Background WavePink WaveYellow Wave

GFAL LIMITED (09698083)

GFAL LIMITED (09698083) is a dissolved UK company. incorporated on 22 July 2015. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. GFAL LIMITED has been registered for 10 years. Current directors include BUDDEN, Timothy Leslie, TAITE, Christopher James, YATES, Andrew John.

Company Number
09698083
Status
dissolved
Type
ltd
Incorporated
22 July 2015
Age
10 years
Address
70 Grosvenor Street, London, W1K 3JP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BUDDEN, Timothy Leslie, TAITE, Christopher James, YATES, Andrew John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GFAL LIMITED

GFAL LIMITED is an dissolved company incorporated on 22 July 2015 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. GFAL LIMITED was registered 10 years ago.(SIC: 74990)

Status

dissolved

Active since 10 years ago

Company No

09698083

LTD Company

Age

10 Years

Incorporated 22 July 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 June 2025 (11 months ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 19 June 2025 (11 months ago)
Submitted on 19 June 2025 (11 months ago)

Next Due

Due by N/A

Previous Company Names

GROSVENOR SEVENTY SIX LIMITED
From: 22 July 2015To: 24 August 2015
Contact
Address

70 Grosvenor Street London, W1K 3JP,

Timeline

19 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Jul 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 22
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

MCCONNELL, Suzanne

Active
Grosvenor Street, LondonW1K 3JP
Secretary
Appointed 04 Apr 2019

BUDDEN, Timothy Leslie

Active
Grosvenor Street, LondonW1K 3JP
Born November 1966
Director
Appointed 21 Aug 2015

TAITE, Christopher James

Active
Grosvenor Street, LondonW1K 3JP
Born May 1971
Director
Appointed 21 Aug 2015

YATES, Andrew John

Active
Grosvenor Street, LondonW1K 3JP
Born November 1978
Director
Appointed 05 Oct 2022

BALL, Judith Patricia

Resigned
Grosvenor Street, LondonW1K 3JP
Secretary
Appointed 21 Aug 2015
Resigned 04 Apr 2019

ROBINSON, Katharine Emma

Resigned
Grosvenor Street, LondonW1K 3JP
Secretary
Appointed 10 Aug 2015
Resigned 21 Aug 2015

BLUNDELL, Roger Frederick Crawford

Resigned
Grosvenor Street, LondonW1K 3JP
Born August 1962
Director
Appointed 10 Aug 2015
Resigned 21 Aug 2015

HENDERSON, Chantal Antonia

Resigned
Grosvenor Street, LondonW1K 3JP
Born December 1975
Director
Appointed 10 Aug 2015
Resigned 21 Aug 2015

JUKES, Christopher James

Resigned
Grosvenor Street, LondonW1K 3JP
Born April 1978
Director
Appointed 21 Aug 2015
Resigned 27 Sept 2019

LEE, Deborah Clare

Resigned
Grosvenor Street, LondonW1K 3JP
Born February 1976
Director
Appointed 27 Sept 2019
Resigned 28 Mar 2022

MOORE, Stephen Jeremy

Resigned
Grosvenor Street, LondonW1K 3JP
Born September 1960
Director
Appointed 21 Aug 2015
Resigned 05 Oct 2022

SCHWARZ-RUNER, Ulrike

Resigned
Grosvenor Street, LondonW1K 3JP
Born April 1971
Director
Appointed 22 Jul 2015
Resigned 21 Aug 2015

VERNON, Peter Sean

Resigned
Liskeard Gardens, LondonSE3 0PE
Born July 1959
Director
Appointed 10 Aug 2015
Resigned 21 Aug 2015

WHITTY-LEWIS, James Creyke Hulton

Resigned
Grosvenor Street, LondonW1K 3JP
Born September 1981
Director
Appointed 28 Mar 2022
Resigned 05 Oct 2022

Persons with significant control

1

Grosvenor Street, LondonW1K 3JP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Gazette Dissolved Voluntary
25 November 2025
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
9 September 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
28 August 2025
DS01DS01
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2025
AAAnnual Accounts
Legacy
10 June 2025
PARENT_ACCPARENT_ACC
Legacy
10 June 2025
AGREEMENT2AGREEMENT2
Legacy
10 June 2025
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
16 September 2024
AAAnnual Accounts
Legacy
4 September 2024
PARENT_ACCPARENT_ACC
Legacy
20 August 2024
AGREEMENT2AGREEMENT2
Legacy
20 August 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
15 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
14 October 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2019
TM01Termination of Director
Accounts With Accounts Type Full
18 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 April 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 April 2019
AP03Appointment of Secretary
Confirmation Statement With Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
18 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
12 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Termination Director Company With Name Termination Date
26 August 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 August 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 August 2015
TM01Termination of Director
Certificate Change Of Name Company
24 August 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name Date
21 August 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2015
AP01Appointment of Director
Change Person Director Company With Change Date
21 August 2015
CH01Change of Director Details
Change Account Reference Date Company Current Extended
10 August 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 August 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 August 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2015
AP01Appointment of Director
Incorporation Company
22 July 2015
NEWINCIncorporation