Company Name14 Gt Limited
Company StatusDissolved
Company Number08331979
CategoryPrivate Limited Company
Incorporation Date14 December 2012(11 years, 4 months ago)
Dissolution Date9 February 2016 (8 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr George Stamp Brooksbank
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2012(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address26 Eaton Terrace
Belgravia
London
SW1W 8TS
Director NameMr Thomas Clemdon Daukes
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2012(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address26 Eaton Terrace
Belgravia
London
SW1W 8TS
Director NameMr Andrew Ramon Avery De Bertodano
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2012(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address26 Eaton Terrace
Belgravia
London
SW1W 8TS
Secretary NameMr George Stamp Brooksbank
StatusClosed
Appointed03 October 2013(9 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (closed 09 February 2016)
RoleCompany Director
Correspondence Address26 Eaton Terrace
Belgravia
London
SW1W 8TS
Director NameMr Henry Robert Hardy
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2012(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address26 Eaton Terrace
Belgravia
London
SW1W 8TS
Director NameMr Gautam Bhikhubhai Patel
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2012(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address26 Eaton Terrace
Belgravia
London
SW1W 8TS

Location

Registered Address18 The Broadway
Eastlane
Wembley
Middlesex
HA9 8JU
RegionLondon
ConstituencyBrent North
CountyGreater London
WardPreston
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5 at £1Andrew Ramon Avery De Bertodano
5.00%
Ordinary A
5 at £1George Stamp Brooksbank
5.00%
Ordinary A
5 at £1Thomas Clendon Daukes
5.00%
Ordinary A
29 at £1George Stamp Brooksbank
29.00%
Ordinary B
28 at £1Andew Ramon Avery De Bertodano
28.00%
Ordinary B
28 at £1Thomas Clendon Daukes
28.00%
Ordinary B

Financials

Year2014
Net Worth£89,748
Cash£52,120
Current Liabilities£79,725

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2015First Gazette notice for voluntary strike-off (1 page)
16 November 2015Application to strike the company off the register (3 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(7 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
19 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(7 pages)
3 October 2013Appointment of Mr George Stamp Brooksbank as a secretary (2 pages)
5 July 2013Director's details changed for Mr Andrew Ramon Avery De Bertodano on 5 July 2013 (2 pages)
5 July 2013Director's details changed for Mr Andrew Ramon Avery De Bertodano on 5 July 2013 (2 pages)
12 June 2013Director's details changed for Mr Thomas Clemdon Daukes on 4 June 2013 (2 pages)
12 June 2013Director's details changed for Mr Thomas Clemdon Daukes on 4 June 2013 (2 pages)
10 April 2013Termination of appointment of Gautam Patel as a director (1 page)
10 April 2013Termination of appointment of Henry Hardy as a director (1 page)
14 December 2012Incorporation (27 pages)