Company NameG T Building Services (Streatham) Limited
Company StatusDissolved
Company Number05718828
CategoryPrivate Limited Company
Incorporation Date22 February 2006(18 years, 2 months ago)
Dissolution Date2 December 2014 (9 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Gary Taylor
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address202 Woodmansterne Road
Streatham
London
SW16 5UA
Secretary NameAdeline Amanda Taylor
NationalityBritish
StatusResigned
Appointed22 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address202 Woodmansterne Road
Streatham
London
SW16 5UA

Location

Registered Address202 Woodmansterne Road
Streatham
London
SW16 5UA
RegionLondon
ConstituencyStreatham
CountyGreater London
WardStreatham South
Built Up AreaGreater London

Shareholders

1 at £1Adelaide Amanda Taylor
50.00%
Ordinary
1 at £1Gary Taylor
50.00%
Ordinary

Financials

Year2014
Net Worth-£48,605
Cash£505
Current Liabilities£51,162

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
7 August 2014Application to strike the company off the register (3 pages)
7 August 2014Application to strike the company off the register (3 pages)
13 March 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(3 pages)
13 March 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 December 2012Annual return made up to 19 December 2012 with a full list of shareholders (3 pages)
19 December 2012Annual return made up to 19 December 2012 with a full list of shareholders (3 pages)
6 August 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
6 August 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
20 July 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
20 July 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
21 April 2012Compulsory strike-off action has been discontinued (1 page)
21 April 2012Compulsory strike-off action has been discontinued (1 page)
18 April 2012Termination of appointment of Adeline Taylor as a secretary (1 page)
18 April 2012Termination of appointment of Adeline Taylor as a secretary (1 page)
18 April 2012Annual return made up to 22 February 2012 with a full list of shareholders (3 pages)
18 April 2012Annual return made up to 22 February 2012 with a full list of shareholders (3 pages)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
18 May 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
28 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
28 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
7 April 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
7 April 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
31 March 2010Director's details changed for Gary Taylor on 31 March 2010 (2 pages)
31 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
31 March 2010Director's details changed for Gary Taylor on 31 March 2010 (2 pages)
31 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
8 April 2009Return made up to 22/02/09; full list of members (3 pages)
8 April 2009Return made up to 22/02/09; full list of members (3 pages)
7 February 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
7 February 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
29 May 2008Return made up to 22/02/08; full list of members (3 pages)
29 May 2008Return made up to 22/02/08; full list of members (3 pages)
14 November 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
14 November 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
1 June 2007Return made up to 22/02/07; full list of members (2 pages)
1 June 2007Return made up to 22/02/07; full list of members (2 pages)
29 May 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
29 May 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
4 July 2006Secretary's particulars changed (1 page)
4 July 2006Secretary's particulars changed (1 page)
22 February 2006Incorporation (13 pages)
22 February 2006Incorporation (13 pages)