Company NameGTGW Management Limited
Company StatusDissolved
Company Number07916780
CategoryPrivate Limited Company
Incorporation Date19 January 2012(12 years, 3 months ago)
Dissolution Date4 July 2023 (9 months, 3 weeks ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Magzhan Kazhegeldin
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2019(7 years, 10 months after company formation)
Appointment Duration3 years, 7 months (closed 04 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28a Shawfield Street
London
SW3 4BD
Director NameMr Magzhan Kazhegeldin
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Villiers Court 40 Upper Mulgrave Road
Cheam
Surrey
SM2 7AJ
Director NameMr Akezhan Kazhegeldin
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2015(3 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 10 March 2022)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Villiers Court 40 Upper Mulgrave Road
Cheam
Surrey
SM2 7AJ

Location

Registered Address28a Shawfield Street
London
SW3 4BD
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRoyal Hospital
Built Up AreaGreater London

Shareholders

74 at £1Magzhan Kazhegeldin
74.00%
Ordinary
26 at £1Kcg International LTD
26.00%
Ordinary

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

4 July 2023Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2023First Gazette notice for compulsory strike-off (1 page)
11 November 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
23 March 2022Directors' register information at 23 March 2022 on withdrawal from the public register (1 page)
23 March 2022Withdrawal of the directors' register information from the public register (1 page)
21 March 2022Confirmation statement made on 19 January 2022 with updates (4 pages)
21 March 2022Termination of appointment of Akezhan Kazhegeldin as a director on 10 March 2022 (1 page)
21 March 2022Registered office address changed from 25 Wilton Street London SW1X 7AX England to 28a Shawfield Street London SW3 4BD on 21 March 2022 (1 page)
21 March 2022Elect to keep the directors' register information on the public register (1 page)
21 March 2022Director's details changed for Mr Magzhan Kazhegeldin on 21 March 2022 (2 pages)
21 March 2022Notification of Magzhan Kazhegeldin as a person with significant control on 10 March 2022 (2 pages)
31 January 2022Registered office address changed from 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ to 25 Wilton Street London SW1X 7AX on 31 January 2022 (1 page)
17 November 2021Accounts for a dormant company made up to 31 January 2021 (3 pages)
10 February 2021Confirmation statement made on 19 January 2021 with no updates (2 pages)
10 February 2021Accounts for a dormant company made up to 31 January 2020 (3 pages)
15 September 2020Confirmation statement made on 19 January 2019 with no updates (2 pages)
15 September 2020Accounts for a dormant company made up to 31 January 2018 (2 pages)
15 September 2020Accounts for a dormant company made up to 31 January 2017 (2 pages)
15 September 2020Accounts for a dormant company made up to 31 January 2019 (2 pages)
15 September 2020Confirmation statement made on 19 January 2017 with updates (8 pages)
15 September 2020Confirmation statement made on 19 January 2020 with no updates (2 pages)
15 September 2020Confirmation statement made on 19 January 2018 with no updates (2 pages)
15 September 2020Appointment of Mr Magzhan Kazhegeldin as a director on 29 November 2019 (3 pages)
15 September 2020Restoration by order of the court (2 pages)
20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
25 June 2016Application to strike the company off the register (3 pages)
25 June 2016Application to strike the company off the register (3 pages)
19 April 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
19 April 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
2 March 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(3 pages)
2 March 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(3 pages)
1 December 2015Termination of appointment of Magzhan Kazhegeldin as a director on 12 November 2015 (2 pages)
1 December 2015Appointment of Akezhan Kazhegeldin as a director on 12 November 2015 (3 pages)
1 December 2015Appointment of Akezhan Kazhegeldin as a director on 12 November 2015 (3 pages)
1 December 2015Termination of appointment of Magzhan Kazhegeldin as a director on 12 November 2015 (2 pages)
22 September 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
22 September 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
20 January 2015Director's details changed for Mr Magzhan Kazhegeldin on 24 September 2014 (2 pages)
20 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(3 pages)
20 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(3 pages)
20 January 2015Director's details changed for Mr Magzhan Kazhegeldin on 24 September 2014 (2 pages)
11 September 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
11 September 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
26 February 2014Director's details changed for Mr Magzhan Kazhegeldin on 25 February 2014 (2 pages)
26 February 2014Director's details changed for Mr Magzhan Kazhegeldin on 25 February 2014 (2 pages)
26 February 2014Registered office address changed from 5Th Floor Kinnaird House 1 Pall Mall East London SW1Y 5AU on 26 February 2014 (1 page)
26 February 2014Registered office address changed from 5Th Floor Kinnaird House 1 Pall Mall East London SW1Y 5AU on 26 February 2014 (1 page)
25 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(3 pages)
25 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(3 pages)
21 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
21 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
21 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
21 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
19 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
19 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
19 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)