Company NameGT Power Holding Limited
Company StatusDissolved
Company Number04635466
CategoryPrivate Limited Company
Incorporation Date13 January 2003(21 years, 3 months ago)
Dissolution Date26 January 2010 (14 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameCresford Directors Limited (Corporation)
Date of BirthJanuary 1994 (Born 30 years ago)
StatusClosed
Appointed13 January 2003(same day as company formation)
Correspondence Address6th Floor Queens House
55-56 Lincoln's Inn Fields
London
WC2A 3LJ
Secretary NameCresford Secretaries Limited (Corporation)
StatusClosed
Appointed13 January 2003(same day as company formation)
Correspondence Address6th Floor Queens House
55-56 Lincolns Inn Fields
London
WC2A 3LJ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed13 January 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed13 January 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address6th Floor Queens House
55-56 Lincoln's Inn Fields
London
WC2A 3LJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

5k at 1Addington Nominees Limited
50.00%
Ordinary
5k at 1Redcliffe Nominees Limited
50.00%
Ordinary

Financials

Year2014
Net Worth-£42,139
Cash£31
Current Liabilities£42,170

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

26 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2009First Gazette notice for voluntary strike-off (1 page)
13 October 2009First Gazette notice for voluntary strike-off (1 page)
22 September 2009Application for striking-off (1 page)
22 September 2009Application for striking-off (1 page)
11 September 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
11 September 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
15 January 2009Return made up to 13/01/09; full list of members (3 pages)
15 January 2009Return made up to 13/01/09; full list of members (3 pages)
29 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
29 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
24 January 2008Return made up to 13/01/08; full list of members (2 pages)
24 January 2008Return made up to 13/01/08; full list of members (2 pages)
21 September 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
21 September 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
25 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 January 2007Director's particulars changed (1 page)
15 January 2007Director's particulars changed (1 page)
15 January 2007Return made up to 13/01/07; full list of members (2 pages)
15 January 2007Secretary's particulars changed (1 page)
15 January 2007Secretary's particulars changed (1 page)
15 January 2007Return made up to 13/01/07; full list of members (2 pages)
24 October 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
24 October 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
23 February 2006Registered office changed on 23/02/06 from: queens house 4TH floor 55-56 lincolns inn fields london WC2A 3LJ (1 page)
23 February 2006Registered office changed on 23/02/06 from: queens house 4TH floor 55-56 lincolns inn fields london WC2A 3LJ (1 page)
18 January 2006Return made up to 13/01/06; full list of members (6 pages)
18 January 2006Return made up to 13/01/06; full list of members (6 pages)
3 November 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
3 November 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
19 January 2005Return made up to 13/01/05; full list of members (6 pages)
19 January 2005Return made up to 13/01/05; full list of members (6 pages)
1 October 2004Full accounts made up to 31 December 2003 (12 pages)
1 October 2004Full accounts made up to 31 December 2003 (12 pages)
20 February 2004Return made up to 13/01/04; full list of members (6 pages)
20 February 2004Return made up to 13/01/04; full list of members (6 pages)
29 January 2003Ad 13/01/03--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
29 January 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
29 January 2003Ad 13/01/03--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
29 January 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
20 January 2003New secretary appointed (2 pages)
20 January 2003Secretary resigned (1 page)
20 January 2003New director appointed (2 pages)
20 January 2003Director resigned (1 page)
20 January 2003Director resigned (1 page)
20 January 2003New director appointed (2 pages)
20 January 2003Registered office changed on 20/01/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
20 January 2003Secretary resigned (1 page)
20 January 2003New secretary appointed (2 pages)
20 January 2003Registered office changed on 20/01/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
13 January 2003Incorporation (12 pages)
13 January 2003Incorporation (12 pages)