About

Registered Number: 03688027
Date of Incorporation: 23/12/1998 (25 years and 4 months ago)
Company Status: Active
Registered Address: 501 High Road, Ilford, Essex, IG1 1TZ

 

Having been setup in 1998, Gastech 2000 Ltd are based in Essex, it's status is listed as "Active". Gastech 2000 Ltd has 2 directors. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GHUMAN, Jaswinder Singh 23 December 1998 - 1
Secretary Name Appointed Resigned Total Appointments
GHUMAN, Paramjit 23 December 1998 - 1

Filing History

Document Type Date
CS01 - N/A 03 February 2020
AA - Annual Accounts 04 October 2019
DISS40 - Notice of striking-off action discontinued 13 March 2019
GAZ1 - First notification of strike-off action in London Gazette 12 March 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 29 September 2018
CS01 - N/A 10 January 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 22 March 2014
AA - Annual Accounts 28 September 2013
AR01 - Annual Return 24 December 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 29 September 2011
DISS40 - Notice of striking-off action discontinued 30 April 2011
AR01 - Annual Return 27 April 2011
CH03 - Change of particulars for secretary 27 April 2011
CH01 - Change of particulars for director 27 April 2011
GAZ1 - First notification of strike-off action in London Gazette 19 April 2011
AA - Annual Accounts 27 July 2010
AR01 - Annual Return 03 February 2010
CH01 - Change of particulars for director 03 February 2010
AA - Annual Accounts 31 October 2009
DISS40 - Notice of striking-off action discontinued 12 May 2009
363a - Annual Return 11 May 2009
GAZ1 - First notification of strike-off action in London Gazette 05 May 2009
AA - Annual Accounts 11 November 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 26 February 2007
AA - Annual Accounts 31 October 2006
363s - Annual Return 14 February 2006
AA - Annual Accounts 27 October 2005
363s - Annual Return 14 March 2005
AA - Annual Accounts 04 November 2004
363s - Annual Return 28 February 2004
AA - Annual Accounts 15 October 2003
363s - Annual Return 11 March 2003
AA - Annual Accounts 28 October 2002
288b - Notice of resignation of directors or secretaries 16 June 2002
287 - Change in situation or address of Registered Office 16 June 2002
363s - Annual Return 10 May 2002
AA - Annual Accounts 12 October 2001
363s - Annual Return 01 February 2001
AA - Annual Accounts 06 November 2000
363s - Annual Return 15 February 2000
288a - Notice of appointment of directors or secretaries 18 January 1999
288a - Notice of appointment of directors or secretaries 13 January 1999
288b - Notice of resignation of directors or secretaries 11 January 1999
RESOLUTIONS - N/A 08 January 1999
288b - Notice of resignation of directors or secretaries 08 January 1999
NEWINC - New incorporation documents 23 December 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.