Company NameGDT (UK) Limited
Company StatusDissolved
Company Number03245364
CategoryPrivate Limited Company
Incorporation Date3 September 1996(27 years, 8 months ago)
Dissolution Date12 August 2003 (20 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGareth Duhaut
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed03 September 1996(same day as company formation)
RoleCompany Director
Correspondence Address24 Thamesvale Close
Hounslow
Middlesex
TW3 4DE
Director NameJohn Lois Duhaut
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed03 September 1996(same day as company formation)
RoleComputing
Correspondence Address5 Courthill
Taunton
Somerset
TA1 4SX
Secretary NameGareth Duhaut
NationalityBritish
StatusClosed
Appointed03 September 1996(same day as company formation)
RoleCompany Director
Correspondence Address24 Thamesvale Close
Hounslow
Middlesex
TW3 4DE
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed03 September 1996(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed03 September 1996(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressGrosvenor Suite 3
Justin Plaza 341 London Road
Mitcham
Surrey
CR4 4BE
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardCricket Green
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

29 April 2003First Gazette notice for voluntary strike-off (1 page)
18 March 2003Application for striking-off (1 page)
1 November 2002Total exemption full accounts made up to 31 August 2002 (14 pages)
14 January 2002Total exemption full accounts made up to 31 August 2001 (14 pages)
6 September 2001Return made up to 03/09/01; full list of members (6 pages)
20 February 2001Full accounts made up to 31 August 2000 (14 pages)
22 September 2000Return made up to 03/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 December 1999Full accounts made up to 31 August 1999 (14 pages)
27 September 1999Return made up to 03/09/99; no change of members (4 pages)
16 July 1999Full accounts made up to 31 August 1998 (14 pages)
18 May 1999Registered office changed on 18/05/99 from: kings house 30A station way cheam surrey SM3 8SQ (1 page)
10 November 1998Return made up to 03/09/98; no change of members (4 pages)
14 January 1998Accounts for a small company made up to 31 August 1997 (6 pages)
24 September 1997Return made up to 03/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 October 1996Accounting reference date shortened from 30/09/97 to 31/08/97 (1 page)
25 September 1996New director appointed (2 pages)
25 September 1996New secretary appointed;new director appointed (2 pages)
5 September 1996Secretary resigned (1 page)
5 September 1996Registered office changed on 05/09/96 from: 17 city business centre lower road london SE16 1AA (1 page)
5 September 1996Director resigned (1 page)
3 September 1996Incorporation (11 pages)