Company NameGT Trading International Limited
Company StatusDissolved
Company Number04497424
CategoryPrivate Limited Company
Incorporation Date29 July 2002(21 years, 8 months ago)
Dissolution Date25 October 2005 (18 years, 5 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 NameChristine Belair
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityFrench
StatusClosed
Appointed24 October 2003(1 year, 2 months after company formation)
Appointment Duration2 years (closed 25 October 2005)
RoleBusiness Woman
Correspondence Address260 Rue Paul Best
Lyon
69003
Foreign
Secretary NameLe Secretaire Ltd (Corporation)
StatusClosed
Appointed12 February 2004(1 year, 6 months after company formation)
Appointment Duration1 year, 8 months (closed 25 October 2005)
Correspondence Address96b Coldharbour Lane
London
SE5 9PU
Director NameGeorges Caudron
Date of BirthDecember 1960 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed29 July 2002(same day as company formation)
RoleBusinessman
Correspondence Address49b Avenue Du Coq
Jemappes
Belgium
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameThierry Brichard
NationalityFrench
StatusResigned
Appointed29 July 2002(same day as company formation)
RoleBusinessman
Correspondence AddressRue Louis Guesde
Aubervilliers
93000
France
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed29 July 2002(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameLudovic Lacassagne
NationalityFrench
StatusResigned
Appointed25 October 2003(1 year, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 12 February 2004)
RoleSecretary
Correspondence Address96b Coldharbour Lane
Camberwell
London
SE5 9PU

Location

Registered AddressWimbledon Art Studios
Office 008 Riverside Yard
Riverside Road London
SW17 0BA
RegionLondon
ConstituencyTooting
CountyGreater London
WardEarlsfield
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

25 October 2005Final Gazette dissolved via compulsory strike-off (1 page)
12 July 2005First Gazette notice for compulsory strike-off (1 page)
20 February 2004New secretary appointed (1 page)
20 February 2004Secretary resigned (1 page)
7 November 2003New director appointed (2 pages)
7 November 2003Director resigned (1 page)
7 November 2003Secretary resigned (1 page)
7 November 2003New secretary appointed (2 pages)
17 October 2003Return made up to 29/07/03; full list of members (6 pages)
12 March 2003Registered office changed on 12/03/03 from: 96 coldharbour lane camberwell london SE59 9PU (1 page)
9 August 2002Secretary resigned (1 page)
9 August 2002Registered office changed on 09/08/02 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
9 August 2002Director resigned (1 page)
9 August 2002New secretary appointed (1 page)
9 August 2002New director appointed (1 page)
29 July 2002Incorporation (12 pages)