Company NameGTTS 2012 Limited
Company StatusDissolved
Company Number08053275
CategoryPrivate Limited Company
Incorporation Date1 May 2012(11 years, 11 months ago)
Dissolution Date21 November 2021 (2 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMrs Anna Maria Hopkins
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2012(same day as company formation)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
CM13 3BE
Director NameMr Timothy Cornish Hopkins
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2012(same day as company formation)
RoleIT Director
Country of ResidenceUnited Kingdom
Correspondence AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
CM13 3BE

Contact

Websitegtts2012.com

Location

Registered AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address Matches9 other UK companies use this postal address

Shareholders

50 at £1Anna Maria Hopkins
50.00%
Ordinary
50 at £1Timothy Cornish Hopkins
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,597
Cash£22
Current Liabilities£24,168

Accounts

Latest Accounts31 May 2018 (5 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

21 November 2021Final Gazette dissolved following liquidation (1 page)
21 August 2021Return of final meeting in a creditors' voluntary winding up (16 pages)
22 February 2021Liquidators' statement of receipts and payments to 17 December 2020 (20 pages)
8 January 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-12-18
(1 page)
8 January 2020Statement of affairs (9 pages)
8 January 2020Appointment of a voluntary liquidator (3 pages)
8 January 2020Registered office address changed from 146 New London Road Chelmsford Essex CM2 0AW to Jupiter House Warley Hill Business Park the Drive Brentwood CM13 3BE on 8 January 2020 (2 pages)
18 June 2019Compulsory strike-off action has been discontinued (1 page)
17 June 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
17 June 2019Confirmation statement made on 1 May 2019 with updates (4 pages)
8 June 2019Compulsory strike-off action has been suspended (1 page)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
20 June 2018Confirmation statement made on 1 May 2018 with updates (4 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
23 June 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
23 June 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
24 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(3 pages)
24 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(3 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
3 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(3 pages)
3 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(3 pages)
3 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(3 pages)
19 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
19 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
18 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(3 pages)
18 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(3 pages)
18 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(3 pages)
15 November 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
15 November 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
11 June 2013Director's details changed for Ms Anna Maria Taylor on 2 June 2013 (2 pages)
11 June 2013Director's details changed for Ms Anna Maria Taylor on 2 June 2013 (2 pages)
11 June 2013Director's details changed for Ms Anna Maria Taylor on 2 June 2013 (2 pages)
2 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
2 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
2 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
1 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)