Company NameGeneral Technology Investments Limited
Company StatusDissolved
Company Number02087381
CategoryPrivate Limited Company
Incorporation Date7 January 1987(37 years, 3 months ago)
Dissolution Date20 March 2018 (6 years, 1 month ago)
Previous NamesGungho Investments Limited and General Investments And Technology Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDaniel Adam Rosen
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2004(17 years, 3 months after company formation)
Appointment Duration13 years, 11 months (closed 20 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEdwin Coe Llp 2 Stone Buildings
Lincoln's Inn
London
WC2A 3TH
Director NameMr David Leopold Bucks
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1991(4 years, 1 month after company formation)
Appointment Duration9 years, 3 months (resigned 24 May 2000)
RoleCompany Director
Correspondence Address131 Prince Street
Apartment 3
New York
10012 U.S.A
Foreign
Director NameDaniel David Fiszman
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1991(4 years, 1 month after company formation)
Appointment Duration13 years, 1 month (resigned 05 April 2004)
RoleCompany Director
Correspondence AddressFlat 1
94 Saffron Hill
London
EC1N 8PT
Director NameMr Peter Ivor Propper
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1991(4 years, 1 month after company formation)
Appointment Duration26 years, 9 months (resigned 17 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressForest Corner Bennetts Lane
Burley
Ringwood
Hampshire
BH24 4AT
Secretary NameMr David Leopold Bucks
NationalityBritish
StatusResigned
Appointed19 February 1991(4 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 01 December 1997)
RoleCompany Director
Correspondence Address134 East 93rd Street
Apartment 3a
New York
10128 U.S.A
Secretary NameDaniel David Fiszman
NationalityBritish
StatusResigned
Appointed19 February 1991(4 years, 1 month after company formation)
Appointment Duration13 years, 1 month (resigned 05 April 2004)
RoleCompany Director
Correspondence AddressFlat 1
94 Saffron Hill
London
EC1N 8PT
Secretary NamePeter Ivor Propper
NationalityBritish
StatusResigned
Appointed01 December 1997(10 years, 11 months after company formation)
Appointment Duration19 years, 11 months (resigned 17 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressForest Corner Bennetts Lane
Burley
Ringwood
Hampshire
BH24 4AT

Contact

Websitecostar.co.uk
Email address[email protected]
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered Address2nd Floor 38 Warren Street
London
W1A 2EA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Star Alliance LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

4 December 2017Termination of appointment of Peter Ivor Propper as a director on 17 November 2017 (1 page)
4 December 2017Termination of appointment of Peter Ivor Propper as a secretary on 17 November 2017 (1 page)
10 April 2017Micro company accounts made up to 31 December 2016 (6 pages)
24 February 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
3 June 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
30 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(5 pages)
30 March 2016Director's details changed for Daniel Adam Rosen on 18 February 2016 (2 pages)
5 June 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
25 March 2015Secretary's details changed for Peter Ivor Propper on 17 February 2015 (1 page)
25 March 2015Director's details changed for Mr Peter Ivor Propper on 18 February 2015 (2 pages)
25 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(5 pages)
19 August 2014Registered office address changed from Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page)
15 August 2014Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA on 15 August 2014 (1 page)
5 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 April 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(5 pages)
5 April 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
25 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
28 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
28 March 2012Secretary's details changed for Peter Ivor Propper on 19 February 2012 (2 pages)
28 March 2012Director's details changed for Peter Ivor Propper on 19 February 2012 (2 pages)
2 March 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
24 May 2011Registered office address changed from 2Nd Floor 16-18 Hatton Garden London EC1N 8AT on 24 May 2011 (1 page)
23 May 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
26 February 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
5 May 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
5 March 2009Return made up to 19/02/09; full list of members (3 pages)
11 March 2008Return made up to 19/02/08; full list of members (3 pages)
11 February 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
17 July 2007Full accounts made up to 31 December 2006 (10 pages)
27 February 2007Return made up to 19/02/07; full list of members (2 pages)
1 December 2006Secretary's particulars changed;director's particulars changed (1 page)
28 November 2006Secretary's particulars changed;director's particulars changed (1 page)
27 November 2006Director's particulars changed (1 page)
6 November 2006Registered office changed on 06/11/06 from: 94 saffron hill london EC1N 8PT (1 page)
26 July 2006Full accounts made up to 31 December 2005 (11 pages)
2 March 2006Return made up to 19/02/06; full list of members (2 pages)
21 February 2006Full accounts made up to 24 May 2005 (8 pages)
19 December 2005Accounting reference date shortened from 24/05/06 to 31/12/05 (1 page)
18 March 2005Return made up to 19/02/05; full list of members (2 pages)
2 November 2004Full accounts made up to 24 May 2004 (8 pages)
13 April 2004New director appointed (3 pages)
13 April 2004Secretary resigned;director resigned (1 page)
19 March 2004Return made up to 19/02/04; full list of members (7 pages)
11 December 2003Full accounts made up to 24 May 2003 (9 pages)
22 March 2003Accounts for a small company made up to 24 May 2002 (5 pages)
4 March 2003Return made up to 19/02/03; full list of members (7 pages)
26 March 2002Return made up to 19/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 March 2002Full accounts made up to 24 May 2001 (9 pages)
6 March 2001Return made up to 19/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 September 2000Registered office changed on 28/09/00 from: harford house 101-103 great portland street london W1N 6BH (1 page)
18 July 2000Accounts for a dormant company made up to 24 May 2000 (6 pages)
6 June 2000Director resigned (1 page)
3 April 2000Company name changed general investments and technolo gy LIMITED\certificate issued on 04/04/00 (2 pages)
21 March 2000Company name changed gungho investments LIMITED\certificate issued on 22/03/00 (2 pages)
8 March 2000Return made up to 19/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 July 1999Accounts for a dormant company made up to 24 May 1999 (6 pages)
11 March 1999Return made up to 19/02/99; full list of members (9 pages)
11 September 1998Accounts for a dormant company made up to 24 May 1998 (6 pages)
22 April 1998Return made up to 19/02/98; full list of members (9 pages)
23 January 1998Secretary resigned (1 page)
23 January 1998New secretary appointed (2 pages)
9 December 1997Accounts for a small company made up to 24 May 1997 (6 pages)
10 July 1997Secretary's particulars changed;director's particulars changed (1 page)
9 April 1997Return made up to 19/02/97; full list of members (9 pages)
18 October 1996Accounts for a dormant company made up to 24 May 1996 (5 pages)
25 March 1996Return made up to 19/02/96; full list of members (9 pages)
22 September 1995Accounts for a dormant company made up to 24 May 1995 (5 pages)
6 April 1995Return made up to 19/02/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)