Company NameGTAL Limited
Company StatusDissolved
Company Number08648425
CategoryPrivate Limited Company
Incorporation Date13 August 2013(10 years, 8 months ago)
Dissolution Date3 March 2020 (4 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 79909Other reservation service activities n.e.c.

Directors

Director NameMr Ilan Bar Moshe
Date of BirthNovember 1973 (Born 50 years ago)
NationalityIsraeli
StatusClosed
Appointed27 August 2013(2 weeks after company formation)
Appointment Duration6 years, 6 months (closed 03 March 2020)
RoleFinance Director
Country of ResidenceIsrael
Correspondence Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BL
Director NameTAL Aviation Limited (Corporation)
StatusClosed
Appointed13 August 2013(same day as company formation)
Correspondence Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BN
Director NameMr Ashendra Dinesh Liyanage
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address264 Addington Road
South Croydon
Surrey
CR2 8LE
Director NameAirline & Tourism Marketing Represntation Limited (Corporation)
StatusResigned
Appointed13 August 2013(same day as company formation)
Correspondence Address264 Addington Road
South Croydon
Surrey
CR2 8LE

Location

Registered Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

51 at £1Tal Aviation LTD
51.00%
Ordinary
49 at £1Airline & Tourism Marketing Representation LTD
49.00%
Ordinary

Financials

Year2014
Net Worth-£27,350
Cash£72
Current Liabilities£600

Accounts

Latest Accounts30 September 2019 (4 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

3 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2019First Gazette notice for voluntary strike-off (1 page)
10 December 2019Application to strike the company off the register (3 pages)
10 December 2019Accounts for a dormant company made up to 30 September 2019 (1 page)
20 August 2019Director's details changed for Tal Aviation Limited on 20 August 2019 (1 page)
16 August 2019Change of details for Mr Ilan Bar Moshe as a person with significant control on 14 August 2019 (2 pages)
15 August 2019Change of details for Mr Ilan Bar Moshe as a person with significant control on 14 August 2019 (2 pages)
15 August 2019Director's details changed for Mr Ilan Bar Moshe on 14 August 2019 (2 pages)
14 August 2019Micro company accounts made up to 30 September 2018 (2 pages)
14 August 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
14 August 2019Director's details changed for Mr Ilan Bar Moshe on 14 August 2019 (2 pages)
14 August 2019Compulsory strike-off action has been discontinued (1 page)
14 August 2019Registered office address changed from 235 Old Marylebone Road London NW1 5QT England to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL on 14 August 2019 (1 page)
18 June 2019First Gazette notice for compulsory strike-off (1 page)
27 June 2018Compulsory strike-off action has been discontinued (1 page)
26 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
26 June 2018Confirmation statement made on 1 April 2018 with updates (4 pages)
19 June 2018First Gazette notice for compulsory strike-off (1 page)
23 April 2018Director's details changed for Mr Ilan Bar Moshe on 10 April 2018 (2 pages)
23 April 2018Registered office address changed from 264 Addington Road South Croydon Surrey CR2 8LE to 235 Old Marylebone Road London NW1 5QT on 23 April 2018 (1 page)
23 April 2018Notification of Ilan Bar Moshe as a person with significant control on 9 April 2018 (2 pages)
23 April 2018Termination of appointment of Ashendra Dinesh Liyanage as a director on 10 April 2018 (1 page)
23 April 2018Cessation of Ashendra Dinesh Liyanage as a person with significant control on 9 April 2018 (1 page)
30 May 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
30 May 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
12 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
2 April 2016Termination of appointment of Airline & Tourism Marketing Represntation Limited as a director on 1 January 2016 (1 page)
2 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-02
  • GBP 100
(4 pages)
2 April 2016Termination of appointment of Airline & Tourism Marketing Represntation Limited as a director on 1 January 2016 (1 page)
2 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-02
  • GBP 100
(4 pages)
2 October 2015Registered office address changed from Derby Suite Croydon Park Hotel 7 Altyre Road Croydon Surrey CR9 5AA to 264 Addington Road South Croydon Surrey CR2 8LE on 2 October 2015 (1 page)
2 October 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(4 pages)
2 October 2015Registered office address changed from Derby Suite Croydon Park Hotel 7 Altyre Road Croydon Surrey CR9 5AA to 264 Addington Road South Croydon Surrey CR2 8LE on 2 October 2015 (1 page)
2 October 2015Registered office address changed from Derby Suite Croydon Park Hotel 7 Altyre Road Croydon Surrey CR9 5AA to 264 Addington Road South Croydon Surrey CR2 8LE on 2 October 2015 (1 page)
2 October 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(4 pages)
20 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
20 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
9 May 2015Previous accounting period extended from 31 August 2014 to 30 September 2014 (1 page)
9 May 2015Previous accounting period extended from 31 August 2014 to 30 September 2014 (1 page)
28 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
28 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
27 August 2013Appointment of Mr Ilan Bar Moshe as a director (2 pages)
27 August 2013Appointment of Mr Ilan Bar Moshe as a director (2 pages)
13 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
13 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)