London
EC4A 3DW
Director Name | Mr Alan McClay |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2012(same day as company formation) |
Role | Consultant |
Country of Residence | France |
Correspondence Address | 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS |
Website | www.gmtenergyltd.com |
---|
Registered Address | Sayers Butterworth 12 Gough Square London EC4A 3DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
6 at £1 | Alan Mcclay 50.00% Ordinary |
---|---|
6 at £1 | Thomas Nix 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £72,499 |
Net Worth | £4,705 |
Cash | £1,124 |
Current Liabilities | £107,008 |
Latest Accounts | 30 April 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
6 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
10 June 2016 | Application to strike the company off the register (3 pages) |
10 June 2016 | Application to strike the company off the register (3 pages) |
8 March 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
2 March 2016 | Total exemption full accounts made up to 30 April 2015 (11 pages) |
2 March 2016 | Total exemption full accounts made up to 30 April 2015 (11 pages) |
10 October 2015 | Administrative restoration application (3 pages) |
10 October 2015 | Administrative restoration application (3 pages) |
10 October 2015 | Total exemption full accounts made up to 30 April 2014 (11 pages) |
10 October 2015 | Total exemption full accounts made up to 30 April 2014 (11 pages) |
22 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-21
|
21 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-21
|
17 June 2014 | Registered office address changed from , C/O Throgmorton, 4th Floor, Reading Bridge House George Street, Reading, Berkshire, RG1 8LS on 17 June 2014 (1 page) |
17 June 2014 | Registered office address changed from C/O Throgmorton 4Th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS on 17 June 2014 (1 page) |
17 June 2014 | Registered office address changed from , C/O Throgmorton, 4th Floor, Reading Bridge House George Street, Reading, Berkshire, RG1 8LS on 17 June 2014 (1 page) |
22 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-22
|
22 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-22
|
29 November 2013 | Appointment of Ms Marie Puleo as a director (2 pages) |
29 November 2013 | Termination of appointment of Alan Mcclay as a director (1 page) |
29 November 2013 | Appointment of Ms Marie Puleo as a director (2 pages) |
29 November 2013 | Termination of appointment of Alan Mcclay as a director (1 page) |
25 October 2013 | Total exemption full accounts made up to 30 April 2013 (8 pages) |
25 October 2013 | Total exemption full accounts made up to 30 April 2013 (8 pages) |
20 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (3 pages) |
20 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (3 pages) |
25 January 2013 | Current accounting period extended from 31 January 2013 to 30 April 2013 (1 page) |
25 January 2013 | Current accounting period extended from 31 January 2013 to 30 April 2013 (1 page) |
7 September 2012 | Statement of capital following an allotment of shares on 2 July 2012
|
7 September 2012 | Statement of capital following an allotment of shares on 2 July 2012
|
7 September 2012 | Statement of capital following an allotment of shares on 2 July 2012
|
25 May 2012 | Registered office address changed from , Empire House 175 Piccadilly, 4th Floor, London, W1J 9EN, United Kingdom on 25 May 2012 (1 page) |
25 May 2012 | Registered office address changed from Empire House 175 Piccadilly 4Th Floor London W1J 9EN United Kingdom on 25 May 2012 (1 page) |
25 May 2012 | Registered office address changed from , Empire House 175 Piccadilly, 4th Floor, London, W1J 9EN, United Kingdom on 25 May 2012 (1 page) |
25 January 2012 | Incorporation
|
25 January 2012 | Incorporation
|