Company NameGc Technology Limited
Company StatusDissolved
Company Number05348523
CategoryPrivate Limited Company
Incorporation Date1 February 2005(19 years, 3 months ago)
Dissolution Date6 September 2016 (7 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Clive Ronald Lindsey
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address74 High Street
Blunham
Bedford
Bedfordshire
MK44 3NN
Director NameSusan Elizabeth Lindsey
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address74 High Street
Blunham
Bedford
Bedfordshire
MK44 3NN
Secretary NameSusan Elizabeth Lindsey
NationalityBritish
StatusClosed
Appointed01 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address74 High Street
Blunham
Bedford
Bedfordshire
MK44 3NN
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed01 February 2005(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 2005(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Contact

Websitegctechnology.com
Email address[email protected]

Location

Registered Address26 Red Lion Square
London
WC1R 4AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

50 at £1Mr Clive Ronald Lindsey
50.00%
Ordinary
50 at £1Susan Elizabeth Lindsey
50.00%
Ordinary

Financials

Year2014
Net Worth£44,155
Cash£29,646
Current Liabilities£6,472

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
8 June 2016Application to strike the company off the register (3 pages)
3 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(5 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(5 pages)
12 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(5 pages)
4 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(5 pages)
4 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(5 pages)
4 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 October 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 1 October 2013 (1 page)
1 October 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 1 October 2013 (1 page)
1 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
1 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
23 August 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
13 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
13 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
8 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
9 September 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
11 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
6 August 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
12 February 2009Return made up to 01/02/09; full list of members (4 pages)
29 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
6 February 2008Return made up to 01/02/08; full list of members (2 pages)
6 February 2008Director's particulars changed (1 page)
19 July 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
16 February 2007Return made up to 01/02/07; full list of members (2 pages)
27 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
17 February 2006Return made up to 01/02/06; full list of members (3 pages)
3 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 March 2005Ad 18/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 March 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
11 February 2005Director resigned (1 page)
11 February 2005Secretary resigned (1 page)
11 February 2005New director appointed (2 pages)
11 February 2005New secretary appointed;new director appointed (2 pages)
1 February 2005Incorporation (16 pages)