About

Registered Number: 05332706
Date of Incorporation: 14/01/2005 (19 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 07/08/2018 (5 years and 7 months ago)
Registered Address: Rose Cottage Oaks Lane, Brockhurst, Near Ashover, Derbyshire, S45 0HR

 

Based in Near Ashover, Gintech Ltd was setup in 2005. We do not know the number of employees at this business. This business has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORD, Robert William 14 January 2005 - 1
Secretary Name Appointed Resigned Total Appointments
JANET WOOD ACCOUNTANTS 14 January 2005 28 February 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 August 2018
GAZ1(A) - First notification of strike-off in London Gazette) 22 May 2018
DS01 - Striking off application by a company 15 May 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 28 March 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 22 April 2016
AR01 - Annual Return 26 February 2016
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 23 October 2014
AR01 - Annual Return 20 January 2014
AD01 - Change of registered office address 12 December 2013
CH01 - Change of particulars for director 12 December 2013
AA - Annual Accounts 02 April 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 20 July 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 04 February 2011
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 11 August 2010
AA - Annual Accounts 19 October 2009
363a - Annual Return 06 March 2009
AA - Annual Accounts 14 April 2008
363a - Annual Return 15 January 2008
AA - Annual Accounts 15 August 2007
363a - Annual Return 01 February 2007
AA - Annual Accounts 25 April 2006
363a - Annual Return 23 January 2006
288a - Notice of appointment of directors or secretaries 14 March 2005
288b - Notice of resignation of directors or secretaries 14 March 2005
RESOLUTIONS - N/A 09 February 2005
RESOLUTIONS - N/A 09 February 2005
RESOLUTIONS - N/A 09 February 2005
RESOLUTIONS - N/A 09 February 2005
RESOLUTIONS - N/A 09 February 2005
NEWINC - New incorporation documents 14 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.