Company NameGitech Limited
Company StatusDissolved
Company Number03012634
CategoryPrivate Limited Company
Incorporation Date23 January 1995(29 years, 3 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameGiuseppe Giuffrida
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityItalian
StatusClosed
Appointed23 January 1995(same day as company formation)
RoleChemist
Country of ResidenceItaly
Correspondence AddressVia Manfredi Azzarita 184
Rome 00189
Italy
Director NameRoberto Giuffrida
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1995(1 month, 1 week after company formation)
Appointment Duration25 years, 2 months (resigned 27 May 2020)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence Address7 Chemin Des Esserpis
Estevayer-Le-Lac
1470
Switzerland
Secretary NameRoberto Giuffrida
NationalityBritish
StatusResigned
Appointed06 March 1995(1 month, 1 week after company formation)
Appointment Duration25 years, 2 months (resigned 27 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Chemin Des Esserpis
Estevayer-Le-Lac
1470
Switzerland
Secretary NameBasil Jobson
NationalityBritish
StatusResigned
Appointed12 July 1995(5 months, 2 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 29 August 2001)
RoleCompany Director
Correspondence AddressFlat 3 10 Chichester Terrace
Brighton
East Sussex
BN2 1FG
Secretary NameMiss Gaia Giuffrida
NationalityItalian
StatusResigned
Appointed10 September 2001(6 years, 7 months after company formation)
Appointment Duration18 years, 8 months (resigned 27 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlatp
6 Courtfield Gardens
London
SW5 0PA
Director NameMiss Gaia Giuffrida
Date of BirthMay 1969 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed06 January 2003(7 years, 11 months after company formation)
Appointment Duration17 years, 4 months (resigned 27 May 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlatp
6 Courtfield Gardens
London
SW5 0PA
Secretary NameCity & Dominion Registrars Ltd (Corporation)
StatusResigned
Appointed23 January 1995(same day as company formation)
Correspondence AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed23 January 1995(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Location

Registered AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1G R Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£112,608
Cash£107,386
Current Liabilities£7,110

Accounts

Latest Accounts30 November 2018 (5 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Charges

25 February 1998Delivered on: 5 March 1998
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee in relation to a performance bond in favour of condea augusta spa for £253,000.
Particulars: The sum of £253,000 together with interest accrued now or to be held by the bank on an account numbered 69170924 and earmarked by reference to the company.
Outstanding
11 September 1997Delivered on: 18 September 1997
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee in relation to a performance bond in favour of condea augusta S.P.A.for £257,487.19.
Particulars: The sum of £257,487.19 together with interest accrued now or to be held by the bank on an account numbered 69170924 and earmarked or designated by reference to the company.
Outstanding

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2020First Gazette notice for voluntary strike-off (1 page)
19 June 2020Application to strike the company off the register (3 pages)
1 June 2020Termination of appointment of Gaia Giuffrida as a secretary on 27 May 2020 (1 page)
1 June 2020Termination of appointment of Roberto Giuffrida as a secretary on 27 May 2020 (1 page)
1 June 2020Termination of appointment of Gaia Giuffrida as a director on 27 May 2020 (1 page)
1 June 2020Termination of appointment of Roberto Giuffrida as a director on 27 May 2020 (1 page)
24 February 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
21 June 2019Total exemption full accounts made up to 30 November 2018 (5 pages)
1 April 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
15 March 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
27 February 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
25 May 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
25 May 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
27 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
5 February 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
5 February 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
1 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(6 pages)
1 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(6 pages)
10 April 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
10 April 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
17 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(6 pages)
17 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(6 pages)
28 July 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
28 July 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
13 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(6 pages)
13 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(6 pages)
15 July 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
15 July 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
24 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (6 pages)
24 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (6 pages)
23 May 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
23 May 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
10 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (6 pages)
10 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (6 pages)
9 December 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
9 December 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
18 July 2011Secretary's details changed for Roberto Giuffrida on 15 March 2011 (3 pages)
18 July 2011Director's details changed for Roberto Giuffrida on 15 March 2011 (3 pages)
18 July 2011Director's details changed for Roberto Giuffrida on 15 March 2011 (3 pages)
18 July 2011Secretary's details changed for Roberto Giuffrida on 15 March 2011 (3 pages)
2 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (6 pages)
2 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (6 pages)
26 July 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
26 July 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
8 March 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
13 July 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
13 July 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
12 March 2009Return made up to 23/01/09; full list of members (4 pages)
12 March 2009Return made up to 23/01/09; full list of members (4 pages)
21 May 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
21 May 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
6 February 2008Return made up to 23/01/08; full list of members (3 pages)
6 February 2008Return made up to 23/01/08; full list of members (3 pages)
12 July 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
12 July 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
8 February 2007Secretary's particulars changed;director's particulars changed (1 page)
8 February 2007Secretary's particulars changed;director's particulars changed (1 page)
8 February 2007Secretary's particulars changed;director's particulars changed (1 page)
8 February 2007Return made up to 23/01/07; full list of members (3 pages)
8 February 2007Return made up to 23/01/07; full list of members (3 pages)
8 February 2007Secretary's particulars changed;director's particulars changed (1 page)
29 June 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
29 June 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
7 February 2006Return made up to 23/01/06; full list of members (3 pages)
7 February 2006Return made up to 23/01/06; full list of members (3 pages)
22 July 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
22 July 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
28 January 2005Return made up to 23/01/05; full list of members (7 pages)
28 January 2005Return made up to 23/01/05; full list of members (7 pages)
4 June 2004Full accounts made up to 30 November 2003 (13 pages)
4 June 2004Full accounts made up to 30 November 2003 (13 pages)
31 January 2004Return made up to 23/01/04; full list of members (7 pages)
31 January 2004Return made up to 23/01/04; full list of members (7 pages)
23 May 2003Full accounts made up to 30 November 2002 (13 pages)
23 May 2003Full accounts made up to 30 November 2002 (13 pages)
4 February 2003Return made up to 23/01/03; full list of members (7 pages)
4 February 2003Return made up to 23/01/03; full list of members (7 pages)
31 January 2003New director appointed (2 pages)
31 January 2003New director appointed (2 pages)
6 December 2002Registered office changed on 06/12/02 from: 13 new burlington place london W1S 2HL (1 page)
6 December 2002Location of register of members (1 page)
6 December 2002Location of register of members (1 page)
6 December 2002Registered office changed on 06/12/02 from: 13 new burlington place london W1S 2HL (1 page)
31 May 2002Full accounts made up to 30 November 2001 (14 pages)
31 May 2002Full accounts made up to 30 November 2001 (14 pages)
27 January 2002Return made up to 23/01/02; full list of members (6 pages)
27 January 2002Return made up to 23/01/02; full list of members (6 pages)
26 September 2001New secretary appointed (2 pages)
26 September 2001New secretary appointed (2 pages)
26 September 2001Secretary resigned (1 page)
26 September 2001Secretary resigned (1 page)
30 March 2001Full accounts made up to 30 November 2000 (13 pages)
30 March 2001Full accounts made up to 30 November 2000 (13 pages)
15 February 2001Return made up to 23/01/01; full list of members (6 pages)
15 February 2001Return made up to 23/01/01; full list of members (6 pages)
10 October 2000Registered office changed on 10/10/00 from: 13 new burlington place london W1X 2JP (1 page)
10 October 2000Registered office changed on 10/10/00 from: 13 new burlington place london W1X 2JP (1 page)
5 May 2000Full accounts made up to 30 November 1999 (13 pages)
5 May 2000Full accounts made up to 30 November 1999 (13 pages)
2 February 2000Return made up to 23/01/00; full list of members (6 pages)
2 February 2000Return made up to 23/01/00; full list of members (6 pages)
21 April 1999Full accounts made up to 30 November 1998 (14 pages)
21 April 1999Full accounts made up to 30 November 1998 (14 pages)
29 January 1999Return made up to 23/01/99; full list of members (8 pages)
29 January 1999Return made up to 23/01/99; full list of members (8 pages)
20 April 1998Full accounts made up to 30 November 1997 (13 pages)
20 April 1998Full accounts made up to 30 November 1997 (13 pages)
5 March 1998Particulars of mortgage/charge (3 pages)
5 March 1998Particulars of mortgage/charge (3 pages)
6 February 1998Return made up to 23/01/98; full list of members (8 pages)
6 February 1998Director's particulars changed (1 page)
6 February 1998Return made up to 23/01/98; full list of members (8 pages)
6 February 1998Director's particulars changed (1 page)
18 September 1997Particulars of mortgage/charge (3 pages)
18 September 1997Particulars of mortgage/charge (3 pages)
3 June 1997Full accounts made up to 30 November 1996 (13 pages)
3 June 1997Full accounts made up to 30 November 1996 (13 pages)
11 February 1997Secretary's particulars changed;director's particulars changed (1 page)
11 February 1997Secretary's particulars changed;director's particulars changed (1 page)
7 February 1997Return made up to 23/01/97; full list of members (7 pages)
7 February 1997Return made up to 23/01/97; full list of members (7 pages)
25 April 1996Full accounts made up to 30 November 1995 (11 pages)
25 April 1996Full accounts made up to 30 November 1995 (11 pages)
8 February 1996Return made up to 23/01/96; full list of members (8 pages)
8 February 1996Return made up to 23/01/96; full list of members (8 pages)
17 October 1995Accounting reference date notified as 30/11 (1 page)
17 October 1995Accounting reference date notified as 30/11 (1 page)
27 July 1995New secretary appointed (2 pages)
27 July 1995New secretary appointed (2 pages)
24 March 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
24 March 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)