Background WavePink WaveYellow Wave

GF HOLDINGS 1 LTD (12179548)

GF HOLDINGS 1 LTD (12179548) is an active UK company. incorporated on 29 August 2019. with registered office in Pinner. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of clothing in specialised stores. GF HOLDINGS 1 LTD has been registered for 6 years. Current directors include NGANHOU TOUNDJI, Christelle.

Company Number
12179548
Status
active
Type
ltd
Incorporated
29 August 2019
Age
6 years
Address
32a Oakhill Avenue, Pinner, HA5 3DN
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of clothing in specialised stores
Directors
NGANHOU TOUNDJI, Christelle
SIC Codes
47710

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GF HOLDINGS 1 LTD

GF HOLDINGS 1 LTD is an active company incorporated on 29 August 2019 with the registered office located in Pinner. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of clothing in specialised stores. GF HOLDINGS 1 LTD was registered 6 years ago.(SIC: 47710)

Status

active

Active since 6 years ago

Company No

12179548

LTD Company

Age

6 Years

Incorporated 29 August 2019

Size

N/A

Accounts

ARD: 30/8

Overdue

1 year overdue

Last Filed

Made up to 30 August 2022 (3 years ago)
Submitted on 18 December 2023 (2 years ago)
Period: 1 September 2021 - 30 August 2022(13 months)
Type: Dormant

Next Due

Due by 30 May 2024
Period: 31 August 2022 - 30 August 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 28 August 2023 (2 years ago)
Submitted on 18 December 2023 (2 years ago)

Next Due

Due by 11 September 2024
For period ending 28 August 2024

Previous Company Names

SAIRAM (BROCKLEY HILL) LTD
From: 20 May 2022To: 12 September 2022
MANOR HOTEL ELSTREE LTD
From: 31 March 2022To: 20 May 2022
SAIRAM (BROCKLEY HILL) LTD
From: 29 August 2019To: 31 March 2022
Contact
Address

32a Oakhill Avenue Pinner, HA5 3DN,

Previous Addresses

116 Headstone Drive Harow HA1 4UH United Kingdom
From: 29 August 2019To: 27 June 2024
Timeline

18 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Aug 19
Director Left
Nov 19
Owner Exit
Nov 19
New Owner
Nov 19
Director Joined
Nov 19
Director Left
Mar 22
Owner Exit
Mar 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Owner Exit
Jun 24
New Owner
Jun 24
Director Left
Jun 24
Owner Exit
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
0
Funding
11
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

NGANHOU TOUNDJI, Christelle

Active
Oakhill Avenue, PinnerHA5 3DN
Born September 1988
Director
Appointed 25 Jun 2024

GOKANI, Rahul Raj

Resigned
Tithe Street, LeicesterLE5 4BN
Born October 1995
Director
Appointed 11 Nov 2022
Resigned 24 Jun 2024

KHIROYA, Amar

Resigned
Manchester Square, LondonW1U 3PW
Born August 1992
Director
Appointed 11 Nov 2022
Resigned 25 Jun 2024

RUPARELIA, Ravi

Resigned
Headstone Drive, HarowHA1 4UH
Born May 1988
Director
Appointed 29 Aug 2019
Resigned 25 Jun 2024

RUPARELIA, Sandip

Resigned
Headstone Drive, HarowHA1 4UH
Born April 1963
Director
Appointed 08 Nov 2019
Resigned 31 Mar 2022

RUPARELIA, Sandip

Resigned
Headstone Drive, HarowHA1 4UH
Born April 1963
Director
Appointed 29 Aug 2019
Resigned 01 Nov 2019

VAITHA, Kunal

Resigned
Manchester Square, LondonW1U 3PW
Born April 1992
Director
Appointed 11 Nov 2022
Resigned 25 Jun 2024

Persons with significant control

5

1 Active
4 Ceased

Miss Christelle Nganhou Toundji

Active
Oakhill Avenue, PinnerHA5 3DN
Born September 1988

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Jun 2024

Akkv Gf Holdings Ltd

Ceased
Salamander Quay, UxbridgeUB9 6NZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Oct 2022
Ceased 25 Jun 2024

Mr Sandip Ruparelia

Ceased
Headstone Drive, HarowHA1 4UH
Born April 1963

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 08 Nov 2019
Ceased 31 Mar 2022

Ravi Ruparelia

Ceased
Headstone Drive, HarowHA1 4UH
Born May 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Aug 2019
Ceased 25 Jun 2024

Sandip Ruparelia

Ceased
Headstone Drive, HarowHA1 4UH
Born April 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Aug 2019
Ceased 01 Nov 2019
Fundings
Financials
Latest Activities

Filing History

43

Dissolved Compulsory Strike Off Suspended
7 August 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
27 June 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
27 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 June 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
27 June 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
27 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2024
AP01Appointment of Director
Dissolved Compulsory Strike Off Suspended
19 December 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Filings Brought Up To Date
19 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Gazette Notice Compulsory
5 December 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
5 October 2023
PSC03Notification of Other Registrable Person PSC
Change Account Reference Date Company Previous Shortened
30 May 2023
AA01Change of Accounting Reference Date
Memorandum Articles
23 November 2022
MAMA
Resolution
23 November 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
23 November 2022
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
17 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2022
AP01Appointment of Director
Change To A Person With Significant Control
29 September 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
12 September 2022
CS01Confirmation Statement
Certificate Change Of Name Company
12 September 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
10 September 2022
AAAnnual Accounts
Certificate Change Of Name Company
20 May 2022
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
31 March 2022
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
31 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
8 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
9 December 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
16 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 November 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
11 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
7 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
29 August 2019
NEWINCIncorporation