Company NameC. Tech (London) Limited
Company StatusDissolved
Company Number02166756
CategoryPrivate Limited Company
Incorporation Date17 September 1987(36 years, 7 months ago)
Dissolution Date17 June 2003 (20 years, 10 months ago)
Previous NameG C Properties Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Graham Simon Chweidan
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(4 years, 3 months after company formation)
Appointment Duration11 years, 5 months (closed 17 June 2003)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address47 Michleham Down
London
N12 7JJ
Secretary NameMrs Stephanie Jayne Chweidan
NationalityBritish
StatusClosed
Appointed31 December 1991(4 years, 3 months after company formation)
Appointment Duration11 years, 5 months (closed 17 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Michleham Down
London
N12 7JJ
Director NameMr Cecil David Chweidan
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1992(4 years, 7 months after company formation)
Appointment Duration11 years, 1 month (closed 17 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Brim Hill
London
N2 0EY

Location

Registered Address75 Haverstock Hill
London
NW3 4SL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHaverstock
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£32,808
Cash£41
Current Liabilities£117

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

17 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2003First Gazette notice for voluntary strike-off (1 page)
21 January 2003Application for striking-off (1 page)
8 August 2002Total exemption full accounts made up to 31 December 2000 (9 pages)
11 January 2002Return made up to 31/12/01; full list of members (6 pages)
8 February 2001Return made up to 31/12/00; full list of members (6 pages)
22 November 2000Accounts made up to 31 December 1999 (12 pages)
22 February 2000Return made up to 31/12/99; full list of members (6 pages)
21 October 1999Accounts made up to 31 December 1998 (11 pages)
21 January 1999Return made up to 31/12/98; no change of members (4 pages)
30 September 1998Accounts made up to 31 December 1997 (11 pages)
6 March 1998Company name changed g c properties LIMITED\certificate issued on 09/03/98 (2 pages)
8 January 1998Return made up to 31/12/97; no change of members (4 pages)
19 December 1997Accounts made up to 31 December 1996 (13 pages)
11 August 1997Registered office changed on 11/08/97 from: 64-68 camden high street london NW1 0LT (1 page)
23 January 1997Return made up to 31/12/96; full list of members (6 pages)
26 June 1996Accounts for a small company made up to 31 December 1995 (11 pages)
26 January 1996Return made up to 31/12/95; full list of members (6 pages)
25 September 1995Accounts made up to 31 December 1994 (10 pages)