Company number 07460206
Status Liquidation
Incorporation Date 3 December 2010
Company Type Private Limited Company
Address GRANT THORNTON UK LLP, 30 FINSBURY SQUARE, LONDON, EC2P 2YU
Home Country United Kingdom
Nature of Business 35140 - Trade of electricity, 51101 - Scheduled passenger air transport
Phone, email, etc
Since the company registration fifty-two events have happened. The last three records are Registered office address changed from 4 Abbey Orchard Street London SW1P 2HT to 30 Finsbury Square London EC2P 2YU on 5 February 2016; Appointment of a liquidator; Order of court to wind up. The most likely internet sites of GAFO ME UK LTD. are www.gafomeuk.co.uk, and www.gafo-me-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and ten months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gafo Me Uk Ltd is a Private Limited Company.
The company registration number is 07460206. Gafo Me Uk Ltd has been working since 03 December 2010.
The present status of the company is Liquidation. The registered address of Gafo Me Uk Ltd is Grant Thornton Uk Llp 30 Finsbury Square London Ec2p 2yu. . GAFO ENERGY NZ LTD is a Secretary of the company. DIAB, Abdel Hakim is a Director of the company. Secretary DIAB, Abdel Hakim has been resigned. Secretary KIMS, Mark has been resigned. Secretary NAQAWEH, Muhamed Rashad has been resigned. Secretary SMITH, Alexander has been resigned. Director NAQAWEH, Faez has been resigned. Director NAQAWEH, Faez, Vp has been resigned. Director NAQAWEH, Fayez has been resigned. Director NAQAWEH, Moh Faez has been resigned. Director NAQAWEH, Rashad, Dr. has been resigned. Director NAQAWEH, Rashad has been resigned. Director GENZ HOLDING has been resigned. Director GENZ HOLDINGS LTD has been resigned. The company operates in "Trade of electricity".
Current Directors
Secretary
GAFO ENERGY NZ LTD
Appointed Date: 05 June 2014
Resigned Directors
Secretary
KIMS, Mark
Resigned: 01 October 2014
Appointed Date: 02 June 2014
Director
NAQAWEH, Faez
Resigned: 01 May 2015
Appointed Date: 30 April 2014
58 years old
Director
NAQAWEH, Faez, Vp
Resigned: 01 October 2014
Appointed Date: 01 October 2013
30 years old
Director
NAQAWEH, Fayez
Resigned: 02 June 2014
Appointed Date: 02 January 2012
95 years old
Director
NAQAWEH, Rashad
Resigned: 01 June 2012
Appointed Date: 03 December 2010
58 years old
Director
GENZ HOLDING
Resigned: 02 April 2012
Appointed Date: 01 March 2011
Director
GENZ HOLDINGS LTD
Resigned: 20 June 2013
Appointed Date: 10 March 2011
GAFO ME UK LTD. Events
05 Feb 2016
Registered office address changed from 4 Abbey Orchard Street London SW1P 2HT to 30 Finsbury Square London EC2P 2YU on 5 February 2016
02 Feb 2016
Appointment of a liquidator
06 Oct 2015
Order of court to wind up
11 Aug 2015
Registered office address changed from 60 Gresham Street London EC2V 7BB to 4 Abbey Orchard Street London SW1P 2HT on 11 August 2015
10 Aug 2015
Appointment of provisional liquidator
...
... and 42 more events
29 Feb 2012
Annual return made up to 3 December 2011 with full list of shareholders
17 Oct 2011
Appointment of Genz Holdings Ltd as a director
22 Aug 2011
Company name changed gafo energy uk LIMITED\certificate issued on 22/08/11
-
RES15 ‐
Change company name resolution on 2011-08-18
-
NM01 ‐
Change of name by resolution
26 Apr 2011
Appointment of Genz Holding as a director
03 Dec 2010
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted (Amended Provisions)