About

Registered Number: 05264231
Date of Incorporation: 19/10/2004 (19 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 04/09/2018 (5 years and 8 months ago)
Registered Address: 5 Westacre Gardens, Ormesby, St Margaret, Great Yarmouth, Norfolk, NR29 3SP

 

Founded in 2004, Ghf Enterprises Ltd has its registered office in Norfolk, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at Ghf Enterprises Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLICAN, Geraldine Elizabeth 19 October 2004 - 1
MILLICAN, Raymond Martin 19 October 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 September 2018
GAZ1(A) - First notification of strike-off in London Gazette) 19 June 2018
DS01 - Striking off application by a company 08 June 2018
AA - Annual Accounts 04 May 2018
CS01 - N/A 18 October 2017
AA - Annual Accounts 13 June 2017
CS01 - N/A 31 October 2016
AA - Annual Accounts 21 April 2016
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 14 November 2014
AA - Annual Accounts 05 August 2014
AR01 - Annual Return 15 November 2013
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 09 November 2012
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 07 November 2011
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 12 November 2010
AA - Annual Accounts 04 March 2010
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH03 - Change of particulars for secretary 09 November 2009
AA - Annual Accounts 08 August 2009
363a - Annual Return 13 November 2008
AA - Annual Accounts 05 August 2008
363s - Annual Return 09 November 2007
AA - Annual Accounts 23 August 2007
363s - Annual Return 17 November 2006
AA - Annual Accounts 27 June 2006
363s - Annual Return 23 November 2005
288a - Notice of appointment of directors or secretaries 16 November 2004
288a - Notice of appointment of directors or secretaries 16 November 2004
288b - Notice of resignation of directors or secretaries 16 November 2004
288b - Notice of resignation of directors or secretaries 16 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 2004
NEWINC - New incorporation documents 19 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.