Company NameGTC Trade & Consulting Ltd
Company StatusDissolved
Company Number03914901
CategoryPrivate Limited Company
Incorporation Date27 January 2000(24 years, 3 months ago)
Dissolution Date31 January 2006 (18 years, 3 months ago)

Business Activity

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

Directors

Director NameGlobservices Limited (Corporation)
StatusClosed
Appointed17 February 2005(5 years after company formation)
Appointment Duration11 months, 2 weeks (closed 31 January 2006)
Correspondence Address4th Floor
22 Buckingham Gate
London
SW1E 6LB
Secretary NameFocus Secretaries Limited (Corporation)
StatusClosed
Appointed17 February 2005(5 years after company formation)
Appointment Duration11 months, 2 weeks (closed 31 January 2006)
Correspondence Address1 Berkeley Street
London
W1J 8DJ
Director NameLoic John Willis
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2000(same day as company formation)
RoleCompany Director
Correspondence AddressMaison Pommier
Sark
Guernsey
GY9 0SF
Secretary NameMr Rohit Ramanlal Pandya
NationalityBritish
StatusResigned
Appointed12 April 2002(2 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 20 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address132 Headley Drive
Ilford
Essex
IG2 6QL
Director NameMr Matthew Charles Stokes
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2004(4 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 17 February 2005)
RoleConsultant
Country of ResidenceUAE
Correspondence AddressFlat No 5117 Golden Sands No 5
PO Box 500462
Mankhol
Dubai
United Arab Emirates
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 January 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameBluebell Consultancy Limited (Corporation)
StatusResigned
Appointed27 January 2000(same day as company formation)
Correspondence Address305 The Linen Hall
162/168 Regent Street
London
W1R 5TB
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameEMIS European Management & Investment Solutions Ltd (Corporation)
StatusResigned
Appointed05 December 2000(10 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 12 April 2002)
Correspondence AddressRoom 305 The Linen Hall
162/168 Regent Street
London
W1B 5TD
Director NameJ C Brannam Inc (Corporation)
Date of BirthMay 2001 (Born 23 years ago)
StatusResigned
Appointed19 March 2002(2 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 24 September 2004)
Correspondence AddressPO Box 556
Main Street
Charleston
Nevis
Director NameL J Willis Inc (Corporation)
StatusResigned
Appointed19 March 2002(2 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 24 September 2004)
Correspondence AddressPO Box 556
Main Street
Charlestown
Nevis
Secretary NameEMIS European Management & Investment Solutions Ltd (Corporation)
StatusResigned
Appointed20 June 2002(2 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 February 2005)
Correspondence Address2nd Floor Fintex House
19 Golden Square
London
W1F 9HD

Location

Registered Address29-30 Margaret Street
London
W1W 8SA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£3,424
Cash£788
Current Liabilities£16,499

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

31 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2005First Gazette notice for voluntary strike-off (1 page)
8 September 2005Application for striking-off (1 page)
25 August 2005Accounts for a small company made up to 31 December 2004 (5 pages)
18 April 2005New director appointed (1 page)
12 April 2005New secretary appointed (1 page)
30 March 2005Director resigned (1 page)
30 March 2005Secretary resigned (1 page)
30 March 2005Registered office changed on 30/03/05 from: 2ND floor fintex house 19 golden square london W1F 9HD (1 page)
17 February 2005Return made up to 27/01/05; full list of members (5 pages)
19 October 2004New director appointed (3 pages)
19 October 2004Director resigned (1 page)
19 October 2004Director resigned (1 page)
4 June 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
1 March 2004Return made up to 27/01/04; no change of members (4 pages)
13 January 2004Total exemption full accounts made up to 31 December 2002 (7 pages)
30 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 July 2003Delivery ext'd 3 mth 31/12/02 (1 page)
6 February 2003Secretary's particulars changed (1 page)
6 February 2003Return made up to 27/01/03; full list of members (6 pages)
13 September 2002Registered office changed on 13/09/02 from: 305 the linen hall 162-168 regent street london W1B 5TD (1 page)
27 August 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
5 July 2002New secretary appointed (1 page)
5 July 2002Secretary resigned (1 page)
6 June 2002Secretary resigned (1 page)
6 June 2002New secretary appointed (1 page)
1 May 2002New director appointed (2 pages)
1 May 2002Director resigned (1 page)
1 May 2002New director appointed (2 pages)
28 February 2002Return made up to 27/01/02; full list of members
  • 363(287) ‐ Registered office changed on 28/02/02
(6 pages)
22 November 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
2 August 2001Delivery ext'd 3 mth 31/12/00 (1 page)
24 January 2001Return made up to 27/01/01; full list of members (6 pages)
3 January 2001Secretary resigned (1 page)
19 December 2000New secretary appointed (1 page)
14 February 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
7 February 2000New director appointed (2 pages)
7 February 2000Secretary resigned (1 page)
7 February 2000Director resigned (1 page)
7 February 2000Ad 27/01/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
7 February 2000New secretary appointed (2 pages)
27 January 2000Incorporation (16 pages)