Company NameGmt-Investcorp Limited
Company StatusDissolved
Company Number03790601
CategoryPrivate Limited Company
Incorporation Date16 June 1999(24 years, 10 months ago)
Dissolution Date29 November 2016 (7 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Gordon Thompson
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed16 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBracklyn
Plumley Moor Road
Plumley Knutsford
Cheshire
WA16 9RT
Secretary NameMrs Anne Thompson
NationalityBritish
StatusClosed
Appointed16 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBracklyn
Plumley Moor Road
Plumley Knutsford
Cheshire
WA16 9RT
Director NameYoke Fong Christina Tan
Date of BirthAugust 1965 (Born 58 years ago)
NationalitySingaporean
StatusClosed
Appointed23 February 2001(1 year, 8 months after company formation)
Appointment Duration15 years, 9 months (closed 29 November 2016)
RoleTrader
Country of ResidenceSingapore
Correspondence Address837 Hougang Central No 09-523
Singapore
530837
Foreign
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameMichael Geoffrey Avis
NationalityBritish
StatusResigned
Appointed16 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Director NameSoo Kwang Victor Tan
Date of BirthSeptember 1948 (Born 75 years ago)
NationalitySingaporean
StatusResigned
Appointed23 February 2001(1 year, 8 months after company formation)
Appointment Duration14 years, 11 months (resigned 01 February 2016)
RoleTrader
Country of ResidenceSingapore
Correspondence Address601 Bedok Reservoir Road
No 08-504
Singapore
470601

Location

Registered AddressDrake House Gadbrook Park
Rudheath
Northwich
Cheshire
CW9 7TW
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishRudheath
WardWitton and Rudheath
Built Up AreaNorthwich
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Gmt-investcorp LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

29 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
14 June 2016Termination of appointment of Soo Kwang Victor Tan as a director on 1 February 2016 (1 page)
14 June 2016Termination of appointment of Soo Kwang Victor Tan as a director on 1 February 2016 (1 page)
9 November 2015Accounts for a dormant company made up to 30 September 2015 (6 pages)
9 November 2015Accounts for a dormant company made up to 30 September 2015 (6 pages)
19 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(6 pages)
19 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(6 pages)
20 October 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
20 October 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
20 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1
(6 pages)
20 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1
(6 pages)
24 April 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
24 April 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
17 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (6 pages)
17 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (6 pages)
20 December 2012Accounts for a dormant company made up to 30 September 2012 (5 pages)
20 December 2012Accounts for a dormant company made up to 30 September 2012 (5 pages)
15 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (6 pages)
15 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (6 pages)
18 October 2011Accounts for a dormant company made up to 30 September 2011 (5 pages)
18 October 2011Accounts for a dormant company made up to 30 September 2011 (5 pages)
6 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (6 pages)
6 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (6 pages)
23 December 2010Accounts for a dormant company made up to 30 September 2010 (5 pages)
23 December 2010Accounts for a dormant company made up to 30 September 2010 (5 pages)
13 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for Soo Kwang Victor Tan on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Yoke Fong Christina Tan on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Yoke Fong Christina Tan on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Yoke Fong Christina Tan on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Soo Kwang Victor Tan on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Soo Kwang Victor Tan on 1 October 2009 (2 pages)
4 May 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
4 May 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
2 July 2009Return made up to 14/06/09; full list of members (4 pages)
2 July 2009Return made up to 14/06/09; full list of members (4 pages)
27 October 2008Accounts for a dormant company made up to 30 September 2008 (5 pages)
27 October 2008Accounts for a dormant company made up to 30 September 2008 (5 pages)
18 June 2008Return made up to 14/06/08; full list of members (4 pages)
18 June 2008Return made up to 14/06/08; full list of members (4 pages)
15 April 2008Registered office changed on 15/04/2008 from the heysoms 163 chester road northwich cheshire CW8 4AQ (1 page)
15 April 2008Registered office changed on 15/04/2008 from the heysoms 163 chester road northwich cheshire CW8 4AQ (1 page)
29 October 2007Accounts for a dormant company made up to 30 September 2007 (5 pages)
29 October 2007Accounts for a dormant company made up to 30 September 2007 (5 pages)
27 June 2007Return made up to 14/06/07; full list of members (2 pages)
27 June 2007Return made up to 14/06/07; full list of members (2 pages)
22 November 2006Accounts for a dormant company made up to 30 September 2006 (5 pages)
22 November 2006Accounts for a dormant company made up to 30 September 2006 (5 pages)
30 June 2006Return made up to 14/06/06; full list of members (2 pages)
30 June 2006Return made up to 14/06/06; full list of members (2 pages)
15 November 2005Accounts for a dormant company made up to 30 September 2005 (5 pages)
15 November 2005Accounts for a dormant company made up to 30 September 2005 (5 pages)
17 June 2005Return made up to 14/06/05; full list of members (7 pages)
17 June 2005Return made up to 14/06/05; full list of members (7 pages)
11 November 2004Accounts for a dormant company made up to 30 September 2004 (5 pages)
11 November 2004Accounts for a dormant company made up to 30 September 2004 (5 pages)
15 June 2004Return made up to 14/06/04; full list of members (7 pages)
15 June 2004Return made up to 14/06/04; full list of members (7 pages)
13 November 2003Accounts for a dormant company made up to 30 September 2003 (5 pages)
13 November 2003Accounts for a dormant company made up to 30 September 2003 (5 pages)
18 June 2003Return made up to 14/06/03; full list of members (7 pages)
18 June 2003Return made up to 14/06/03; full list of members (7 pages)
14 November 2002Accounts for a dormant company made up to 30 September 2002 (1 page)
14 November 2002Accounts for a dormant company made up to 30 September 2002 (1 page)
4 July 2002Return made up to 14/06/02; full list of members (7 pages)
4 July 2002Return made up to 14/06/02; full list of members (7 pages)
18 December 2001Accounts for a dormant company made up to 30 September 2001 (1 page)
18 December 2001Accounts for a dormant company made up to 30 September 2001 (1 page)
31 July 2001New director appointed (2 pages)
31 July 2001New director appointed (2 pages)
31 July 2001New director appointed (2 pages)
31 July 2001New director appointed (2 pages)
16 July 2001Return made up to 14/06/01; full list of members
  • 363(287) ‐ Registered office changed on 16/07/01
(6 pages)
16 July 2001Return made up to 14/06/01; full list of members
  • 363(287) ‐ Registered office changed on 16/07/01
(6 pages)
20 February 2001Accounts for a dormant company made up to 30 September 2000 (4 pages)
20 February 2001Accounts for a dormant company made up to 30 September 2000 (4 pages)
21 June 2000Return made up to 14/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 2000Return made up to 14/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 1999Registered office changed on 21/06/99 from: 9 abbey square chester cheshire CH1 2HU (1 page)
21 June 1999Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
21 June 1999New secretary appointed (2 pages)
21 June 1999New secretary appointed (2 pages)
21 June 1999Director resigned (1 page)
21 June 1999New director appointed (2 pages)
21 June 1999New director appointed (2 pages)
21 June 1999Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
21 June 1999Secretary resigned (1 page)
21 June 1999Registered office changed on 21/06/99 from: 9 abbey square chester cheshire CH1 2HU (1 page)
21 June 1999Director resigned (1 page)
21 June 1999Secretary resigned (1 page)
16 June 1999Incorporation (11 pages)
16 June 1999Incorporation (11 pages)