Company Name3Gtech Limited
Company StatusDissolved
Company Number05601396
CategoryPrivate Limited Company
Incorporation Date24 October 2005(18 years, 6 months ago)
Dissolution Date9 June 2009 (14 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameAtiya Naz Bukhari
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2008(2 years, 7 months after company formation)
Appointment Duration12 months (closed 09 June 2009)
RoleWhole Sale
Correspondence Address27 Cranleigh Gardens
Barking
Essex
IG11 9TJ
Secretary NameShahid Shah
NationalityPakistani
StatusClosed
Appointed13 June 2008(2 years, 7 months after company formation)
Appointment Duration12 months (closed 09 June 2009)
RoleWhole Sale
Correspondence Address6 Stamford Road
Easthame
London
E6 1LR
Director NameBilal Afzal
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityPakistani
StatusResigned
Appointed24 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address1 Abbot Road
Rochadale
OL11 3HX
Secretary NameKhalida Shahbaz
NationalityBritish
StatusResigned
Appointed24 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address212 Kings Road
Manchester
M16 0GR
Secretary NameFaryal Waheed
NationalityPakistani
StatusResigned
Appointed14 November 2005(3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 08 February 2007)
RoleSecretary
Correspondence Address1 Abbot Street
Rochdale
Lancashire
OL11 3HX
Director NameAbhijeet Motiram Salvi
Date of BirthOctober 1976 (Born 47 years ago)
NationalityIndian
StatusResigned
Appointed08 February 2007(1 year, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 05 August 2007)
RoleCompany Director
Correspondence Address24 Avon Place
Reading
Berkshire
RG1 3LA
Secretary NameAyaz Arshad
NationalityPakistani
StatusResigned
Appointed09 February 2007(1 year, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 June 2008)
RoleSecretary
Correspondence Address24 Avon Place
Reading
Berkshire
RG1 3LA
Director NameAsim Shah
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2007(1 year, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 13 June 2008)
RoleWholesale
Correspondence Address396 Barking Road
Plastow
London
E13 8HJ

Location

Registered Address396 Barking Road
Plaistow
London
E13 8HJ
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardCanning Town South
Built Up AreaGreater London

Financials

Year2014
Net Worth£4,841
Cash£20,438
Current Liabilities£20,884

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

9 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
21 October 2008Appointment terminate, secretary shahid bukhari logged form (1 page)
9 July 2008Director appointed atiya naz bukhari (1 page)
9 July 2008Secretary appointed shahid shah (1 page)
18 June 2008Appointment terminated director asim shah (2 pages)
18 June 2008Appointment terminated secretary ayaz arshad (1 page)
19 May 2008Director's change of particulars / asim shah / 06/04/2008 (1 page)
20 February 2008Total exemption small company accounts made up to 31 October 2006 (5 pages)
5 December 2007Registered office changed on 05/12/07 from: 750B romford road manor park london E12 6BU (1 page)
14 August 2007New director appointed (2 pages)
14 August 2007Director resigned (1 page)
13 August 2007Director resigned (1 page)
8 May 2007Return made up to 24/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 February 2007New secretary appointed (2 pages)
20 February 2007Registered office changed on 20/02/07 from: 24 avon place reading berkshire RG1 3LA (1 page)
19 February 2007New director appointed (2 pages)
19 February 2007Director resigned (1 page)
19 February 2007Secretary resigned (1 page)
5 January 2006Registered office changed on 05/01/06 from: 1 abbot road rochdale OL11 3HX (1 page)
24 November 2005New secretary appointed (2 pages)
24 November 2005Secretary resigned (1 page)
24 October 2005Incorporation (17 pages)