Gtfor Limited

General information

Name:

Gtfor Ltd

Office Address:

11-17 Hainault Business Park Ig6 3uj IG6 3UJ Ilford

Number: 09442058

Incorporation date: 2015-02-16

Dissolution date: 2019-09-03

End of financial year: 28 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Based in 11-17 Hainault Business Park, Ilford IG6 3UJ Gtfor Limited was categorised as a Private Limited Company with 09442058 registration number. This company had been launched 9 years ago before was dissolved on 2019-09-03. Registered as Warner Hotels, the firm used the business name until 2015-05-12, at which point it was replaced by Gtfor Limited.

As for the company, many of director's tasks had been executed by Baljit J. and Gurjiet J.. Within the group of these two managers, Gurjiet J. had supervised the company for the longest time, having become one of the many members of company's Management Board on 2015-02-16.

The companies with significant control over this firm included: Flaxen Holdings Limited owned over 3/4 of company shares. This business could have been reached in Ilford at Westrow Gardens, IG3 9NE and was registered as a PSC under the reg no 10043684.

  • Previous company's names
  • Gtfor Limited 2015-05-12
  • Warner Hotels Limited 2015-02-16

Financial data based on annual reports

Company staff

Baljit J.

Role: Director

Appointed: 22 January 2016

Latest update: 9 December 2023

Gurjiet J.

Role: Director

Appointed: 16 February 2015

Latest update: 9 December 2023

People with significant control

Flaxen Holdings Limited
Address: 17 Westrow Gardens, Ilford, IG3 9NE, England
Legal authority Companies Act 2014
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 10043684
Notified on 1 March 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 November 2019
Account last made up date 28 February 2018
Confirmation statement next due date 23 March 2019
Confirmation statement last made up date 09 March 2018
Annual Accounts 7 November 2016
Start Date For Period Covered By Report 2015-02-16
End Date For Period Covered By Report 2016-02-28
Date Approval Accounts 7 November 2016
Annual Accounts 27 November 2017
Start Date For Period Covered By Report 2016-02-29
End Date For Period Covered By Report 2017-02-28
Date Approval Accounts 27 November 2017
Annual Accounts
Start Date For Period Covered By Report 2017-03-01
End Date For Period Covered By Report 2018-02-28

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 3rd, September 2019
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 55100 : Hotels and similar accommodation
4
Company Age

Closest Companies - by postcode