Active - Proposal to Strike off
Company Information for GUMFORD LTD
115 CRAVEN PARK ROAD, LONDON, N15 6BL,
|
Company Registration Number
05279148
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
GUMFORD LTD | |
Legal Registered Office | |
115 CRAVEN PARK ROAD LONDON N15 6BL Other companies in N15 | |
Company Number | 05279148 | |
---|---|---|
Company ID Number | 05279148 | |
Date formed | 2004-11-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/11/2013 | |
Account next due | 30/11/2015 | |
Latest return | 05/11/2014 | |
Return next due | 03/12/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2024-03-06 07:30:37 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
GUMFORD LLC | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ELIEZER HERCZL |
||
ELIEZER HERCZL |
||
MOISHE HERCZL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HERCZEL & FREEDS LTD | Company Secretary | 2005-09-20 | CURRENT | 1996-07-10 | Active | |
MILETRACE LIMITED | Company Secretary | 2004-05-20 | CURRENT | 2004-04-30 | Active | |
DELLBRAY LTD | Company Secretary | 2002-02-15 | CURRENT | 2002-02-06 | Active | |
HERCZL DAIRIES LIMITED | Company Secretary | 2000-12-30 | CURRENT | 1993-09-22 | Active | |
E & M 1 PROPERTIES LTD | Director | 2017-08-23 | CURRENT | 2017-08-23 | Active | |
D&Y TRADING LTD | Director | 2017-06-23 | CURRENT | 2017-02-06 | Active | |
H AND H INVESTERS LIMITED | Director | 2016-11-02 | CURRENT | 2016-01-19 | Active | |
HERCZL & FREEDS RESIDENTIAL LTD | Director | 2016-05-10 | CURRENT | 2016-05-10 | Active | |
H & R CHARLTON LTD | Director | 2015-12-11 | CURRENT | 2015-12-11 | Active | |
HERCZEL & FREEDS LTD | Director | 2015-08-28 | CURRENT | 1996-07-10 | Active | |
E & M HOLDINGS LTD | Director | 2015-02-26 | CURRENT | 2015-02-26 | Active | |
H & M HOLDINGS LTD | Director | 2015-02-26 | CURRENT | 2015-02-26 | Active - Proposal to Strike off | |
151 CLAPTON LTD | Director | 2015-01-28 | CURRENT | 2015-01-28 | Active | |
RIGHTWORK LTD | Director | 2013-12-18 | CURRENT | 2013-11-05 | Active | |
YESHIVAS BELZ LONDON LTD | Director | 2010-11-22 | CURRENT | 2010-11-22 | Dissolved 2014-01-21 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Compulsory strike-off action has been suspended | ||
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
RM02 | Notice of ceasing to act as receiver or manager | |
TM02 | Termination of appointment of Eliezer Herczl on 2019-10-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIEZER HERCZL | |
RM01 | Liquidation appointment of receiver | |
AA01 | Previous accounting period shortened from 30/11/14 TO 29/11/14 | |
LATEST SOC | 22/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/11/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/11/12 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/11/11 ANNUAL RETURN FULL LIST | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/11/10 ANNUAL RETURN FULL LIST | |
AA | 30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/11/09 ANNUAL RETURN FULL LIST | |
AA | 30/11/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 05/11/08; full list of members | |
AA | 30/11/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 05/11/07; full list of members | |
AA | 30/11/06 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 05/11/06; full list of members | |
AA | 30/11/05 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 05/11/05; full list of members | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | Registered office changed on 16/03/05 from: 115 craven park road london N15 6BL | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 22/11/04 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | NATIONWIDE BUILDING SOCIETY | |
DEBENTURE (FLOATING CHARGE) | Outstanding | NATIONWIDE BUILDING SOCIETY |
Creditors Due After One Year | 2012-11-30 | £ 1,375,377 |
---|---|---|
Creditors Due After One Year | 2011-11-30 | £ 1,471,222 |
Creditors Due Within One Year | 2012-11-30 | £ 199,011 |
Creditors Due Within One Year | 2011-11-30 | £ 185,388 |
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GUMFORD LTD
Cash Bank In Hand | 2012-11-30 | £ 30,345 |
---|---|---|
Cash Bank In Hand | 2011-11-30 | £ 23,946 |
Current Assets | 2012-11-30 | £ 49,268 |
Current Assets | 2011-11-30 | £ 23,946 |
Debtors | 2012-11-30 | £ 18,923 |
Secured Debts | 2012-11-30 | £ 1,375,377 |
Secured Debts | 2011-11-30 | £ 1,471,222 |
Shareholder Funds | 2012-11-30 | £ 398,516 |
Shareholder Funds | 2011-11-30 | £ 290,972 |
Tangible Fixed Assets | 2012-11-30 | £ 1,923,636 |
Tangible Fixed Assets | 2011-11-30 | £ 1,923,636 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as GUMFORD LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |