Company NameGastech Catering Equipment Services Limited
Company StatusDissolved
Company Number04769966
CategoryPrivate Limited Company
Incorporation Date19 May 2003(20 years, 11 months ago)
Dissolution Date19 January 2016 (8 years, 3 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 NameIan James Lock
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2003(same day as company formation)
RoleGas Engineer
Country of ResidenceEngland
Correspondence Address4 Green Lane Business Park
238 Green Lane
New Eltham
London
SE9 3TL
Secretary NameKim Patricia Lock
NationalityBritish
StatusClosed
Appointed19 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address4 Green Lane Business Park
238 Green Lane
New Eltham
London
SE9 3TL

Location

Registered Address4 Green Lane Business Park
238 Green Lane
New Eltham
London
SE9 3TL
RegionLondon
ConstituencyEltham
CountyGreater London
WardColdharbour and New Eltham
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

80 at £1Kim Patricia Lock
80.00%
Ordinary
20 at £1Ian James Lock
20.00%
Ordinary

Financials

Year2014
Net Worth-£992
Cash£10,033
Current Liabilities£11,025

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
22 September 2015Application to strike the company off the register (3 pages)
4 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(3 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
6 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(3 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
15 August 2013Director's details changed for Ian James Lock on 6 August 2013 (2 pages)
15 August 2013Director's details changed for Ian James Lock on 6 August 2013 (2 pages)
3 June 2013Registered office address changed from 4 Green Lane Business Park 238 Green Lane London SE9 3TL United Kingdom on 3 June 2013 (1 page)
3 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (3 pages)
3 June 2013Registered office address changed from 4 Green Lane Business Park 238 Green Lane London SE9 3TL United Kingdom on 3 June 2013 (1 page)
31 May 2013Secretary's details changed for Kim Patricia Lock on 22 May 2013 (1 page)
31 May 2013Director's details changed for Ian James Lock on 22 May 2013 (2 pages)
15 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
30 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
13 February 2012Registered office address changed from 79 Lee High Road Lewisham London SE13 5NS on 13 February 2012 (1 page)
13 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
3 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
1 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
25 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
25 May 2010Director's details changed for Ian James Lock on 19 May 2010 (2 pages)
9 November 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
22 July 2009Registered office changed on 22/07/2009 from suite 2 rutland house 44 masons hill bromley kent BR2 9JG (1 page)
29 May 2009Return made up to 19/05/09; full list of members (3 pages)
24 July 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
28 May 2008Return made up to 19/05/08; full list of members (3 pages)
15 August 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
23 July 2007Registered office changed on 23/07/07 from: suite 2 garrard house 2-6 homesdale road bromley kent BR2 9LZ (1 page)
31 May 2007Return made up to 19/05/07; full list of members (2 pages)
17 July 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
31 May 2006Return made up to 19/05/06; full list of members (2 pages)
29 September 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
2 June 2005Director's particulars changed (1 page)
1 June 2005Return made up to 19/05/05; full list of members (2 pages)
21 June 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
10 June 2004Return made up to 19/05/04; full list of members (6 pages)
20 June 2003Registered office changed on 20/06/03 from: c/o grugeon reynolds suite 2 , garrard house 2-6 holmesdale road, bromley kent BR2 9LZ (1 page)
12 June 2003Ad 21/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 May 2003Incorporation (10 pages)