About

Registered Number: 05014786
Date of Incorporation: 14/01/2004 (20 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 19/04/2016 (8 years and 1 month ago)
Registered Address: 20 Churchill Place, Canary Wharf, London, E14 5HJ

 

Gs Mortgage Funding No. 1 Ltd was founded on 14 January 2004 and are based in London. We don't know the number of employees at this organisation. The company has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARAKAT, John Shipley 30 November 2004 03 February 2005 1
CAMINIA-MENDIZABAL, Ramon 02 March 2010 31 December 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 April 2016
GAZ1(A) - First notification of strike-off in London Gazette) 02 February 2016
DS01 - Striking off application by a company 20 January 2016
AP01 - Appointment of director 28 August 2015
AA - Annual Accounts 28 August 2015
TM01 - Termination of appointment of director 28 August 2015
AR01 - Annual Return 13 January 2015
TM01 - Termination of appointment of director 13 January 2015
AP01 - Appointment of director 19 September 2014
TM01 - Termination of appointment of director 18 September 2014
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 13 January 2014
CH01 - Change of particulars for director 13 January 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 05 February 2013
CH04 - Change of particulars for corporate secretary 04 February 2013
AD01 - Change of registered office address 09 November 2012
AA - Annual Accounts 03 October 2012
AP01 - Appointment of director 29 March 2012
TM01 - Termination of appointment of director 15 March 2012
AR01 - Annual Return 09 February 2012
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 19 January 2011
AA - Annual Accounts 06 September 2010
CH04 - Change of particulars for corporate secretary 01 July 2010
AP01 - Appointment of director 11 March 2010
AR01 - Annual Return 26 January 2010
CH04 - Change of particulars for corporate secretary 26 January 2010
CH01 - Change of particulars for director 26 January 2010
TM01 - Termination of appointment of director 07 December 2009
TM01 - Termination of appointment of director 16 November 2009
AP01 - Appointment of director 14 November 2009
AA - Annual Accounts 15 June 2009
287 - Change in situation or address of Registered Office 30 April 2009
288c - Notice of change of directors or secretaries or in their particulars 29 April 2009
363a - Annual Return 13 January 2009
AA - Annual Accounts 03 March 2008
363a - Annual Return 17 January 2008
AA - Annual Accounts 27 September 2007
363s - Annual Return 18 February 2007
RESOLUTIONS - N/A 24 January 2007
RESOLUTIONS - N/A 24 January 2007
AA - Annual Accounts 18 January 2007
AA - Annual Accounts 18 January 2007
288c - Notice of change of directors or secretaries or in their particulars 04 January 2007
287 - Change in situation or address of Registered Office 02 June 2006
363s - Annual Return 28 February 2006
395 - Particulars of a mortgage or charge 09 March 2005
288a - Notice of appointment of directors or secretaries 24 February 2005
288b - Notice of resignation of directors or secretaries 23 February 2005
363s - Annual Return 24 January 2005
288a - Notice of appointment of directors or secretaries 07 January 2005
288a - Notice of appointment of directors or secretaries 07 January 2005
288a - Notice of appointment of directors or secretaries 07 January 2005
288b - Notice of resignation of directors or secretaries 07 January 2005
288b - Notice of resignation of directors or secretaries 07 January 2005
288b - Notice of resignation of directors or secretaries 07 January 2005
287 - Change in situation or address of Registered Office 07 January 2005
288a - Notice of appointment of directors or secretaries 13 December 2004
288b - Notice of resignation of directors or secretaries 27 May 2004
288b - Notice of resignation of directors or secretaries 24 May 2004
288b - Notice of resignation of directors or secretaries 24 May 2004
288a - Notice of appointment of directors or secretaries 24 May 2004
288a - Notice of appointment of directors or secretaries 24 May 2004
288a - Notice of appointment of directors or secretaries 24 May 2004
CERTNM - Change of name certificate 12 May 2004
287 - Change in situation or address of Registered Office 04 May 2004
225 - Change of Accounting Reference Date 04 May 2004
NEWINC - New incorporation documents 14 January 2004

Mortgages & Charges

Description Date Status Charge by
Security deed 23 February 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.