About

Registered Number: 04664205
Date of Incorporation: 12/02/2003 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 25/06/2019 (4 years and 10 months ago)
Registered Address: 30 Randolph Road, Bromley, Kent, BR2 8PU

 

Gl Financial Services Ltd was registered on 12 February 2003, it's status is listed as "Dissolved". There are 2 directors listed as Westmarland, Lynn, Westmarland, Lynn for Gl Financial Services Ltd at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WESTMARLAND, Lynn 25 February 2017 - 1
Secretary Name Appointed Resigned Total Appointments
WESTMARLAND, Lynn 10 December 2003 25 February 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 09 April 2019
DS01 - Striking off application by a company 01 April 2019
AA - Annual Accounts 08 November 2018
AP01 - Appointment of director 04 September 2018
TM01 - Termination of appointment of director 01 May 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 14 November 2017
TM02 - Termination of appointment of secretary 25 February 2017
AP01 - Appointment of director 25 February 2017
CS01 - N/A 25 February 2017
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 15 May 2014
AR01 - Annual Return 14 February 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 16 February 2013
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 14 February 2010
CH01 - Change of particulars for director 14 February 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 16 March 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 25 February 2008
288c - Notice of change of directors or secretaries or in their particulars 25 February 2008
AA - Annual Accounts 03 January 2008
CERTNM - Change of name certificate 17 September 2007
363s - Annual Return 09 March 2007
AA - Annual Accounts 09 December 2006
363s - Annual Return 28 February 2006
AA - Annual Accounts 24 November 2005
363s - Annual Return 02 March 2005
288c - Notice of change of directors or secretaries or in their particulars 23 December 2004
288c - Notice of change of directors or secretaries or in their particulars 23 December 2004
287 - Change in situation or address of Registered Office 23 December 2004
AA - Annual Accounts 06 August 2004
363s - Annual Return 12 February 2004
288b - Notice of resignation of directors or secretaries 17 December 2003
288a - Notice of appointment of directors or secretaries 17 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 2003
225 - Change of Accounting Reference Date 17 March 2003
288b - Notice of resignation of directors or secretaries 21 February 2003
288b - Notice of resignation of directors or secretaries 21 February 2003
288a - Notice of appointment of directors or secretaries 21 February 2003
288a - Notice of appointment of directors or secretaries 21 February 2003
287 - Change in situation or address of Registered Office 21 February 2003
NEWINC - New incorporation documents 12 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.