Company NameGk IT Solutions Limited
Company StatusDissolved
Company Number03518332
CategoryPrivate Limited Company
Incorporation Date27 February 1998(26 years, 2 months ago)
Dissolution Date2 November 2004 (19 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAndrea Karen Cooper
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1998(same day as company formation)
RoleNurse
Correspondence Address90 Fruitlands
Malvern
Worcestershire
WR14 4XB
Director NameGareth Michael Knowles
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1998(same day as company formation)
RoleSoftware Engineer
Correspondence Address90 Fruitlands
Malvern
Worcestershire
WR14 4XB
Secretary NameAndrea Karen Cooper
NationalityBritish
StatusClosed
Appointed27 February 1998(same day as company formation)
RoleNurse
Correspondence Address90 Fruitlands
Malvern
Worcestershire
WR14 4XB
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed27 February 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed27 February 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address138-140 Park Lane
Hornchurch
Essex
RM11 1BE
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£103,998
Cash£101,866
Current Liabilities£1,681

Accounts

Latest Accounts30 November 2003 (20 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

20 July 2004First Gazette notice for voluntary strike-off (1 page)
9 June 2004Application for striking-off (1 page)
16 March 2004Return made up to 27/02/04; full list of members (7 pages)
3 March 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
9 February 2004Accounting reference date shortened from 31/03/04 to 30/11/03 (1 page)
21 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
23 March 2003Return made up to 27/02/03; full list of members (7 pages)
8 March 2003Registered office changed on 08/03/03 from: 1ST floor chichester house 45 chichester road southend on sea essex SS1 2JU (1 page)
20 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
13 March 2002Return made up to 27/02/02; full list of members (6 pages)
8 August 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
8 March 2001Return made up to 27/02/01; full list of members (6 pages)
22 March 2000Return made up to 27/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
18 March 1999Return made up to 27/02/99; full list of members (6 pages)
14 April 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
14 April 1998Ad 28/02/98--------- £ si 8@1=8 £ ic 2/10 (2 pages)
26 March 1998New director appointed (2 pages)
26 March 1998Secretary resigned (1 page)
26 March 1998Registered office changed on 26/03/98 from: temple house 20 holywell row london EC2A 4JB (1 page)
26 March 1998Director resigned (1 page)
26 March 1998New secretary appointed;new director appointed (2 pages)
27 February 1998Incorporation (20 pages)