Company NameG-Tek Consulting Limited
Company StatusDissolved
Company Number03396113
CategoryPrivate Limited Company
Incorporation Date2 July 1997(26 years, 9 months ago)
Dissolution Date23 August 2011 (12 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Aasia Saleem
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed27 April 1998(9 months, 4 weeks after company formation)
Appointment Duration13 years, 4 months (closed 23 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Fairlands Avenue
Buckhurst Hill
Essex
IG9 5TF
Secretary NameMr Mushtaq Saleem
NationalityBritish
StatusClosed
Appointed30 May 1998(11 months after company formation)
Appointment Duration13 years, 2 months (closed 23 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Fairlands Avenue
Buckhurst Hill
Essex
IG9 5TF
Director NameMushtaq Saleem
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1997(same day as company formation)
RoleSystems Analyst
Correspondence Address84 Sky Peals Road
Woodford Green
Essex
IG8 9NF
Secretary NameAasia Saleem
NationalityBritish
StatusResigned
Appointed02 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address84 Sky Peals Road
Woodford Green
Essex
IG8 9NF

Location

Registered Address30 Milton Road
Westcliff On Sea
Essex
SS0 7JX
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£277
Cash£117
Current Liabilities£413

Accounts

Latest Accounts30 April 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

23 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2011First Gazette notice for voluntary strike-off (1 page)
10 May 2011First Gazette notice for voluntary strike-off (1 page)
27 April 2011Resolutions
  • RES13 ‐ Application to strike off 15/04/2010
(1 page)
27 April 2011Resolutions
  • RES13 ‐ Application to strike off 15/04/2010
(1 page)
26 April 2011Application to strike the company off the register (3 pages)
26 April 2011Application to strike the company off the register (3 pages)
18 August 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
18 August 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
12 August 2010Director's details changed for Mrs Aasia Saleem on 1 October 2009 (2 pages)
12 August 2010Annual return made up to 2 July 2010 with a full list of shareholders
Statement of capital on 2010-08-12
  • GBP 10
(4 pages)
12 August 2010Annual return made up to 2 July 2010 with a full list of shareholders
Statement of capital on 2010-08-12
  • GBP 10
(4 pages)
12 August 2010Annual return made up to 2 July 2010 with a full list of shareholders
Statement of capital on 2010-08-12
  • GBP 10
(4 pages)
12 August 2010Director's details changed for Mrs Aasia Saleem on 1 October 2009 (2 pages)
12 August 2010Director's details changed for Mrs Aasia Saleem on 1 October 2009 (2 pages)
23 October 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
23 October 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
9 September 2009Return made up to 02/07/09; full list of members (4 pages)
9 September 2009Return made up to 02/07/09; full list of members (4 pages)
28 December 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
28 December 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
18 July 2008Return made up to 02/07/08; no change of members (6 pages)
18 July 2008Return made up to 02/07/08; no change of members (6 pages)
30 October 2007Total exemption full accounts made up to 30 April 2007 (11 pages)
30 October 2007Total exemption full accounts made up to 30 April 2007 (11 pages)
27 July 2007Return made up to 02/07/07; full list of members (6 pages)
27 July 2007Return made up to 02/07/07; full list of members (6 pages)
8 November 2006Total exemption full accounts made up to 30 April 2006 (11 pages)
8 November 2006Total exemption full accounts made up to 30 April 2006 (11 pages)
26 July 2006Return made up to 02/07/06; full list of members (7 pages)
26 July 2006Return made up to 02/07/06; full list of members (7 pages)
12 January 2006Total exemption full accounts made up to 30 April 2005 (11 pages)
12 January 2006Total exemption full accounts made up to 30 April 2005 (11 pages)
12 August 2005Return made up to 02/07/05; full list of members (7 pages)
12 August 2005Return made up to 02/07/05; full list of members (7 pages)
3 December 2004Total exemption full accounts made up to 30 April 2004 (11 pages)
3 December 2004Total exemption full accounts made up to 30 April 2004 (11 pages)
26 November 2004Return made up to 02/07/04; full list of members (7 pages)
26 November 2004Return made up to 02/07/04; full list of members (7 pages)
3 March 2004Total exemption full accounts made up to 30 April 2003 (11 pages)
3 March 2004Total exemption full accounts made up to 30 April 2003 (11 pages)
29 August 2003Return made up to 02/07/03; full list of members (7 pages)
29 August 2003Return made up to 02/07/03; full list of members (7 pages)
15 April 2003Registered office changed on 15/04/03 from: devine house 1299-1301 london rd leigh on sea essex SS9 2AD (1 page)
15 April 2003Registered office changed on 15/04/03 from: devine house 1299-1301 london rd leigh on sea essex SS9 2AD (1 page)
3 April 2003Return made up to 02/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 April 2003Return made up to 02/07/02; full list of members (7 pages)
29 January 2003Total exemption full accounts made up to 30 April 2002 (11 pages)
29 January 2003Total exemption full accounts made up to 30 April 2002 (11 pages)
31 January 2002Total exemption full accounts made up to 30 April 2001 (12 pages)
31 January 2002Total exemption full accounts made up to 30 April 2001 (12 pages)
14 January 2002Return made up to 02/07/01; full list of members (7 pages)
14 January 2002Return made up to 02/07/01; full list of members (7 pages)
18 July 2000Return made up to 02/07/00; full list of members
  • 363(287) ‐ Registered office changed on 18/07/00
(7 pages)
18 July 2000Return made up to 02/07/00; full list of members (7 pages)
14 July 2000Full accounts made up to 30 April 2000 (11 pages)
14 July 2000Full accounts made up to 30 April 2000 (11 pages)
19 April 2000Ad 31/03/00--------- £ si 10@1=10 £ ic 10/20 (2 pages)
19 April 2000Ad 31/03/00--------- £ si 10@1=10 £ ic 10/20 (2 pages)
28 September 1999Full accounts made up to 30 April 1999 (11 pages)
28 September 1999Full accounts made up to 30 April 1999 (11 pages)
20 July 1999Return made up to 02/07/99; no change of members (4 pages)
20 July 1999Return made up to 02/07/99; no change of members (4 pages)
22 January 1999Registered office changed on 22/01/99 from: 84 sky peals road woodford green essex IG8 9NF (1 page)
22 January 1999Registered office changed on 22/01/99 from: 84 sky peals road woodford green essex IG8 9NF (1 page)
10 September 1998Full accounts made up to 30 April 1998 (8 pages)
10 September 1998Full accounts made up to 30 April 1998 (8 pages)
6 July 1998Return made up to 02/07/98; full list of members (6 pages)
6 July 1998Secretary resigned (1 page)
6 July 1998Secretary resigned (1 page)
6 July 1998Return made up to 02/07/98; full list of members (6 pages)
11 May 1998Director resigned (1 page)
11 May 1998Director resigned (1 page)
11 May 1998New director appointed (2 pages)
11 May 1998New director appointed (2 pages)
2 July 1997Incorporation (21 pages)