Company NameGTG Franchising Ltd
Company StatusDissolved
Company Number05458576
CategoryPrivate Limited Company
Incorporation Date20 May 2005(18 years, 11 months ago)
Dissolution Date9 April 2008 (16 years ago)

Business Activity

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

Directors

Director NameSally Patricia Allen
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2005(same day as company formation)
RoleCompany Director
Correspondence AddressApartment 84 Hepworth Court
Gatliff Road
London
SW1W 8QN
Secretary NameNarendra Liladhar Shah
NationalityBritish
StatusClosed
Appointed20 May 2005(same day as company formation)
RoleAccountant
Correspondence Address2 Crawford Gardens
Palmers Green
London
N13 5TD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 May 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 May 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address68 Thames Road
Strand On The Green
Chiswick London
W4 3RE
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Riverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

9 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2007Application for striking-off (1 page)
18 May 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
21 November 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
25 July 2006Director's particulars changed (1 page)
24 July 2006Return made up to 20/05/06; full list of members (2 pages)
14 July 2006Registered office changed on 14/07/06 from: 7-10 chandos street london W1G 9DQ (1 page)
30 May 2006New director appointed (2 pages)
30 May 2006Compulsory strike-off action has been discontinued (1 page)
30 May 2006New secretary appointed (1 page)
30 May 2006Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
4 April 2006First Gazette notice for compulsory strike-off (1 page)
20 May 2005Secretary resigned (1 page)
20 May 2005Incorporation (9 pages)
20 May 2005Director resigned (1 page)