GTI SOFTWARE LIMITED
Overview
Company Name | GTI SOFTWARE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03290032 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of GTI SOFTWARE LIMITED?
- Business and domestic software development (62012) / Information and communication
Where is GTI SOFTWARE LIMITED located?
Registered Office Address | c/o CARRINGTON ACCOUNTANCY Birchin Court 20 Birchin Lane EC3V 9DU London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GTI SOFTWARE LIMITED?
Company Name | From | Until |
---|---|---|
TRONLINK LIMITED | Dec 10, 1996 | Dec 10, 1996 |
What are the latest accounts for GTI SOFTWARE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for GTI SOFTWARE LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Nov 15, 2024 |
What are the latest filings for GTI SOFTWARE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Total exemption full accounts made up to Aug 31, 2024 | 6 pages | AA | ||
Previous accounting period shortened from Dec 31, 2024 to Aug 31, 2024 | 1 pages | AA01 | ||
Confirmation statement made on Nov 15, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Dec 04, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Dec 04, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Dec 10, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 6 pages | AA | ||
Confirmation statement made on Dec 10, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 5 pages | AA | ||
Confirmation statement made on Dec 10, 2019 with no updates | 3 pages | CS01 | ||
Director's details changed for Paul Richard Noble on Sep 18, 2019 | 2 pages | CH01 | ||
Change of details for Mr Paul Richard Noble as a person with significant control on Sep 18, 2019 | 2 pages | PSC04 | ||
Total exemption full accounts made up to Dec 31, 2018 | 5 pages | AA | ||
Confirmation statement made on Dec 10, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 5 pages | AA | ||
Confirmation statement made on Dec 10, 2017 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2016 | 5 pages | AA | ||
Confirmation statement made on Dec 10, 2016 with updates | 5 pages | CS01 | ||
Total exemption small company accounts made up to Dec 31, 2015 | 4 pages | AA | ||
Who are the officers of GTI SOFTWARE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
TROMANS, Sarah Mary | Secretary | c/o Carrington Accountancy 20 Birchin Lane EC3V 9DU London Birchin Court England | British | Reflexologist | 61991120003 | |||||
NOBLE, Paul Richard | Director | c/o Carrington Accountancy 20 Birchin Lane EC3V 9DU London Birchin Court England | England | British | Analyst Programmer | 51123970004 | ||||
NOBLE, Hilary Fiona | Secretary | 2 Church Row Chedworth GL54 4AD Cheltenham Gloucestershire | British | Company Secretary | 51124020001 | |||||
THOMAS, Howard | Nominee Secretary | 50 Iron Mill Place DA1 4RT Crayford Kent | British | 900000900001 | ||||||
TESTER, William Andrew Joseph | Nominee Director | 4 Geary House Georges Road N7 8EZ London | United Kingdom | British | 900000890001 |
Who are the persons with significant control of GTI SOFTWARE LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Paul Richard Noble | Dec 10, 2016 | c/o CARRINGTON ACCOUNTANCY 20 Birchin Lane EC3V 9DU London Birchin Court | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0