Company NameG & T Freight Ltd
Company StatusDissolved
Company Number04437629
CategoryPrivate Limited Company
Incorporation Date14 May 2002(21 years, 10 months ago)
Dissolution Date29 January 2008 (16 years, 2 months ago)
Previous NameVisionary Ventures Ltd

Business Activity

Section HTransportation and storage
SIC 6311Cargo handling
SIC 52242Cargo handling for air transport activities

Directors

Director NameGabriel Taiwo Adetona
Date of BirthAugust 1965 (Born 58 years ago)
NationalityNigerian
StatusClosed
Appointed23 May 2002(1 week, 2 days after company formation)
Appointment Duration5 years, 8 months (closed 29 January 2008)
RoleCompany Director
Correspondence Address8 Bower House
Whiting Avenue
Barking
Essex
IG11 8JS
Secretary NameFelicia Adejumoke Adekoya
NationalityNigerian
StatusClosed
Appointed28 May 2005(3 years after company formation)
Appointment Duration2 years, 8 months (closed 29 January 2008)
RoleSecretary
Correspondence Address5 Austen Close
Thamesmead
Central London
SE28 8AY
Director NameFormation Director Limited (Corporation)
StatusResigned
Appointed14 May 2002(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL
Secretary NameFormation Secretary Limited (Corporation)
StatusResigned
Appointed14 May 2002(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL

Location

Registered Address1b Orsman Road
London
N1 5QJ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 May 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

29 January 2008Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2007First Gazette notice for compulsory strike-off (1 page)
29 August 2006Compulsory strike-off action has been discontinued (1 page)
25 July 2006Return made up to 14/05/06; full list of members (6 pages)
8 November 2005New secretary appointed (2 pages)
4 October 2005Total exemption full accounts made up to 31 May 2004 (5 pages)
23 August 2005First Gazette notice for compulsory strike-off (1 page)
9 January 2004Total exemption full accounts made up to 31 May 2003 (5 pages)
2 December 2003Strike-off action suspended (1 page)
28 October 2003First Gazette notice for compulsory strike-off (1 page)
29 May 2002Secretary resigned (1 page)
29 May 2002New director appointed (2 pages)
29 May 2002Director resigned (1 page)
29 May 2002Registered office changed on 29/05/02 from: 376 euston road london NW1 3BL (1 page)
14 May 2002Incorporation (15 pages)