Company NameGMT Consulting & Contracting Ltd.
Company StatusDissolved
Company Number06858160
CategoryPrivate Limited Company
Incorporation Date25 March 2009(15 years, 1 month ago)
Dissolution Date6 June 2017 (6 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Hilal Jaafar
Date of BirthDecember 1963 (Born 60 years ago)
NationalityFrench
StatusClosed
Appointed25 March 2009(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address788 - 790 Finchley Road
London
NW11 7TJ
Secretary NameCentrum Secretaries Limited (Corporation)
StatusClosed
Appointed28 March 2009(3 days after company formation)
Appointment Duration8 years, 2 months (closed 06 June 2017)
Correspondence AddressElscot House Arcadia Avenue
London
N3 2JU
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ

Location

Registered AddressElscot House
Arcadia Avenue
London
N3 2JU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Hilal Jaffar
100.00%
Ordinary

Accounts

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

Filing History

6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2017Secretary's details changed for Centrum Secretaries Limited on 7 April 2017 (1 page)
10 April 2017Secretary's details changed for Centrum Secretaries Limited on 7 April 2017 (1 page)
6 April 2017Registered office address changed from 788/790 Finchley Road Temple Fortune London NW11 7TJ to Elscot House Arcadia Avenue London N3 2JU on 6 April 2017 (1 page)
6 April 2017Registered office address changed from 788/790 Finchley Road Temple Fortune London NW11 7TJ to Elscot House Arcadia Avenue London N3 2JU on 6 April 2017 (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
13 March 2017Application to strike the company off the register (3 pages)
13 March 2017Application to strike the company off the register (3 pages)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
20 May 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
(4 pages)
20 May 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
(4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 July 2015Director's details changed for Mr Hilal Jaafar on 13 July 2015 (2 pages)
13 July 2015Director's details changed for Mr Hilal Jaafar on 13 July 2015 (2 pages)
13 July 2015Director's details changed for Mr Hilal Jaafar on 10 July 2015 (2 pages)
13 July 2015Director's details changed for Mr Hilal Jaafar on 13 July 2015 (2 pages)
13 July 2015Director's details changed for Mr Hilal Jaafar on 10 July 2015 (2 pages)
13 July 2015Director's details changed for Mr Hilal Jaafar on 13 July 2015 (2 pages)
27 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(4 pages)
27 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(4 pages)
26 March 2015Director's details changed for Mr Hilal Jaffar on 20 March 2015 (2 pages)
26 March 2015Director's details changed for Mr Hilal Jaffar on 20 March 2015 (2 pages)
26 March 2015Director's details changed for Mr Hilal Jaafar on 21 March 2015 (2 pages)
26 March 2015Director's details changed for Mr Hilal Jaafar on 21 March 2015 (2 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 November 2014Director's details changed for Mr Hilal Jaffar on 3 November 2014 (2 pages)
4 November 2014Director's details changed for Mr Hilal Jaffar on 3 November 2014 (2 pages)
4 November 2014Director's details changed for Mr Hilal Jaffar on 3 November 2014 (2 pages)
3 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
(4 pages)
3 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
(4 pages)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
30 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
2 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
21 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
21 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
25 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
25 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
25 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
25 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
8 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
8 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
17 April 2009Appointment terminate, secretary temple secretaries limted logged form (1 page)
17 April 2009Appointment terminate, secretary temple secretaries limted logged form (1 page)
4 April 2009Secretary appointed centrum secretaries LIMITED (2 pages)
4 April 2009Director appointed hilal jaffar (2 pages)
4 April 2009Director appointed hilal jaffar (2 pages)
4 April 2009Secretary appointed centrum secretaries LIMITED (2 pages)
1 April 2009Appointment terminated director barbara kahan (1 page)
1 April 2009Appointment terminated director barbara kahan (1 page)
25 March 2009Incorporation (12 pages)
25 March 2009Incorporation (12 pages)