Company NameGtude Limited
Company StatusDissolved
Company Number08440067
CategoryPrivate Limited Company
Incorporation Date12 March 2013(11 years, 1 month ago)
Dissolution Date13 November 2018 (5 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Zbigniew Stanislaw Mech
Date of BirthMarch 1938 (Born 86 years ago)
NationalityPolish
StatusClosed
Appointed01 October 2017(4 years, 6 months after company formation)
Appointment Duration1 year, 1 month (closed 13 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Mills Horton Road
Staines-Upon-Thames
TW19 6BJ
Director NameMr Paul Waters
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2013(same day as company formation)
RoleCar Dealer
Country of ResidenceEngland
Correspondence Address9 Welby Road
Welby
Melton Mowbray
LE14 3JL
Director NameMr Richard Waters
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2013(same day as company formation)
RoleProperty
Country of ResidenceUnited Kingdom
Correspondence Address106 Prince Of Wales Road
Norwich
NR1 1NS
Secretary NameMrs Megan Evans
StatusResigned
Appointed01 August 2014(1 year, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 2017)
RoleCompany Director
Correspondence Address17 Taylor Way
Little Plumstead
Norwich
NR13 5FG

Contact

Telephone07 881808280
Telephone regionMobile

Location

Registered AddressThe Mills
Horton Road
Staines-Upon-Thames
TW19 6BJ
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStanwell North
Built Up AreaGreater London

Shareholders

51 at £0.01Paul Waters
51.00%
Ordinary
49 at £0.01Richard Waters
49.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2018Compulsory strike-off action has been suspended (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
20 October 2017Registered office address changed from Stanhope House Horton Road Staines-upon-Thames TW19 7NS England to The Mills Horton Road Staines-upon-Thames TW19 6BJ on 20 October 2017 (1 page)
20 October 2017Registered office address changed from Stanhope House Horton Road Staines-upon-Thames TW19 7NS England to The Mills Horton Road Staines-upon-Thames TW19 6BJ on 20 October 2017 (1 page)
12 October 2017Withdraw the company strike off application (1 page)
12 October 2017Withdraw the company strike off application (1 page)
11 October 2017Registered office address changed from 9 Welby Road Welby Melton Mowbray LE14 3JL England to Stanhope House Horton Road Staines-upon-Thames TW19 7NS on 11 October 2017 (1 page)
11 October 2017Registered office address changed from 9 Welby Road Welby Melton Mowbray LE14 3JL England to Stanhope House Horton Road Staines-upon-Thames TW19 7NS on 11 October 2017 (1 page)
10 October 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 October 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 October 2017Termination of appointment of Megan Evans as a secretary on 30 September 2017 (1 page)
3 October 2017Registered office address changed from 10 Alexandra Road Slough Berkshire SL1 2NQ to 9 Welby Road Welby Melton Mowbray LE14 3JL on 3 October 2017 (1 page)
3 October 2017Appointment of Mr Zbigniew Stanislaw Mech as a director on 1 October 2017 (2 pages)
3 October 2017Registered office address changed from 10 Alexandra Road Slough Berkshire SL1 2NQ to 9 Welby Road Welby Melton Mowbray LE14 3JL on 3 October 2017 (1 page)
3 October 2017Termination of appointment of Paul Waters as a director on 30 September 2017 (1 page)
3 October 2017Termination of appointment of Richard Waters as a director on 30 September 2017 (1 page)
3 October 2017Appointment of Mr Zbigniew Stanislaw Mech as a director on 1 October 2017 (2 pages)
3 October 2017Termination of appointment of Megan Evans as a secretary on 30 September 2017 (1 page)
3 October 2017Termination of appointment of Richard Waters as a director on 30 September 2017 (1 page)
3 October 2017Termination of appointment of Paul Waters as a director on 30 September 2017 (1 page)
2 October 2017Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 October 2017Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 October 2017Confirmation statement made on 12 March 2017 with updates (4 pages)
2 October 2017Confirmation statement made on 12 March 2017 with updates (4 pages)
30 August 2017Registered office address changed from 1 the Octagon St. Andrews Park Norwich Norfolk NR7 0GQ to 10 Alexandra Road Slough Berkshire SL1 2NQ on 30 August 2017 (1 page)
30 August 2017Registered office address changed from 1 the Octagon St. Andrews Park Norwich Norfolk NR7 0GQ to 10 Alexandra Road Slough Berkshire SL1 2NQ on 30 August 2017 (1 page)
15 April 2016Voluntary strike-off action has been suspended (1 page)
15 April 2016Voluntary strike-off action has been suspended (1 page)
5 April 2016First Gazette notice for voluntary strike-off (1 page)
5 April 2016First Gazette notice for voluntary strike-off (1 page)
29 March 2016Application to strike the company off the register (3 pages)
29 March 2016Application to strike the company off the register (3 pages)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
5 June 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 June 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 May 2015Director's details changed for Mr Paul Waters on 4 April 2015 (2 pages)
5 May 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(4 pages)
5 May 2015Director's details changed for Mr Paul Waters on 4 April 2015 (2 pages)
5 May 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(4 pages)
5 May 2015Director's details changed for Mr Paul Waters on 4 April 2015 (2 pages)
18 April 2015Compulsory strike-off action has been discontinued (1 page)
18 April 2015Compulsory strike-off action has been discontinued (1 page)
10 March 2015First Gazette notice for compulsory strike-off (1 page)
10 March 2015First Gazette notice for compulsory strike-off (1 page)
1 August 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(4 pages)
1 August 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(4 pages)
1 August 2014Appointment of Mrs Megan Evans as a secretary on 1 August 2014 (2 pages)
1 August 2014Appointment of Mrs Megan Evans as a secretary on 1 August 2014 (2 pages)
1 August 2014Appointment of Mrs Megan Evans as a secretary on 1 August 2014 (2 pages)
22 July 2014Compulsory strike-off action has been discontinued (1 page)
22 July 2014Compulsory strike-off action has been discontinued (1 page)
16 July 2014Registered office address changed from 106 Prince of Wales Road Norwich NR1 1NS United Kingdom on 16 July 2014 (1 page)
16 July 2014Registered office address changed from 106 Prince of Wales Road Norwich NR1 1NS United Kingdom on 16 July 2014 (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
12 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
12 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)