Company NameGID Tech Limited
Company StatusDissolved
Company Number06229553
CategoryPrivate Limited Company
Incorporation Date27 April 2007(17 years ago)
Dissolution Date10 December 2013 (10 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Secretary NameMr Edward John Hollock
StatusClosed
Appointed01 August 2012(5 years, 3 months after company formation)
Appointment Duration1 year, 4 months (closed 10 December 2013)
RoleCompany Director
Correspondence Address41 Lenham Road
Bexleyheath
Kent
DA7 5NA
Director NameMr Gideon Overhead
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2012(5 years, 3 months after company formation)
Appointment Duration1 year, 3 months (closed 10 December 2013)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address41 Lenham Road
Bexleyheath
Kent
DA7 5NA
Secretary NameMr Edward Hollock
StatusClosed
Appointed13 August 2012(5 years, 3 months after company formation)
Appointment Duration1 year, 3 months (closed 10 December 2013)
RoleCompany Director
Correspondence Address41 Lenham Road
Bexleyheath
Kent
DA7 5NA
Secretary NameValerie Overhead
NationalityBritish
StatusResigned
Appointed27 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address43 Oxhey Avenue
Watford
Herts
WD19 4HB
Director NameGideon Overhead (Corporation)
StatusResigned
Appointed27 April 2007(same day as company formation)
Correspondence Address134 Norbury Avenue
Watford
Herts
WD24 4PE

Location

Registered Address41 Lenham Road
Bexleyheath
Kent
DA7 5NA
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardLesnes Abbey
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 August 2012Appointment of Mr Edward John Hollock as a secretary (1 page)
16 August 2012Annual return made up to 27 April 2012 with a full list of shareholders
Statement of capital on 2012-08-16
  • GBP 1
(3 pages)
16 August 2012Appointment of Mr Edward John Hollock as a secretary on 1 August 2012 (1 page)
16 August 2012Annual return made up to 27 April 2012 with a full list of shareholders
Statement of capital on 2012-08-16
  • GBP 1
(3 pages)
13 August 2012Termination of appointment of Gideon Overhead as a director (1 page)
13 August 2012Appointment of Mr Gideon Overhead as a director (2 pages)
13 August 2012Registered office address changed from 134 Norbury Avenue Watford Herts WD24 4PE on 13 August 2012 (1 page)
13 August 2012Termination of appointment of Gideon Overhead as a director on 13 August 2012 (1 page)
13 August 2012Appointment of Mr Edward Hollock as a secretary on 13 August 2012 (1 page)
13 August 2012Registered office address changed from 134 Norbury Avenue Watford Herts WD24 4PE on 13 August 2012 (1 page)
13 August 2012Appointment of Mr Gideon Overhead as a director on 13 August 2012 (2 pages)
13 August 2012Appointment of Mr Edward Hollock as a secretary (1 page)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 July 2011Annual return made up to 27 April 2011 with a full list of shareholders (3 pages)
13 July 2011Annual return made up to 27 April 2011 with a full list of shareholders (3 pages)
4 February 2011Termination of appointment of Valerie Overhead as a secretary (1 page)
4 February 2011Termination of appointment of Valerie Overhead as a secretary (1 page)
5 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 July 2010Director's details changed for Gideon Overhead on 27 April 2010 (2 pages)
14 July 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
14 July 2010Director's details changed for Gideon Overhead on 27 April 2010 (2 pages)
14 July 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (2 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (2 pages)
22 January 2010Previous accounting period shortened from 30 April 2009 to 31 March 2009 (1 page)
22 January 2010Previous accounting period shortened from 30 April 2009 to 31 March 2009 (1 page)
16 June 2009Return made up to 27/04/09; full list of members (3 pages)
16 June 2009Return made up to 27/04/09; full list of members (3 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (2 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (2 pages)
1 September 2008Return made up to 27/04/08; full list of members (3 pages)
1 September 2008Return made up to 27/04/08; full list of members (3 pages)
27 April 2007Incorporation (18 pages)
27 April 2007Incorporation (18 pages)