Company NameGFI Consulting International Limited
Company StatusDissolved
Company Number04685076
CategoryPrivate Limited Company
Incorporation Date4 March 2003(21 years, 1 month ago)
Dissolution Date27 October 2020 (3 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr Maurice Martin Duffy
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityIrish
StatusClosed
Appointed04 March 2003(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWarkworth House
1 Warkworth Terrace
Tynemouth
Newcastle Upon Tyne
NE30 4ES
Secretary NameMs Karen Veronica Lee
NationalityBritish
StatusClosed
Appointed04 March 2003(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWarkworth House
1 Warkworth Terrace
Tynemouth
Newcastle Upon Tyne
NE30 4ES
Director NameMs Karen Veronica Lee
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2003(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWarkworth House
1 Warkworth Terrace
Tynemouth
Newcastle Upon Tyne
NE30 4ES
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 March 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address2 Eslington Terrace
Jesmond
Newcastle Upon Tyne
NE2 4RJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Karen Lee
50.00%
Ordinary
1 at £1Maurice Martin Duffy
50.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Charges

28 May 2004Delivered on: 2 June 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a or being flat 1 2 warkworth terrace tynemouth t/n TY38379. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

27 October 2020Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
18 June 2019Cessation of Karen Lee as a person with significant control on 18 May 2019 (1 page)
18 June 2019Termination of appointment of Karen Veronica Lee as a director on 18 June 2019 (1 page)
4 April 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
12 February 2019Unaudited abridged accounts made up to 31 March 2018 (7 pages)
5 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 March 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
15 March 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
13 January 2017Total exemption full accounts made up to 31 March 2016 (13 pages)
13 January 2017Total exemption full accounts made up to 31 March 2016 (13 pages)
9 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2
(5 pages)
9 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2
(5 pages)
7 January 2016Total exemption full accounts made up to 31 March 2015 (12 pages)
7 January 2016Total exemption full accounts made up to 31 March 2015 (12 pages)
26 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(14 pages)
26 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(14 pages)
26 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(14 pages)
27 February 2015Total exemption full accounts made up to 31 March 2014 (12 pages)
27 February 2015Total exemption full accounts made up to 31 March 2014 (12 pages)
21 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(14 pages)
21 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(14 pages)
21 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(14 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (12 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (12 pages)
13 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (15 pages)
13 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (15 pages)
13 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (15 pages)
31 December 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
31 December 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
26 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (13 pages)
26 April 2012Total exemption full accounts made up to 31 March 2011 (12 pages)
26 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (13 pages)
26 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (13 pages)
26 April 2012Total exemption full accounts made up to 31 March 2011 (12 pages)
21 April 2012Compulsory strike-off action has been discontinued (1 page)
21 April 2012Compulsory strike-off action has been discontinued (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
21 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (15 pages)
21 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (15 pages)
21 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (15 pages)
20 January 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
20 January 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
7 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (15 pages)
7 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (15 pages)
7 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (15 pages)
16 February 2010Partial exemption accounts made up to 31 March 2009 (12 pages)
16 February 2010Partial exemption accounts made up to 31 March 2009 (12 pages)
13 April 2009Partial exemption accounts made up to 31 March 2008 (12 pages)
13 April 2009Partial exemption accounts made up to 31 March 2008 (12 pages)
26 March 2009Return made up to 04/03/09; no change of members (10 pages)
26 March 2009Return made up to 04/03/09; no change of members (10 pages)
2 April 2008Return made up to 04/03/08; no change of members (8 pages)
2 April 2008Return made up to 04/03/08; no change of members (8 pages)
17 January 2008Partial exemption accounts made up to 31 March 2007 (5 pages)
17 January 2008Partial exemption accounts made up to 31 March 2007 (5 pages)
23 April 2007Return made up to 04/03/07; full list of members (8 pages)
23 April 2007Return made up to 04/03/07; full list of members (8 pages)
6 February 2007Partial exemption accounts made up to 31 March 2006 (5 pages)
6 February 2007Partial exemption accounts made up to 31 March 2006 (5 pages)
21 March 2006Partial exemption accounts made up to 31 March 2005 (5 pages)
21 March 2006Return made up to 04/03/06; full list of members (8 pages)
21 March 2006Return made up to 04/03/06; full list of members (8 pages)
21 March 2006Partial exemption accounts made up to 31 March 2005 (5 pages)
18 March 2005Partial exemption accounts made up to 31 March 2004 (5 pages)
18 March 2005Partial exemption accounts made up to 31 March 2004 (5 pages)
10 March 2005Return made up to 04/03/05; full list of members (8 pages)
10 March 2005Return made up to 04/03/05; full list of members (8 pages)
2 June 2004Particulars of mortgage/charge (5 pages)
2 June 2004Particulars of mortgage/charge (5 pages)
12 March 2004Return made up to 04/03/04; full list of members
  • 363(287) ‐ Registered office changed on 12/03/04
(8 pages)
12 March 2004Return made up to 04/03/04; full list of members
  • 363(287) ‐ Registered office changed on 12/03/04
(8 pages)
20 March 2003Ad 07/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 March 2003Ad 07/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 March 2003New secretary appointed;new director appointed (2 pages)
9 March 2003Secretary resigned (1 page)
9 March 2003Director resigned (1 page)
9 March 2003Director resigned (1 page)
9 March 2003New director appointed (2 pages)
9 March 2003New secretary appointed;new director appointed (2 pages)
9 March 2003Secretary resigned (1 page)
9 March 2003New director appointed (2 pages)
4 March 2003Incorporation (20 pages)
4 March 2003Incorporation (20 pages)