Company NameGg Realisations Limited
Company StatusDissolved
Company Number04689665
CategoryPrivate Limited Company
Incorporation Date7 March 2003(21 years, 1 month ago)
Dissolution Date8 August 2017 (6 years, 8 months ago)
Previous NameGlobaltech Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Benoy Thomas Rajan
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address272 Noak Hill Road
Basildon
Essex
SS15 4DE
Secretary NameClive Anthony Wheatley
NationalityBritish
StatusResigned
Appointed07 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcol Farm House
The Street
Acol
Kent
CT7 0JA
Director NameAndrew Stefanik
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2003(3 months, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 30 September 2007)
RoleEngineer
Correspondence Address4 Harvey Road
Guildford
Surrey
GU1 3SG
Director NameGary Russell Brown
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2003(3 months, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 2007)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address5 Palmer Close
Horley
Surrey
RH6 8LG
Secretary NameAndrew Stefanik
NationalityBritish
StatusResigned
Appointed13 June 2003(3 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2006)
RoleEngineer
Correspondence Address4 Harvey Road
Guildford
Surrey
GU1 3SG
Director NameMr John Franklin Wood
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(3 years after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Oak Hill Drive
Edgbaston
Birmingham
West Midlands
B15 3UG
Director NameJohn Godfrey Smith
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(3 years after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChequerfield House
32 Showell Lane Lower Penn
Wolverhampton
West Midlands
WV4 4TT
Director NameHon Angad Paul
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(3 years after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Ambika House
9-11 Portland Place
London
W1N 3AZ
Secretary NameJohn Godfrey Smith
NationalityBritish
StatusResigned
Appointed31 March 2006(3 years after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChequerfield House
32 Showell Lane Lower Penn
Wolverhampton
West Midlands
WV4 4TT
Director NameMr Stephen Geoffrey Bailey
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2007(4 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 February 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Abbey Gardens
Great Haywood
Staffordshire
ST18 0RY
Secretary NameMr Stephen Geoffrey Bailey
NationalityBritish
StatusResigned
Appointed28 December 2007(4 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 February 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Abbey Gardens
Great Haywood
Staffordshire
ST18 0RY
Director NameMr David Patrick Dancaster
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(4 years, 12 months after company formation)
Appointment Duration8 years, 8 months (resigned 11 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kenilworth Avenue
London
SW19 7LN
Director NameMr Michael James Stilwell
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2010(7 years after company formation)
Appointment Duration2 years, 6 months (resigned 21 September 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCaparo House
103 Baker Street
London
W1U 6LN
Secretary NameMr Michael James Stilwell
StatusResigned
Appointed25 March 2010(7 years after company formation)
Appointment Duration2 years, 6 months (resigned 21 September 2012)
RoleCompany Director
Correspondence AddressCaparo House
103 Baker Street
London
W1U 6LN
Director NameMatthew William Edward Hyland
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2010(7 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaparo House Popes Lane
Oldbury
West Midlands
B69 4PJ
Director NameMs Georgina Mason
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(9 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 February 2015)
RoleGroup Tax And Financial Controller
Country of ResidenceEngland
Correspondence AddressCaparo House
103 Baker Street
London
W1U 6LN
Secretary NameMiss Georgina Mason
StatusResigned
Appointed01 October 2012(9 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 February 2015)
RoleCompany Director
Correspondence AddressCaparo House
103 Baker Street
London
W1U 6LN
Secretary NameMr Matthew Edward William Hyland
StatusResigned
Appointed02 February 2015(11 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 19 October 2015)
RoleCompany Director
Correspondence AddressCaparo House
103 Baker Street
London
W1U 6LN
Director NameMrs Claire Smith
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2015(11 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 03 December 2015)
RoleDirector Of Finance Operations
Country of ResidenceEngland
Correspondence AddressCaparo House
103 Baker Street
London
W1U 6LN

Contact

Websitematerial-measurements.co.uk

Location

Registered Address7 More London Riverside
London
SE1 2RT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Material Measurements LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
15 November 2016Registered office address changed from Caparo House 103 Baker Street London W1U 6LN to C/O Amy Chismon 7 More London Riverside London SE1 2RT on 15 November 2016 (1 page)
15 November 2016Registered office address changed from Caparo House 103 Baker Street London W1U 6LN to C/O Amy Chismon 7 More London Riverside London SE1 2RT on 15 November 2016 (1 page)
15 November 2016Termination of appointment of David Patrick Dancaster as a director on 11 November 2016 (1 page)
15 November 2016Termination of appointment of David Patrick Dancaster as a director on 11 November 2016 (1 page)
17 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
17 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
16 May 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(3 pages)
16 May 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(3 pages)
29 December 2015Change of name notice (2 pages)
29 December 2015Company name changed globaltech group LIMITED\certificate issued on 29/12/15
  • RES15 ‐ Change company name resolution on 2015-12-10
(4 pages)
29 December 2015Change of name notice (2 pages)
29 December 2015Company name changed globaltech group LIMITED\certificate issued on 29/12/15
  • RES15 ‐ Change company name resolution on 2015-12-10
(4 pages)
10 December 2015Termination of appointment of Claire Smith as a director on 3 December 2015 (1 page)
10 December 2015Termination of appointment of Claire Smith as a director on 3 December 2015 (1 page)
19 October 2015Termination of appointment of Matthew Edward William Hyland as a secretary on 19 October 2015 (1 page)
19 October 2015Termination of appointment of Matthew Edward William Hyland as a secretary on 19 October 2015 (1 page)
7 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
7 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
8 April 2015Appointment of Mrs Claire Smith as a director on 17 February 2015 (2 pages)
8 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(4 pages)
8 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(4 pages)
8 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(4 pages)
8 April 2015Appointment of Mrs Claire Smith as a director on 17 February 2015 (2 pages)
27 February 2015Termination of appointment of Georgina Mason as a director on 16 February 2015 (1 page)
27 February 2015Termination of appointment of Georgina Mason as a director on 16 February 2015 (1 page)
9 February 2015Appointment of Mr Matthew Edward William Hyland as a secretary on 2 February 2015 (2 pages)
9 February 2015Appointment of Mr Matthew Edward William Hyland as a secretary on 2 February 2015 (2 pages)
9 February 2015Appointment of Mr Matthew Edward William Hyland as a secretary on 2 February 2015 (2 pages)
3 February 2015Termination of appointment of Georgina Mason as a secretary on 2 February 2015 (1 page)
3 February 2015Termination of appointment of Georgina Mason as a secretary on 2 February 2015 (1 page)
3 February 2015Termination of appointment of Georgina Mason as a secretary on 2 February 2015 (1 page)
31 July 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
31 July 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
23 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(4 pages)
23 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(4 pages)
23 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(4 pages)
6 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
6 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
11 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
11 March 2013Appointment of Miss Georgina Mason as a secretary (1 page)
11 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
11 March 2013Appointment of Miss Georgina Mason as a secretary (1 page)
11 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
11 January 2013Termination of appointment of Matthew Hyland as a director (1 page)
11 January 2013Termination of appointment of Matthew Hyland as a director (1 page)
17 December 2012Appointment of Miss Georgina Mason as a director (2 pages)
17 December 2012Appointment of Miss Georgina Mason as a director (2 pages)
24 October 2012Termination of appointment of Michael Stilwell as a secretary (1 page)
24 October 2012Termination of appointment of Michael Stilwell as a director (1 page)
24 October 2012Termination of appointment of Michael Stilwell as a secretary (1 page)
24 October 2012Termination of appointment of Michael Stilwell as a director (1 page)
3 August 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
3 August 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
15 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
24 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
30 July 2010Statement of company's objects (2 pages)
30 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 14/07/2010
(38 pages)
30 July 2010Statement of company's objects (2 pages)
30 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 14/07/2010
(38 pages)
8 July 2010Appointment of Matthew William Edward Hyland as a director (3 pages)
8 July 2010Appointment of Matthew William Edward Hyland as a director (3 pages)
26 April 2010Appointment of Mr Michael James Stilwell as a director (2 pages)
26 April 2010Appointment of Mr Michael James Stilwell as a secretary (1 page)
26 April 2010Appointment of Mr Michael James Stilwell as a director (2 pages)
26 April 2010Appointment of Mr Michael James Stilwell as a secretary (1 page)
26 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
26 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
26 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
4 March 2010Termination of appointment of Stephen Bailey as a director (1 page)
4 March 2010Termination of appointment of Stephen Bailey as a director (1 page)
4 March 2010Termination of appointment of Stephen Bailey as a secretary (1 page)
4 March 2010Termination of appointment of Stephen Bailey as a secretary (1 page)
23 February 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
23 February 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
28 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
28 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
6 April 2009Return made up to 07/03/09; full list of members (3 pages)
6 April 2009Return made up to 07/03/09; full list of members (3 pages)
23 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
23 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
2 April 2008Return made up to 07/03/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 April 2008Return made up to 07/03/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 March 2008Director appointed david patrick dancaster (1 page)
28 March 2008Director appointed david patrick dancaster (1 page)
14 January 2008Director resigned (1 page)
14 January 2008Director resigned (1 page)
14 January 2008Secretary resigned;director resigned (1 page)
14 January 2008Director resigned (1 page)
14 January 2008Director resigned (1 page)
14 January 2008Secretary resigned;director resigned (1 page)
14 January 2008Director resigned (1 page)
14 January 2008Director resigned (1 page)
7 January 2008New secretary appointed;new director appointed (1 page)
7 January 2008New secretary appointed;new director appointed (1 page)
26 October 2007Director resigned (1 page)
26 October 2007Director resigned (1 page)
3 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
3 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
11 April 2007Return made up to 07/03/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 April 2007Return made up to 07/03/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 July 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
12 July 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
21 April 2006New director appointed (3 pages)
21 April 2006Secretary resigned (1 page)
21 April 2006New director appointed (3 pages)
21 April 2006New director appointed (3 pages)
21 April 2006Secretary resigned (1 page)
21 April 2006New director appointed (3 pages)
11 April 2006New secretary appointed;new director appointed (3 pages)
11 April 2006Registered office changed on 11/04/06 from: 61 albert road north reigate surrey RH2 9RS (1 page)
11 April 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
11 April 2006Registered office changed on 11/04/06 from: 61 albert road north reigate surrey RH2 9RS (1 page)
11 April 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
11 April 2006New secretary appointed;new director appointed (3 pages)
8 March 2006Return made up to 07/03/06; full list of members (2 pages)
8 March 2006Return made up to 07/03/06; full list of members (2 pages)
25 June 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
25 June 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
22 March 2005Return made up to 07/03/05; full list of members (2 pages)
22 March 2005Return made up to 07/03/05; full list of members (2 pages)
26 October 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
26 October 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
26 April 2004Return made up to 07/03/04; full list of members (7 pages)
26 April 2004Return made up to 07/03/04; full list of members (7 pages)
26 July 2003New secretary appointed;new director appointed (2 pages)
26 July 2003New secretary appointed;new director appointed (2 pages)
26 July 2003New director appointed (2 pages)
26 July 2003New director appointed (2 pages)
15 July 2003Registered office changed on 15/07/03 from: 106-114 borough high street london SE1 1LB (1 page)
15 July 2003Secretary resigned (1 page)
15 July 2003Secretary resigned (1 page)
15 July 2003Director resigned (1 page)
15 July 2003Registered office changed on 15/07/03 from: 106-114 borough high street london SE1 1LB (1 page)
15 July 2003Director resigned (1 page)
7 March 2003Incorporation (15 pages)
7 March 2003Incorporation (15 pages)