London
N11 3HQ
Director Name | Raymond Kendric Huddart |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | English |
Status | Closed |
Appointed | 02 November 2002(2 days after company formation) |
Appointment Duration | 4 years, 2 months (closed 23 January 2007) |
Role | Engineer |
Correspondence Address | 204, Stoke Newington High Street London N16 7HU |
Secretary Name | Raymond Kendric Huddart |
---|---|
Nationality | English |
Status | Closed |
Appointed | 02 November 2002(2 days after company formation) |
Appointment Duration | 4 years, 2 months (closed 23 January 2007) |
Role | Engineer |
Correspondence Address | 204, Stoke Newington High Street London N16 7HU |
Director Name | Greg Davies |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 November 2002(2 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 February 2004) |
Role | Sales Manager |
Correspondence Address | 14, Gibson Gardens London N16 7HB |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2002(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2002(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Website | www.gncctv.com/ |
---|---|
Email address | [email protected] |
Telephone | 0800 0238984 |
Telephone region | Freephone |
Registered Address | Unit 10 1st Floor No 11 Plough Yard London EC2A 3LP |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £5,967 |
Gross Profit | -£470 |
Net Worth | -£13,796 |
Current Liabilities | £28,967 |
Latest Accounts | 31 October 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
23 January 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 October 2006 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2005 | Particulars of mortgage/charge (7 pages) |
13 December 2004 | Return made up to 31/10/04; full list of members (7 pages) |
3 September 2004 | Total exemption full accounts made up to 31 October 2003 (16 pages) |
6 March 2004 | Director resigned (1 page) |
2 December 2003 | Return made up to 31/10/03; full list of members (7 pages) |
9 June 2003 | Registered office changed on 09/06/03 from: 33 halton close london N11 3HQ (1 page) |
4 November 2002 | New director appointed (1 page) |
4 November 2002 | New secretary appointed (1 page) |
4 November 2002 | New director appointed (1 page) |
4 November 2002 | Director resigned (1 page) |
4 November 2002 | Secretary resigned (1 page) |
4 November 2002 | New director appointed (1 page) |