Company Name1st Gti Limited
Company StatusDissolved
Company Number02965362
CategoryPrivate Limited Company
Incorporation Date6 September 1994(29 years, 7 months ago)
Previous NameEstatecopy Limited

Directors

Director NameRussell Hilsum
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 1994(2 days after company formation)
Appointment Duration29 years, 7 months
RoleCompany Director
Correspondence Address1 Braywick Court
Queens Road
Kingston Upon Thames
Surrey
KT2 7SQ
Director NameAllan Abraham Kozinsky
Date of BirthDecember 1947 (Born 76 years ago)
NationalitySouth African
StatusCurrent
Appointed08 September 1994(2 days after company formation)
Appointment Duration29 years, 7 months
RoleMotor Trader
Correspondence AddressOrtensie
Sandy Lane
Cobham
Surrey
KT11 2EL
Secretary NameRussell Hilsum
NationalityBritish
StatusCurrent
Appointed08 September 1994(2 days after company formation)
Appointment Duration29 years, 7 months
RoleCompany Director
Correspondence Address1 Braywick Court
Queens Road
Kingston Upon Thames
Surrey
KT2 7SQ
Director NameJason Butler-Smith
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1996(1 year, 8 months after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Correspondence Address17 Dean Court
Queens Road
Kingston Upon Thames
Surrey
KT2 7SD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 September 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 September 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBrb Wilkins Kennedy
Elvaco House
180 High Street Egham
Surrey
TW20 9DN
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

12 August 1998Dissolved (1 page)
12 May 1998Liquidators statement of receipts and payments (5 pages)
12 May 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
14 April 1997Statement of affairs (5 pages)
14 April 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 April 1997Appointment of a voluntary liquidator (1 page)
27 March 1997Registered office changed on 27/03/97 from: suite 7 the sanctuary 23 oakhill grove surbiton surrey KT6 6DU (1 page)
25 March 1997Strike-off action suspended (1 page)
25 February 1997First Gazette notice for compulsory strike-off (1 page)
23 August 1996Ad 17/08/96--------- £ si 97@1=97 £ ic 2/99 (2 pages)
15 August 1996New director appointed (2 pages)
16 January 1996Return made up to 06/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)