Company NameC.G.C. Tech Ltd
Company StatusDissolved
Company Number03146238
CategoryPrivate Limited Company
Incorporation Date15 January 1996(28 years, 3 months ago)
Dissolution Date15 February 2000 (24 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NamePaul David Mullins
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1996(same day as company formation)
RoleComputer Graphic Consultant
Correspondence Address27 Chadview Court
Chadwell Heath Lane Chadwell Heath
Romford
Essex
RM6 4BF
Secretary NameStephanie Helen Praill
NationalityBritish
StatusClosed
Appointed15 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address45 Mayfield Road
London
E4 7JB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 January 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 January 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address54 New Road
Seven Kings
Ilford
Essex
IG3 8AT
RegionLondon
ConstituencyIlford South
CountyGreater London
WardGoodmayes
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 August 1998 (25 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

15 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
21 September 1999First Gazette notice for voluntary strike-off (1 page)
3 September 1999Full accounts made up to 31 August 1998 (12 pages)
30 July 1999Application for striking-off (1 page)
15 January 1999Return made up to 15/01/99; full list of members (6 pages)
15 September 1998Full accounts made up to 31 January 1998 (12 pages)
10 February 1998Return made up to 15/01/98; full list of members (6 pages)
27 November 1997Full accounts made up to 31 January 1997 (13 pages)
27 November 1997Accounting reference date shortened from 31/03/97 to 31/01/97 (1 page)
30 May 1997Return made up to 15/01/97; full list of members (6 pages)
21 May 1996Accounting reference date notified as 31/03 (1 page)
23 February 1996New director appointed (2 pages)
23 February 1996New secretary appointed (2 pages)
23 February 1996Director resigned (1 page)
23 February 1996Secretary resigned (1 page)
15 January 1996Incorporation (17 pages)