Company NamePaul Gannon Associates Ltd.
Company StatusDissolved
Company Number03707064
CategoryPrivate Limited Company
Incorporation Date3 February 1999(25 years, 3 months ago)
Dissolution Date27 August 2002 (21 years, 8 months ago)
Previous NameSupertrack Consultancy Limited

Business Activity

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

Directors

Director NamePaul Anthony Gannon
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed10 February 1999(1 week after company formation)
Appointment Duration3 years, 6 months (closed 27 August 2002)
RoleConsultant
Correspondence Address32 Bader Walk
Northfleet
Gravesend
Kent
DA11 8PU
Secretary NameMichael Albert Smith
NationalityBritish
StatusClosed
Appointed10 February 1999(1 week after company formation)
Appointment Duration3 years, 6 months (closed 27 August 2002)
RoleCompany Director
Correspondence AddressFairseat White Post Lane
Culverstone Green
Meopham
DA13 0TH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 February 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 February 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressThe White House
Clifton Marine Parade
Gravesend
Kent
DA11 0DY
RegionSouth East
ConstituencyGravesham
CountyKent
WardPelham
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£11,977
Net Worth£6,271
Cash£1,016
Current Liabilities£716

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

27 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2002First Gazette notice for voluntary strike-off (1 page)
22 March 2002Return made up to 03/02/02; full list of members (6 pages)
8 March 2001Return made up to 03/02/01; full list of members (6 pages)
8 January 2001Accounts for a small company made up to 31 March 2000 (10 pages)
15 February 2000Return made up to 03/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 November 1999Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
18 March 1999New director appointed (2 pages)
18 March 1999Company name changed supertrack consultancy LIMITED\certificate issued on 19/03/99 (2 pages)
18 March 1999Director resigned (1 page)
18 March 1999Secretary resigned (1 page)
18 March 1999New secretary appointed (2 pages)
18 February 1999Registered office changed on 18/02/99 from: 788-790 finchley road london NW11 7TJ (1 page)