Company NameGT Business Diffusion Europeenne Ltd
Company StatusDissolved
Company Number03839518
CategoryPrivate Limited Company
Incorporation Date10 September 1999(24 years, 7 months ago)
Dissolution Date2 December 2003 (20 years, 4 months ago)

Business Activity

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

Directors

Secretary NameMichel Granger
NationalityFrench
StatusClosed
Appointed16 September 1999(6 days after company formation)
Appointment Duration4 years, 2 months (closed 02 December 2003)
RoleSecretary
Correspondence AddressRue Du Vieux Bowig
Bpne1
Arlay
39140
France
Director NameDominique Ruel
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityFrench
StatusClosed
Appointed15 April 2002(2 years, 7 months after company formation)
Appointment Duration1 year, 7 months (closed 02 December 2003)
RoleCompany Director
Correspondence Address55 Gde Rue
Ormoy La Riviere
91150
France
Director NameMarc Toubalem
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed16 September 1999(6 days after company formation)
Appointment Duration2 years, 7 months (resigned 15 April 2002)
RoleCompany Director
Correspondence Address30 Rue Auguste Blanqui
Narbonne
11100
France
Director NameDatadocument Ltd (Corporation)
StatusResigned
Appointed10 September 1999(same day as company formation)
Correspondence AddressSuite 412 Parkway House
Sheen Lane
London
SW14 8LS
Secretary NameDatafeature Ltd (Corporation)
StatusResigned
Appointed10 September 1999(same day as company formation)
Correspondence AddressSuite 412 Parkway House
Sheen Lane
London
SW14 8LS

Location

Registered AddressSuite 412
Parkway House, Sheen Lane
London
SW14 8LS
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardEast Sheen
Built Up AreaGreater London

Financials

Year2014
Turnover£181
Gross Profit£181
Net Worth-£1,668
Current Liabilities£1,668

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

2 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2003First Gazette notice for voluntary strike-off (1 page)
9 July 2003Application for striking-off (1 page)
29 May 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
29 May 2003Total exemption full accounts made up to 30 September 2002 (12 pages)
14 April 2003Accounting reference date shortened from 30/09/03 to 31/12/02 (1 page)
3 March 2003Return made up to 10/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 October 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
1 May 2002New director appointed (4 pages)
1 May 2002Director resigned (2 pages)
8 November 2001Return made up to 10/09/01; full list of members (6 pages)
11 July 2001Total exemption full accounts made up to 30 September 2000 (10 pages)
10 November 2000Return made up to 10/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 September 1999New director appointed (2 pages)
20 September 1999Director resigned (1 page)
20 September 1999Secretary resigned (1 page)
20 September 1999New secretary appointed (2 pages)
10 September 1999Incorporation (19 pages)