Company NameGT Interior Drywall Ltd.
Company StatusDissolved
Company Number08039420
CategoryPrivate Limited Company
Incorporation Date20 April 2012(12 years ago)
Dissolution Date28 September 2021 (2 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering

Directors

Director NameGavin Anthony Dawkins
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2015(2 years, 12 months after company formation)
Appointment Duration6 years, 5 months (closed 28 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSterling House Fulbourne Road
Walthamstow
London
E17 4EE
Director NameMrs Elizabeth Pamela Dawkins
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2012(1 month, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 17 April 2015)
RoleDry Line Finisher
Country of ResidenceEngland
Correspondence Address105a Hoe Street
Walthamstow
London
E17 4SA

Location

Registered Address4 Hempstead Road
Walthamstow
London
E17 3RL
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardWood Street
Built Up AreaGreater London

Shareholders

2 at £1Gavin Dawkins
66.67%
Ordinary
1 at £1Gavin Anthony Dawkins
33.33%
Ordinary

Financials

Year2014
Net Worth-£1,170
Cash£2,580
Current Liabilities£22,912

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

28 September 2021Final Gazette dissolved via compulsory strike-off (1 page)
17 March 2020Registered office address changed from Sterling House Fulbourne Road Walthamstow London E17 4EE England to 4 Hempstead Road Walthamstow London E17 3RL on 17 March 2020 (1 page)
6 April 2019Compulsory strike-off action has been suspended (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
31 March 2018Compulsory strike-off action has been discontinued (1 page)
29 March 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 31 March 2017 (6 pages)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
20 October 2017Director's details changed for Gavin Anthony Dawkins on 20 October 2017 (2 pages)
20 October 2017Director's details changed for Gavin Anthony Dawkins on 20 October 2017 (2 pages)
7 June 2017Micro company accounts made up to 31 March 2016 (4 pages)
7 June 2017Micro company accounts made up to 31 March 2016 (4 pages)
18 May 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
15 November 2016Registered office address changed from , 105a Hoe Street, Walthamstow, London, E17 4SA to Sterling House Fulbourne Road Walthamstow London E17 4EE on 15 November 2016 (1 page)
15 November 2016Registered office address changed from , 105a Hoe Street, Walthamstow, London, E17 4SA to Sterling House Fulbourne Road Walthamstow London E17 4EE on 15 November 2016 (1 page)
29 February 2016Micro company accounts made up to 31 March 2015 (2 pages)
29 February 2016Micro company accounts made up to 31 March 2015 (2 pages)
13 February 2016Compulsory strike-off action has been discontinued (1 page)
13 February 2016Compulsory strike-off action has been discontinued (1 page)
10 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 3
(3 pages)
10 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 3
(3 pages)
28 January 2016Compulsory strike-off action has been suspended (1 page)
28 January 2016Compulsory strike-off action has been suspended (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
15 October 2015Appointment of Gavin Anthony Dawkins as a director on 17 April 2015 (2 pages)
15 October 2015Termination of appointment of Elizabeth Dawkins as a director on 17 April 2015 (1 page)
15 October 2015Termination of appointment of Elizabeth Dawkins as a director on 17 April 2015 (1 page)
15 October 2015Appointment of Gavin Anthony Dawkins as a director on 17 April 2015 (2 pages)
29 August 2015Compulsory strike-off action has been discontinued (1 page)
29 August 2015Compulsory strike-off action has been discontinued (1 page)
27 August 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 August 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 June 2015Compulsory strike-off action has been suspended (1 page)
17 June 2015Compulsory strike-off action has been suspended (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
24 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-24
  • GBP 3
(3 pages)
24 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-24
  • GBP 3
(3 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 September 2013Change of share class name or designation (2 pages)
11 September 2013Change of share class name or designation (2 pages)
11 July 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
11 July 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
21 June 2013Statement of capital following an allotment of shares on 20 April 2012
  • GBP 3.00
(4 pages)
21 June 2013Previous accounting period shortened from 30 April 2013 to 31 March 2013 (3 pages)
21 June 2013Registered office address changed from , 4 Hempstead Road, London, E17 3RL, England on 21 June 2013 (2 pages)
21 June 2013Statement of capital following an allotment of shares on 20 April 2012
  • GBP 3.00
(4 pages)
21 June 2013Registered office address changed from 4 Hempstead Road London E17 3RL England on 21 June 2013 (2 pages)
21 June 2013Previous accounting period shortened from 30 April 2013 to 31 March 2013 (3 pages)
21 June 2013Registered office address changed from , 4 Hempstead Road, London, E17 3RL, England on 21 June 2013 (2 pages)
29 May 2012Director's details changed for Miss Elizabeth Dawkins on 29 May 2012 (2 pages)
29 May 2012Appointment of Mrs Elizabeth Dawkins as a director (2 pages)
29 May 2012Appointment of Mrs Elizabeth Dawkins as a director (2 pages)
29 May 2012Termination of appointment of Elizabeth Dawkins as a director (1 page)
29 May 2012Termination of appointment of Elizabeth Dawkins as a director (1 page)
29 May 2012Director's details changed for Miss Elizabeth Dawkins on 29 May 2012 (2 pages)
20 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)