Company NameGTT Acquisition Ltd.
Company StatusDissolved
Company Number08504856
CategoryPrivate Limited Company
Incorporation Date25 April 2013(11 years ago)
Dissolution Date11 August 2015 (8 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMichael Bauer
Date of BirthNovember 1972 (Born 51 years ago)
NationalityAmerican
StatusClosed
Appointed25 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address8484 Westpark Drve
Suite 720
McLean
Virginia
22102
Director NameMr Richard Darnell Calder
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed25 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address8484 Westpark Drive
Suite 720
McLean
Virginia
22102
Director NameMr Christopher Turing McKee
Date of BirthOctober 1968 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed25 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address8484 Westpark Drive
Suite 720
McLean
Virginia
22102
Secretary NameFFW Secretaries Limited (Corporation)
StatusClosed
Appointed25 April 2013(same day as company formation)
Correspondence AddressRiverbank House 2 Swan Lane
London
EC4R 3TT

Location

Registered AddressRiverbank House
2 Swan Lane
London
EC4R 3TT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Global Telecom & Technology, Inc.
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
19 April 2015Application to strike the company off the register (3 pages)
19 April 2015Application to strike the company off the register (3 pages)
24 March 2015Secretary's details changed for Ffw Secretaries Limited on 1 June 2014 (1 page)
24 March 2015Secretary's details changed for Ffw Secretaries Limited on 1 June 2014 (1 page)
24 March 2015Secretary's details changed for Ffw Secretaries Limited on 1 June 2014 (1 page)
30 May 2014Registered office address changed from 35 Vine Street London EC3N 2AA on 30 May 2014 (1 page)
30 May 2014Registered office address changed from 35 Vine Street London EC3N 2AA on 30 May 2014 (1 page)
25 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(6 pages)
25 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(6 pages)
25 April 2013Incorporation (15 pages)
25 April 2013Incorporation (15 pages)