Established in 1995, Gcfc Ltd has its registered office in Edgbaston, Birmingham, it's status is listed as "Liquidation". Currently we aren't aware of the number of employees at the this business. There are 3 directors listed as Brookway Accounting Ltd, Mirza, Mohammed Jalil, Mirza, Saeeda Masarat for Gcfc Ltd at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MIRZA, Mohammed Jalil | 05 December 2008 | - | 1 |
MIRZA, Saeeda Masarat | 09 November 2006 | 09 December 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROOKWAY ACCOUNTING LTD | 17 October 2008 | - | 1 |
Document Type | Date | |
---|---|---|
COCOMP - Order to wind up | 09 March 2011 | |
AR01 - Annual Return | 22 January 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 19 January 2010 | |
AA - Annual Accounts | 20 January 2009 | |
288b - Notice of resignation of directors or secretaries | 10 December 2008 | |
288a - Notice of appointment of directors or secretaries | 05 December 2008 | |
AA - Annual Accounts | 30 October 2008 | |
363a - Annual Return | 28 October 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 28 October 2008 | |
353 - Register of members | 28 October 2008 | |
287 - Change in situation or address of Registered Office | 28 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 October 2008 | |
AA - Annual Accounts | 24 October 2008 | |
288a - Notice of appointment of directors or secretaries | 20 October 2008 | |
288b - Notice of resignation of directors or secretaries | 20 October 2008 | |
288b - Notice of resignation of directors or secretaries | 20 October 2008 | |
287 - Change in situation or address of Registered Office | 14 April 2008 | |
363a - Annual Return | 14 April 2008 | |
363a - Annual Return | 06 August 2007 | |
363a - Annual Return | 06 August 2007 | |
363a - Annual Return | 06 August 2007 | |
363a - Annual Return | 06 August 2007 | |
395 - Particulars of a mortgage or charge | 02 August 2007 | |
CERTNM - Change of name certificate | 21 June 2007 | |
287 - Change in situation or address of Registered Office | 12 December 2006 | |
288a - Notice of appointment of directors or secretaries | 24 November 2006 | |
363s - Annual Return | 07 February 2006 | |
288b - Notice of resignation of directors or secretaries | 08 August 2005 | |
288a - Notice of appointment of directors or secretaries | 08 August 2005 | |
AA - Annual Accounts | 15 July 2005 | |
AA - Annual Accounts | 30 June 2005 | |
363s - Annual Return | 16 July 2004 | |
AA - Annual Accounts | 08 May 2004 | |
AA - Annual Accounts | 08 May 2004 | |
AA - Annual Accounts | 03 February 2003 | |
363a - Annual Return | 04 November 2002 | |
363a - Annual Return | 16 October 2001 | |
AA - Annual Accounts | 10 October 2001 | |
363a - Annual Return | 08 November 2000 | |
363a - Annual Return | 08 November 2000 | |
363a - Annual Return | 08 November 2000 | |
363a - Annual Return | 08 November 2000 | |
AA - Annual Accounts | 31 October 2000 | |
363s - Annual Return | 10 November 1999 | |
AA - Annual Accounts | 10 September 1999 | |
363s - Annual Return | 08 July 1999 | |
AA - Annual Accounts | 31 July 1998 | |
363s - Annual Return | 10 December 1997 | |
225 - Change of Accounting Reference Date | 24 April 1997 | |
363s - Annual Return | 14 April 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 March 1996 | |
RESOLUTIONS - N/A | 23 January 1996 | |
MEM/ARTS - N/A | 23 January 1996 | |
123 - Notice of increase in nominal capital | 23 January 1996 | |
395 - Particulars of a mortgage or charge | 06 January 1996 | |
CERTNM - Change of name certificate | 08 December 1995 | |
288 - N/A | 07 December 1995 | |
288 - N/A | 07 December 1995 | |
288 - N/A | 07 December 1995 | |
288 - N/A | 07 December 1995 | |
287 - Change in situation or address of Registered Office | 07 December 1995 | |
NEWINC - New incorporation documents | 21 September 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 30 July 2007 | Outstanding |
N/A |
Fixed and floating charge | 29 December 1995 | Outstanding |
N/A |