Company NameGround Control International Limited
Company StatusDissolved
Company Number03741421
CategoryPrivate Limited Company
Incorporation Date25 March 1999(25 years, 1 month ago)
Dissolution Date14 January 2003 (21 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameBen Jones
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1999(same day as company formation)
RoleMarketing
Correspondence Address25a Beresford Road
London
N5 2HS
Secretary NameMr Christopher Edward Wright
NationalityBritish
StatusClosed
Appointed25 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5a Lime Tree Avenue
Thorpe St Andrew
Norwich
NR7 0NA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 March 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 March 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address5 Southampton Place
London
WC1A 2DA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

14 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2002First Gazette notice for voluntary strike-off (1 page)
8 August 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
7 August 2002Application for striking-off (1 page)
4 February 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
27 June 2001Return made up to 25/03/01; full list of members (8 pages)
28 November 2000Full accounts made up to 31 March 2000 (7 pages)
11 April 2000Return made up to 25/03/00; full list of members (6 pages)
14 December 1999Secretary resigned (1 page)
14 December 1999Director resigned (1 page)
14 December 1999New secretary appointed (2 pages)
14 December 1999New director appointed (2 pages)
1 October 1999Registered office changed on 01/10/99 from: palladium house 1-4 argyll street london W1V 2LD (1 page)
25 March 1999Incorporation (17 pages)