Company NameG.T.M. Marketing Limited
Company StatusDissolved
Company Number04752632
CategoryPrivate Limited Company
Incorporation Date2 May 2003(20 years, 11 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Gary Trevor Martin
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2003(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address18 Pinkham
East Peckham
Tonbridge
Kent
TN12 5EU
Secretary NameRachel Joyce Martin
NationalityBritish
StatusClosed
Appointed02 May 2003(same day as company formation)
RoleSecretary
Correspondence Address18 Pinkham
East Peckham
Tonbridge
Kent
TN12 5EU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 May 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 May 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address31-33 College Road
Harrow
Middlesex
HA1 1EJ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Shareholders

100 at £1Gary Trevor Martin
98.04%
Ordinary
1 at £1Gary Trevor Martin
0.98%
Ordinary A
1 at £1Rachel Joyce Martin
0.98%
Ordinary B

Financials

Year2014
Net Worth£218
Cash£9,480
Current Liabilities£19,576

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

8 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2018First Gazette notice for voluntary strike-off (1 page)
5 October 2018Application to strike the company off the register (3 pages)
8 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
23 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 102
(5 pages)
17 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 102
(5 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 102
(5 pages)
26 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 102
(5 pages)
26 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 102
(5 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 102
(5 pages)
27 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 102
(5 pages)
27 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 102
(5 pages)
10 December 2013Registered office address changed from C/O Ian Murray & Co 18 Poplar Road New Denham Uxbridge Middlesex UB9 4AW on 10 December 2013 (1 page)
10 December 2013Registered office address changed from C/O Ian Murray & Co 18 Poplar Road New Denham Uxbridge Middlesex UB9 4AW on 10 December 2013 (1 page)
25 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 June 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
30 August 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
30 August 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
11 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
11 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
11 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
11 August 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
11 August 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
9 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
14 September 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
14 September 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
25 May 2010Director's details changed for Gary Trevor Martin on 1 October 2009 (2 pages)
25 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
25 May 2010Director's details changed for Gary Trevor Martin on 1 October 2009 (2 pages)
25 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
25 May 2010Director's details changed for Gary Trevor Martin on 1 October 2009 (2 pages)
13 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
13 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 May 2009Return made up to 02/05/09; full list of members (4 pages)
8 May 2009Return made up to 02/05/09; full list of members (4 pages)
27 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 May 2008Return made up to 02/05/08; full list of members (4 pages)
7 May 2008Return made up to 02/05/08; full list of members (4 pages)
31 May 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
31 May 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
15 May 2007Return made up to 02/05/07; full list of members (3 pages)
15 May 2007Return made up to 02/05/07; full list of members (3 pages)
8 September 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
8 September 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
2 May 2006Return made up to 02/05/06; full list of members (3 pages)
2 May 2006Return made up to 02/05/06; full list of members (3 pages)
4 October 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
4 October 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
3 May 2005Return made up to 02/05/05; full list of members (3 pages)
3 May 2005Return made up to 02/05/05; full list of members (3 pages)
29 March 2005Registered office changed on 29/03/05 from: c/o ian murray & co 21 napier place london W14 8LG (1 page)
29 March 2005Registered office changed on 29/03/05 from: c/o ian murray & co 21 napier place london W14 8LG (1 page)
30 July 2004Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
30 July 2004Total exemption small company accounts made up to 31 May 2004 (3 pages)
30 July 2004Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
30 July 2004Total exemption small company accounts made up to 31 May 2004 (3 pages)
10 May 2004Return made up to 02/05/04; full list of members (6 pages)
10 May 2004Return made up to 02/05/04; full list of members (6 pages)
17 June 2003Ad 02/05/03--------- £ si 101@1=101 £ ic 1/102 (2 pages)
17 June 2003Ad 02/05/03--------- £ si 101@1=101 £ ic 1/102 (2 pages)
23 May 2003New director appointed (1 page)
23 May 2003New director appointed (1 page)
23 May 2003New secretary appointed (2 pages)
23 May 2003New secretary appointed (2 pages)
23 May 2003Secretary resigned (1 page)
23 May 2003Director resigned (1 page)
23 May 2003Secretary resigned (1 page)
23 May 2003Director resigned (1 page)
2 May 2003Incorporation (21 pages)
2 May 2003Incorporation (21 pages)