Company NameG.M.T (Harrow) Ltd
DirectorAnthony Bryan
Company StatusLiquidation
Company Number04359368
CategoryPrivate Limited Company
Incorporation Date24 January 2002(22 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Anthony Bryan
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2002(same day as company formation)
RoleGas Engineer
Country of ResidenceUnited Kingdom
Correspondence Address142 Malmesbury Road
Small Heath
Birmingham
B10 0JH
Secretary NameJackson Scott Associates Ltd (Corporation)
StatusCurrent
Appointed23 October 2007(5 years, 9 months after company formation)
Appointment Duration16 years, 6 months
Correspondence Address100 Gilders Road
Chessington
Surrey
KT9 2AN
Secretary NameJohn O'Shaughnessy
NationalityBritish
StatusResigned
Appointed24 January 2002(same day as company formation)
RoleDecorator
Correspondence Address11 Glenwood Close
Harrow
Middlesex
HA1 2QN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 January 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address100 Gilders Road
Chessington
Surrey
KT9 2AN
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardChessington South
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2010
Net Worth-£2,692
Cash£1,115
Current Liabilities£5,920

Accounts

Latest Accounts31 January 2010 (14 years, 3 months ago)
Next Accounts Due31 October 2011 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Returns

Next Return Due7 February 2017 (overdue)

Filing History

29 June 2012Order of court to wind up (2 pages)
29 June 2012Order of court to wind up (2 pages)
15 February 2012Compulsory strike-off action has been suspended (1 page)
15 February 2012Compulsory strike-off action has been suspended (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
18 March 2011Total exemption small company accounts made up to 31 January 2010 (5 pages)
18 March 2011Total exemption small company accounts made up to 31 January 2009 (5 pages)
18 March 2011Total exemption small company accounts made up to 31 January 2010 (5 pages)
18 March 2011Total exemption small company accounts made up to 31 January 2009 (5 pages)
1 March 2011Registered office address changed from 220 Chessington Road West Ewell Epsom Surrey KT19 9XA on 1 March 2011 (1 page)
1 March 2011Registered office address changed from 220 Chessington Road West Ewell Epsom Surrey KT19 9XA on 1 March 2011 (1 page)
1 March 2011Registered office address changed from 220 Chessington Road West Ewell Epsom Surrey KT19 9XA on 1 March 2011 (1 page)
24 January 2011Annual return made up to 24 January 2011 with a full list of shareholders
Statement of capital on 2011-01-24
  • GBP 1
(4 pages)
24 January 2011Annual return made up to 24 January 2011 with a full list of shareholders
Statement of capital on 2011-01-24
  • GBP 1
(4 pages)
25 September 2010Compulsory strike-off action has been discontinued (1 page)
25 September 2010Compulsory strike-off action has been discontinued (1 page)
23 September 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
23 September 2010Director's details changed for Anthony Bryan on 24 January 2010 (2 pages)
23 September 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
23 September 2010Secretary's details changed for Jackson Scott Associates Ltd on 24 January 2010 (2 pages)
23 September 2010Secretary's details changed for Jackson Scott Associates Ltd on 24 January 2010 (2 pages)
23 September 2010Director's details changed for Anthony Bryan on 24 January 2010 (2 pages)
21 April 2010Compulsory strike-off action has been suspended (1 page)
21 April 2010Compulsory strike-off action has been suspended (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
9 February 2009Return made up to 24/01/09; full list of members (3 pages)
9 February 2009Return made up to 24/01/09; full list of members (3 pages)
17 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
17 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
24 January 2008Return made up to 24/01/08; full list of members (2 pages)
24 January 2008Return made up to 24/01/08; full list of members (2 pages)
10 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
10 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
21 November 2007Return made up to 24/01/06; no change of members (4 pages)
21 November 2007Return made up to 24/01/06; no change of members (4 pages)
21 November 2007Return made up to 24/01/07; full list of members (7 pages)
21 November 2007Return made up to 24/01/07; full list of members (7 pages)
31 October 2007New secretary appointed (2 pages)
31 October 2007New secretary appointed (2 pages)
31 October 2007Director's particulars changed (1 page)
31 October 2007Director's particulars changed (1 page)
31 October 2007Secretary resigned (1 page)
31 October 2007Registered office changed on 31/10/07 from: 142 malmesbury rod small heath birmingham B10 0JH (1 page)
31 October 2007Registered office changed on 31/10/07 from: 142 malmesbury rod small heath birmingham B10 0JH (1 page)
31 October 2007Secretary resigned (1 page)
20 July 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
20 July 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
15 May 2006Registered office changed on 15/05/06 from: 21 aberdeen road wealdstone harrow middlesex HA3 7NF (1 page)
15 May 2006Registered office changed on 15/05/06 from: 21 aberdeen road wealdstone harrow middlesex HA3 7NF (1 page)
28 June 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
28 June 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
27 May 2005Return made up to 24/01/05; full list of members (6 pages)
27 May 2005Return made up to 24/01/05; full list of members (6 pages)
7 May 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
7 May 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
21 January 2004Return made up to 24/01/04; full list of members (6 pages)
21 January 2004Return made up to 24/01/04; full list of members (6 pages)
9 July 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
9 July 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
28 February 2003Return made up to 24/01/03; full list of members (6 pages)
28 February 2003Return made up to 24/01/03; full list of members (6 pages)
11 February 2002New secretary appointed (2 pages)
11 February 2002New secretary appointed (2 pages)
11 February 2002New director appointed (2 pages)
11 February 2002New director appointed (2 pages)
6 February 2002Registered office changed on 06/02/02 from: 21 abadeen road, wealdstone harrow middlesex HA3 7NF (1 page)
6 February 2002Registered office changed on 06/02/02 from: 21 abadeen road, wealdstone harrow middlesex HA3 7NF (1 page)
28 January 2002Director resigned (1 page)
28 January 2002Director resigned (1 page)
28 January 2002Secretary resigned (1 page)
28 January 2002Secretary resigned (1 page)
24 January 2002Incorporation (16 pages)
24 January 2002Incorporation (16 pages)