Company NameGTC Worldwide Ltd
Company StatusDissolved
Company Number07393114
CategoryPrivate Limited Company
Incorporation Date30 September 2010(13 years, 7 months ago)
Dissolution Date1 March 2016 (8 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Director NameMr Gyula Arndt
Date of BirthMay 1967 (Born 57 years ago)
NationalityHungarian
StatusClosed
Appointed30 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address483 Green Lanes
London
N13 4BS
Director NameMr Zsolt Kantor
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityHungarian
StatusResigned
Appointed01 June 2013(2 years, 8 months after company formation)
Appointment Duration8 months (resigned 01 February 2014)
RoleSales And Booking Director
Country of ResidenceEngland
Correspondence Address82 Castleton Avenue
Wembley
Middlesex
HA9 7QF

Contact

Websitewww.gtcww.co.uk

Location

Registered Address483 Green Lanes
London
N13 4BS
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1Gyula Arndt
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,519

Accounts

Latest Accounts29 September 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 September

Filing History

1 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
13 August 2015Compulsory strike-off action has been suspended (1 page)
13 August 2015Compulsory strike-off action has been suspended (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
22 November 2014Compulsory strike-off action has been suspended (1 page)
22 November 2014Compulsory strike-off action has been suspended (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
21 February 2014Termination of appointment of Zsolt Kantor as a director (1 page)
21 February 2014Termination of appointment of Zsolt Kantor as a director (1 page)
19 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(4 pages)
19 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(4 pages)
22 July 2013Appointment of Mr Zsolt Kantor as a director (2 pages)
22 July 2013Appointment of Mr Zsolt Kantor as a director (2 pages)
25 June 2013Total exemption small company accounts made up to 29 September 2012 (6 pages)
25 June 2013Total exemption small company accounts made up to 29 September 2012 (6 pages)
19 April 2013Registered office address changed from First Floor Unit 3 Temple Place 247 the Broadway London SW19 1SD United Kingdom on 19 April 2013 (1 page)
19 April 2013Registered office address changed from First Floor Unit 3 Temple Place 247 the Broadway London SW19 1SD United Kingdom on 19 April 2013 (1 page)
19 March 2013Compulsory strike-off action has been discontinued (1 page)
19 March 2013Compulsory strike-off action has been discontinued (1 page)
18 March 2013Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
18 March 2013Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
18 March 2013Director's details changed for Mr Gyula Arndt on 1 March 2013 (2 pages)
18 March 2013Director's details changed for Mr Gyula Arndt on 1 March 2013 (2 pages)
18 March 2013Director's details changed for Mr Gyula Arndt on 1 March 2013 (2 pages)
15 March 2013Director's details changed for Mr Gyula Arndt on 1 March 2013 (2 pages)
15 March 2013Director's details changed for Mr Gyula Arndt on 1 March 2013 (2 pages)
15 March 2013Director's details changed for Mr Gyula Arndt on 1 March 2013 (2 pages)
13 March 2013Registered office address changed from G02 Britannia House 11 Glenthorne Road London W6 0LH United Kingdom on 13 March 2013 (1 page)
13 March 2013Registered office address changed from G02 Britannia House 11 Glenthorne Road London W6 0LH United Kingdom on 13 March 2013 (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
26 June 2012Total exemption small company accounts made up to 29 September 2011 (6 pages)
26 June 2012Previous accounting period shortened from 30 September 2011 to 29 September 2011 (1 page)
26 June 2012Previous accounting period shortened from 30 September 2011 to 29 September 2011 (1 page)
26 June 2012Total exemption small company accounts made up to 29 September 2011 (6 pages)
4 November 2011Registered office address changed from Suite 306 Britannia House 11 Glenthorne Road Hammersmith London W6 0LH England on 4 November 2011 (1 page)
4 November 2011Registered office address changed from Suite 306 Britannia House 11 Glenthorne Road Hammersmith London W6 0LH England on 4 November 2011 (1 page)
4 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
4 November 2011Registered office address changed from Suite 306 Britannia House 11 Glenthorne Road Hammersmith London W6 0LH England on 4 November 2011 (1 page)
4 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
30 September 2010Incorporation (22 pages)
30 September 2010Incorporation (22 pages)