Company NameGTMA Limited
Company StatusDissolved
Company Number02568440
CategoryPrivate Limited Company
Incorporation Date13 December 1990(33 years, 4 months ago)
Dissolution Date19 November 2019 (4 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 74909Other professional, scientific and technical activities n.e.c.
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ralph Mervyn Williams
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed13 December 1991(1 year after company formation)
Appointment Duration27 years, 11 months (closed 19 November 2019)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address3 Oak Green
Abbots Langley
Hertfordshire
WD5 0PG
Secretary NameJo-Anne Elizabeth Dolamore
NationalityBritish
StatusClosed
Appointed01 December 1999(8 years, 11 months after company formation)
Appointment Duration19 years, 11 months (closed 19 November 2019)
RoleCompany Director
Correspondence Address3 Oak Green
Abbots Langley
Hertfordshire
WD5 0PG
Director NameMrs Janet Williams
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(1 year after company formation)
Appointment Duration3 years, 11 months (resigned 30 November 1995)
RoleWelfare Asst & Marketing Consultant
Correspondence Address30 Follet Drive
Abbots Langley
Hertfordshire
WD5 0LP
Secretary NameMr Ralph Mervyn Williams
NationalityBritish
StatusResigned
Appointed13 December 1991(1 year after company formation)
Appointment Duration7 years, 11 months (resigned 01 December 1999)
RoleCompany Director
Correspondence Address3 Oriole Close
Abbots Langley
Hertfordshire
WD5 0GH

Contact

Websitegtma.com

Location

Registered Address3 Oak Green
Abbots Langley
Hertfordshire
WD5 0PG
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishAbbots Langley
WardAbbots Langley & Bedmond
Built Up AreaGreater London

Shareholders

2 at £1Ralph Williams
100.00%
Ordinary

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

19 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2019First Gazette notice for voluntary strike-off (1 page)
21 August 2019Application to strike the company off the register (1 page)
16 December 2018Confirmation statement made on 13 December 2018 with updates (4 pages)
21 June 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
26 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
22 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
22 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
24 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
24 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
8 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
8 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
4 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(4 pages)
4 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(4 pages)
16 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
16 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
5 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(4 pages)
5 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(4 pages)
11 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
11 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
15 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-15
  • GBP 2
(4 pages)
15 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-15
  • GBP 2
(4 pages)
18 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
18 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
24 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
24 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
30 December 2011Accounts for a dormant company made up to 31 October 2011 (5 pages)
30 December 2011Accounts for a dormant company made up to 31 October 2011 (5 pages)
20 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
20 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
28 February 2011Accounts for a dormant company made up to 31 October 2010 (5 pages)
28 February 2011Accounts for a dormant company made up to 31 October 2010 (5 pages)
4 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (4 pages)
1 April 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
1 April 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
6 January 2010Director's details changed for Mr Ralph Mervyn Williams on 13 December 2009 (2 pages)
6 January 2010Director's details changed for Mr Ralph Mervyn Williams on 13 December 2009 (2 pages)
6 January 2010Director's details changed for Mr Ralph Mervyn Williams on 13 December 1991 (1 page)
6 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
6 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
6 January 2010Director's details changed for Mr Ralph Mervyn Williams on 13 December 1991 (1 page)
30 December 2009Director's details changed for Mr Ralph Mervyn Williams on 2 September 2009 (1 page)
30 December 2009Secretary's details changed for Jo-Anne Elizabeth Dolamore on 2 September 2009 (1 page)
30 December 2009Director's details changed for Mr Ralph Mervyn Williams on 2 September 2009 (1 page)
30 December 2009Director's details changed for Mr Ralph Mervyn Williams on 2 September 2009 (1 page)
30 December 2009Registered office address changed from 54 Tibbs Hill Road Abbots Langley Hertfordshire WD5 0ED on 30 December 2009 (1 page)
30 December 2009Secretary's details changed for Jo-Anne Elizabeth Dolamore on 2 September 2009 (1 page)
30 December 2009Registered office address changed from 54 Tibbs Hill Road Abbots Langley Hertfordshire WD5 0ED on 30 December 2009 (1 page)
30 December 2009Secretary's details changed for Jo-Anne Elizabeth Dolamore on 2 September 2009 (1 page)
1 January 2009Return made up to 13/12/08; full list of members (3 pages)
1 January 2009Return made up to 13/12/08; full list of members (3 pages)
23 December 2008Accounts for a dormant company made up to 31 October 2008 (5 pages)
23 December 2008Accounts for a dormant company made up to 31 October 2008 (5 pages)
30 January 2008Accounts for a dormant company made up to 31 October 2007 (5 pages)
30 January 2008Accounts for a dormant company made up to 31 October 2007 (5 pages)
7 January 2008Return made up to 13/12/07; full list of members (2 pages)
7 January 2008Return made up to 13/12/07; full list of members (2 pages)
5 February 2007Accounts for a dormant company made up to 31 October 2006 (5 pages)
5 February 2007Accounts for a dormant company made up to 31 October 2006 (5 pages)
13 December 2006Return made up to 13/12/06; full list of members (2 pages)
13 December 2006Return made up to 13/12/06; full list of members (2 pages)
1 February 2006Accounts for a dormant company made up to 31 October 2005 (5 pages)
1 February 2006Accounts for a dormant company made up to 31 October 2005 (5 pages)
15 December 2005Secretary's particulars changed (1 page)
15 December 2005Return made up to 13/12/05; full list of members (2 pages)
15 December 2005Return made up to 13/12/05; full list of members (2 pages)
15 December 2005Secretary's particulars changed (1 page)
15 December 2005Director's particulars changed (1 page)
15 December 2005Director's particulars changed (1 page)
24 October 2005Registered office changed on 24/10/05 from: abbots place 3 oriole close abbots langley hertfordshire WD5 0GH (1 page)
24 October 2005Registered office changed on 24/10/05 from: abbots place 3 oriole close abbots langley hertfordshire WD5 0GH (1 page)
4 April 2005Accounts for a dormant company made up to 31 October 2004 (5 pages)
4 April 2005Accounts for a dormant company made up to 31 October 2004 (5 pages)
29 December 2004Return made up to 13/12/04; full list of members (6 pages)
29 December 2004Return made up to 13/12/04; full list of members (6 pages)
6 January 2004Return made up to 13/12/03; full list of members (6 pages)
6 January 2004Return made up to 13/12/03; full list of members (6 pages)
3 December 2003Accounts for a dormant company made up to 31 October 2003 (5 pages)
3 December 2003Accounts for a dormant company made up to 31 October 2003 (5 pages)
8 January 2003Accounts for a dormant company made up to 31 October 2002 (5 pages)
8 January 2003Accounts for a dormant company made up to 31 October 2002 (5 pages)
20 December 2002Return made up to 13/12/02; full list of members (6 pages)
20 December 2002Return made up to 13/12/02; full list of members (6 pages)
2 January 2002Return made up to 13/12/01; full list of members (6 pages)
2 January 2002Return made up to 13/12/01; full list of members (6 pages)
29 November 2001Accounts for a dormant company made up to 31 October 2001 (5 pages)
29 November 2001Accounts for a dormant company made up to 31 October 2001 (5 pages)
15 August 2001Accounts for a dormant company made up to 31 October 2000 (5 pages)
15 August 2001Accounts for a dormant company made up to 31 October 2000 (5 pages)
2 January 2001Return made up to 13/12/00; full list of members (6 pages)
2 January 2001Return made up to 13/12/00; full list of members (6 pages)
17 January 2000Secretary resigned (1 page)
17 January 2000Secretary resigned (1 page)
13 January 2000Return made up to 13/12/99; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
13 January 2000New secretary appointed (2 pages)
13 January 2000New secretary appointed (2 pages)
13 January 2000Return made up to 13/12/99; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
2 December 1999Accounts for a dormant company made up to 31 October 1999 (5 pages)
2 December 1999Accounts for a dormant company made up to 31 October 1998 (5 pages)
2 December 1999Accounts for a dormant company made up to 31 October 1998 (5 pages)
2 December 1999Accounts for a dormant company made up to 31 October 1999 (5 pages)
11 November 1999Registered office changed on 11/11/99 from: 2 kings road london colney st.albans herts AL2 1EN (1 page)
11 November 1999Registered office changed on 11/11/99 from: 2 kings road london colney st.albans herts AL2 1EN (1 page)
15 January 1999Return made up to 13/12/98; no change of members (4 pages)
15 January 1999Return made up to 13/12/98; no change of members (4 pages)
31 July 1998Accounts for a dormant company made up to 31 October 1997 (5 pages)
31 July 1998Accounts for a dormant company made up to 31 October 1997 (5 pages)
9 January 1998Return made up to 13/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 January 1998Return made up to 13/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 July 1997Accounts for a dormant company made up to 31 October 1996 (5 pages)
6 July 1997Accounts for a dormant company made up to 31 October 1996 (5 pages)
17 December 1996Return made up to 13/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 December 1996Return made up to 13/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 June 1996Accounts for a dormant company made up to 31 October 1995 (5 pages)
26 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 June 1996Accounts for a dormant company made up to 31 October 1995 (5 pages)
26 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 December 1995Director resigned (2 pages)
28 December 1995Director resigned (2 pages)