Company NameGastech 2000 Ltd
DirectorJaswinder Singh Ghuman
Company StatusActive
Company Number03688027
CategoryPrivate Limited Company
Incorporation Date23 December 1998(25 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMr Jaswinder Singh Ghuman
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12a Herbert Road
Hornchurch
Essex
RM11 3LA
Secretary NameParamjit Ghuman
NationalityBritish
StatusCurrent
Appointed23 December 1998(same day as company formation)
RoleCompany Director
Correspondence Address12a Herbert Road
Hornchurch
Essex
RM11 3LA
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed23 December 1998(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed23 December 1998(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ

Contact

Telephone07 967210232
Telephone regionMobile

Location

Registered Address86b Albert Road
Ilford
Essex
IG1 1HR
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50 at £1Jaswinder Ghuman
50.00%
Ordinary
50 at £1Paramjit Ghuman
50.00%
Ordinary

Financials

Year2014
Net Worth£90,126
Cash£12,394
Current Liabilities£10,978

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return23 December 2023 (4 months, 2 weeks ago)
Next Return Due6 January 2025 (8 months from now)

Filing History

29 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
24 December 2022Confirmation statement made on 23 December 2022 with no updates (3 pages)
13 October 2022Micro company accounts made up to 31 December 2021 (3 pages)
14 July 2022Registered office address changed from 501 High Road Ilford Essex IG1 1TZ to 86B Albert Road Ilford Essex IG1 1HR on 14 July 2022 (1 page)
25 February 2022Confirmation statement made on 23 December 2021 with no updates (3 pages)
22 December 2021Micro company accounts made up to 31 December 2020 (3 pages)
16 March 2021Confirmation statement made on 23 December 2020 with no updates (3 pages)
9 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
3 February 2020Confirmation statement made on 23 December 2019 with no updates (3 pages)
4 October 2019Micro company accounts made up to 31 December 2018 (2 pages)
13 March 2019Compulsory strike-off action has been discontinued (1 page)
12 March 2019First Gazette notice for compulsory strike-off (1 page)
11 March 2019Confirmation statement made on 23 December 2018 with no updates (3 pages)
29 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
10 January 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
20 February 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
20 February 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
2 March 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(4 pages)
2 March 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
24 March 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(4 pages)
24 March 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
22 March 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-03-22
  • GBP 100
(4 pages)
22 March 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-03-22
  • GBP 100
(4 pages)
28 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
28 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
24 December 2012Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
24 December 2012Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 April 2011Compulsory strike-off action has been discontinued (1 page)
30 April 2011Compulsory strike-off action has been discontinued (1 page)
27 April 2011Director's details changed for Jaswinder Singh Ghuman on 23 December 2010 (2 pages)
27 April 2011Director's details changed for Jaswinder Singh Ghuman on 23 December 2010 (2 pages)
27 April 2011Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
27 April 2011Secretary's details changed for Paramjit Ghuman on 23 December 2010 (2 pages)
27 April 2011Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
27 April 2011Secretary's details changed for Paramjit Ghuman on 23 December 2010 (2 pages)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
27 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
27 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
3 February 2010Director's details changed for Jaswinder Singh Ghuman on 20 January 2010 (2 pages)
3 February 2010Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for Jaswinder Singh Ghuman on 20 January 2010 (2 pages)
3 February 2010Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
31 October 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
31 October 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
12 May 2009Compulsory strike-off action has been discontinued (1 page)
12 May 2009Compulsory strike-off action has been discontinued (1 page)
11 May 2009Return made up to 23/12/08; full list of members (3 pages)
11 May 2009Return made up to 23/12/08; full list of members (3 pages)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
11 November 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
11 November 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
19 March 2008Return made up to 23/12/07; full list of members (3 pages)
19 March 2008Return made up to 23/12/07; full list of members (3 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
26 February 2007Return made up to 23/12/06; full list of members (2 pages)
26 February 2007Return made up to 23/12/06; full list of members (2 pages)
31 October 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
31 October 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
14 February 2006Return made up to 23/12/05; full list of members (6 pages)
14 February 2006Return made up to 23/12/05; full list of members (6 pages)
27 October 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
27 October 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
14 March 2005Return made up to 23/12/04; full list of members (6 pages)
14 March 2005Return made up to 23/12/04; full list of members (6 pages)
4 November 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
4 November 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
28 February 2004Return made up to 23/12/03; full list of members (6 pages)
28 February 2004Return made up to 23/12/03; full list of members (6 pages)
15 October 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
15 October 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
11 March 2003Return made up to 23/12/02; full list of members (6 pages)
11 March 2003Return made up to 23/12/02; full list of members (6 pages)
28 October 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
28 October 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
16 June 2002Registered office changed on 16/06/02 from: 222 clayhall avenue ilford essex IG5 0LD (1 page)
16 June 2002Registered office changed on 16/06/02 from: 222 clayhall avenue ilford essex IG5 0LD (1 page)
16 June 2002Director resigned (1 page)
16 June 2002Director resigned (1 page)
10 May 2002Return made up to 23/12/01; full list of members (6 pages)
10 May 2002Return made up to 23/12/01; full list of members (6 pages)
12 October 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
12 October 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
1 February 2001Return made up to 23/12/00; full list of members
  • 363(287) ‐ Registered office changed on 01/02/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 February 2001Return made up to 23/12/00; full list of members
  • 363(287) ‐ Registered office changed on 01/02/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 November 2000Full accounts made up to 31 December 1999 (7 pages)
6 November 2000Full accounts made up to 31 December 1999 (7 pages)
15 February 2000Return made up to 23/12/99; full list of members (6 pages)
15 February 2000Return made up to 23/12/99; full list of members (6 pages)
18 January 1999New secretary appointed (2 pages)
18 January 1999New secretary appointed (2 pages)
13 January 1999New director appointed (2 pages)
13 January 1999New director appointed (2 pages)
11 January 1999Secretary resigned (1 page)
11 January 1999Secretary resigned (1 page)
8 January 1999Secretary resigned (1 page)
8 January 1999Secretary resigned (1 page)
8 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
8 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
23 December 1998Incorporation (14 pages)
23 December 1998Incorporation (14 pages)