About

Registered Number: 05284654
Date of Incorporation: 11/11/2004 (19 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 16/08/2016 (7 years and 9 months ago)
Registered Address: Units D & E Shipley Wharfe, Wharf Street, Shipley, West Yorkshire, BD17 7DW

 

Gme Funding Ltd was registered on 11 November 2004 and are based in Shipley in West Yorkshire. This business has one director listed as Zhang, Mengzhen at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ZHANG, Mengzhen 01 January 2012 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 August 2016
GAZ1 - First notification of strike-off action in London Gazette 31 May 2016
AUD - Auditor's letter of resignation 24 February 2016
AA - Annual Accounts 02 June 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 07 March 2013
AR01 - Annual Return 03 January 2013
AP01 - Appointment of director 24 December 2012
TM01 - Termination of appointment of director 07 December 2012
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 05 October 2010
AA - Annual Accounts 12 April 2010
AR01 - Annual Return 13 November 2009
CH01 - Change of particulars for director 12 November 2009
AA01 - Change of accounting reference date 27 October 2009
AA01 - Change of accounting reference date 19 October 2009
AA - Annual Accounts 20 March 2009
AA - Annual Accounts 13 March 2009
363a - Annual Return 22 December 2008
288c - Notice of change of directors or secretaries or in their particulars 22 December 2008
288b - Notice of resignation of directors or secretaries 22 December 2008
287 - Change in situation or address of Registered Office 11 December 2008
288a - Notice of appointment of directors or secretaries 02 September 2008
288b - Notice of resignation of directors or secretaries 28 August 2008
288a - Notice of appointment of directors or secretaries 22 August 2008
288b - Notice of resignation of directors or secretaries 21 August 2008
288a - Notice of appointment of directors or secretaries 08 August 2008
288a - Notice of appointment of directors or secretaries 29 February 2008
288a - Notice of appointment of directors or secretaries 18 February 2008
288b - Notice of resignation of directors or secretaries 18 February 2008
363s - Annual Return 28 January 2008
363s - Annual Return 09 December 2006
AA - Annual Accounts 18 August 2006
CERTNM - Change of name certificate 06 February 2006
363s - Annual Return 12 December 2005
CERTNM - Change of name certificate 04 March 2005
288a - Notice of appointment of directors or secretaries 16 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 December 2004
225 - Change of Accounting Reference Date 16 December 2004
287 - Change in situation or address of Registered Office 16 December 2004
288a - Notice of appointment of directors or secretaries 16 December 2004
288b - Notice of resignation of directors or secretaries 15 November 2004
288b - Notice of resignation of directors or secretaries 15 November 2004
NEWINC - New incorporation documents 11 November 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.