GMT MANAGEMENT (UK) LIMITED

Register to unlock more data on OkredoRegister

GMT MANAGEMENT (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03603986

Incorporation date

23/07/1998

Size

Dormant

Contacts

Registered address

Registered address

C/O Target Suite 2, Bloxam Court Corporation Street, Rugby, Warwickshire CV21 2DUCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/1998)
dot icon09/04/2012
Final Gazette dissolved via voluntary strike-off
dot icon26/12/2011
First Gazette notice for voluntary strike-off
dot icon18/12/2011
Application to strike the company off the register
dot icon25/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon16/08/2011
Annual return made up to 2011-07-24 with full list of shareholders
dot icon16/08/2011
Director's details changed for Bosco Man Sham Ngan on 2011-07-24
dot icon16/08/2011
Director's details changed for Mr Anthony Chiu Kit Ngan on 2011-07-24
dot icon06/03/2011
Termination of appointment of Andy Ngan as a director
dot icon27/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon26/07/2010
Annual return made up to 2010-07-24 with full list of shareholders
dot icon26/07/2010
Director's details changed for Mr Andy Ngan on 2010-07-24
dot icon26/07/2010
Director's details changed for Bosco Man Sham Ngan on 2010-07-24
dot icon23/07/2009
Return made up to 24/07/09; full list of members
dot icon21/07/2009
Appointment Terminated Director steven ngan
dot icon18/06/2009
Accounts for a small company made up to 2008-12-31
dot icon08/09/2008
Return made up to 24/07/08; full list of members
dot icon07/03/2008
Accounts for a small company made up to 2007-12-31
dot icon31/01/2008
Registered office changed on 01/02/08 from: unit 7 mitchell court castle mound way central park rugby warwickshire CV23 0UY
dot icon06/12/2007
Director resigned
dot icon15/08/2007
Return made up to 24/07/07; full list of members
dot icon15/08/2007
Director's particulars changed
dot icon15/08/2007
Director's particulars changed
dot icon07/08/2007
Accounts for a small company made up to 2006-12-31
dot icon07/08/2007
Secretary resigned
dot icon11/07/2007
Registered office changed on 12/07/07 from: 28 station approach hayes bromley kent BR2 7EH
dot icon19/09/2006
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon30/07/2006
Return made up to 24/07/06; full list of members
dot icon24/07/2006
New director appointed
dot icon24/07/2006
New director appointed
dot icon24/07/2006
New director appointed
dot icon24/07/2006
New director appointed
dot icon26/06/2006
Ad 12/06/06--------- £ si 99999@1=99999 £ ic 1/100000
dot icon26/06/2006
Nc inc already adjusted 12/06/06
dot icon26/06/2006
Resolutions
dot icon26/06/2006
Accounts made up to 2006-03-31
dot icon25/04/2006
Certificate of change of name
dot icon22/09/2005
Accounts made up to 2005-03-31
dot icon24/07/2005
Return made up to 24/07/05; full list of members
dot icon26/08/2004
Accounts made up to 2004-03-31
dot icon08/08/2004
Return made up to 24/07/04; full list of members
dot icon19/08/2003
Return made up to 24/07/03; full list of members
dot icon30/06/2003
Total exemption full accounts made up to 2003-03-31
dot icon16/09/2002
Return made up to 24/07/02; full list of members
dot icon16/09/2002
Director's particulars changed
dot icon15/07/2002
Total exemption full accounts made up to 2002-03-31
dot icon21/08/2001
Return made up to 24/07/01; full list of members
dot icon17/07/2001
Total exemption full accounts made up to 2001-03-31
dot icon07/03/2001
Full accounts made up to 2000-03-31
dot icon01/01/2001
Return made up to 24/07/00; full list of members
dot icon01/01/2001
Secretary resigned
dot icon26/12/2000
New secretary appointed
dot icon17/08/2000
Registered office changed on 18/08/00 from: 64 leman street london E1 8HJ
dot icon22/01/2000
Full accounts made up to 1999-03-31
dot icon25/07/1999
Return made up to 24/07/99; full list of members
dot icon06/12/1998
Secretary resigned
dot icon06/12/1998
New secretary appointed
dot icon28/10/1998
Director resigned
dot icon24/09/1998
New director appointed
dot icon24/09/1998
Secretary resigned
dot icon24/09/1998
Director resigned
dot icon23/09/1998
Accounting reference date shortened from 31/07/99 to 31/03/99
dot icon23/09/1998
Registered office changed on 24/09/98 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR
dot icon23/09/1998
New director appointed
dot icon23/09/1998
New secretary appointed
dot icon23/07/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ASHCROFT CAMERON SECRETARIES LIMITED
Nominee Secretary
23/07/1998 - 24/07/1998
2863
Ashcroft Cameron Nominees Limited
Nominee Director
23/07/1998 - 24/07/1998
2796
BRISAN SECRETARIES LIMITED
Corporate Secretary
13/06/2000 - 29/06/2007
7
Kidd, Kevin Louis Patrick
Secretary
24/07/1998 - 17/11/1998
1
Ngan, Lily
Secretary
17/11/1998 - 13/06/2000
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GMT MANAGEMENT (UK) LIMITED

GMT MANAGEMENT (UK) LIMITED is an(a) Dissolved company incorporated on 23/07/1998 with the registered office located at C/O Target Suite 2, Bloxam Court Corporation Street, Rugby, Warwickshire CV21 2DU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GMT MANAGEMENT (UK) LIMITED?

toggle

GMT MANAGEMENT (UK) LIMITED is currently Dissolved. It was registered on 23/07/1998 and dissolved on 09/04/2012.

Where is GMT MANAGEMENT (UK) LIMITED located?

toggle

GMT MANAGEMENT (UK) LIMITED is registered at C/O Target Suite 2, Bloxam Court Corporation Street, Rugby, Warwickshire CV21 2DU.

What does GMT MANAGEMENT (UK) LIMITED do?

toggle

GMT MANAGEMENT (UK) LIMITED operates in the Sea and coastal water transport (61.10 - SIC 2003) sector.

What is the latest filing for GMT MANAGEMENT (UK) LIMITED?

toggle

The latest filing was on 09/04/2012: Final Gazette dissolved via voluntary strike-off.