Company NameG. T. Workstations Limited
DirectorMichael Anthony Duff
Company StatusDissolved
Company Number03846919
CategoryPrivate Limited Company
Incorporation Date23 September 1999(24 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMichael Anthony Duff
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 1999(2 weeks, 1 day after company formation)
Appointment Duration24 years, 7 months
RoleComputer Consultant
Correspondence AddressIcg House
Station Approach
Oldfield Lane North
UB6 0AL
Secretary NameDaniel Patric Duff
NationalityBritish
StatusCurrent
Appointed08 October 1999(2 weeks, 1 day after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Correspondence AddressIcg House
Station Approach
Oldfield Lane North
UB6 0AL
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed23 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed23 September 1999(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address43 Blackstock Road
London
N4 2JF
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardBrownswood
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£2,028
Cash£81,945
Current Liabilities£81,413

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

30 June 2004Dissolved (1 page)
30 March 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
22 March 2004Liquidators statement of receipts and payments (5 pages)
12 March 2003Statement of affairs (5 pages)
12 March 2003Appointment of a voluntary liquidator (1 page)
12 March 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 March 2003First Gazette notice for compulsory strike-off (1 page)
1 March 2003Registered office changed on 01/03/03 from: 155A west green road london N15 5EA (1 page)
19 November 2001Return made up to 23/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 April 2001Registered office changed on 05/04/01 from: 10 blackberry farm close hounslow middlesex TW5 9EH (1 page)
15 December 2000Accounts for a small company made up to 30 September 2000 (5 pages)
27 October 2000Return made up to 23/09/00; full list of members (6 pages)
25 October 1999Ad 20/10/99--------- £ si 100@1=100 £ ic 1/101 (2 pages)
19 October 1999New director appointed (2 pages)
19 October 1999Registered office changed on 19/10/99 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
19 October 1999New secretary appointed (2 pages)
23 September 1999Incorporation (16 pages)