on 11 April 2017 (1 page)
17 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
17 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
21 May 2016Compulsory strike-off action has been discontinued (1 page)
21 May 2016Compulsory strike-off action has been discontinued (1 page)
18 May 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
(3 pages)
18 May 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
(3 pages)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
15 May 2015Director's details changed for Mr Tim Fox on 20 April 2014 (2 pages)
15 May 2015Director's details changed for Mr Tim Fox on 20 April 2014 (2 pages)
15 May 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(3 pages)
15 May 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(3 pages)
14 May 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
14 May 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
1 May 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(3 pages)
1 May 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(3 pages)
30 April 2014Accounts for a dormant company made up to 28 February 2014 (6 pages)
30 April 2014Accounts for a dormant company made up to 28 February 2014 (6 pages)
28 March 2014Registered office address changed from 55 Crown Street Brentwood CM14 4BD England on 28 March 2014 (1 page)
28 March 2014Registered office address changed from 55 Crown Street Brentwood CM14 4BD England on 28 March 2014 (1 page)
11 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)