Company NameGTT Media Limited
Company StatusDissolved
Company Number07872002
CategoryPrivate Limited Company
Incorporation Date6 December 2011(12 years, 4 months ago)
Dissolution Date8 October 2013 (10 years, 6 months ago)
Previous NameMBI Team Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameGraham John Foster
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Addison Road
Hale
Altrincham
Cheshire
WA15 9BQ

Location

Registered Address11 Addison Road
Hale
Altrincham
Cheshire
WA15 9BQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

100 at £1Graham John Foster
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

8 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2013First Gazette notice for voluntary strike-off (1 page)
25 June 2013First Gazette notice for voluntary strike-off (1 page)
17 June 2013Application to strike the company off the register (3 pages)
17 June 2013Application to strike the company off the register (3 pages)
21 December 2012Annual return made up to 6 December 2012 with a full list of shareholders
Statement of capital on 2012-12-21
  • GBP 100
(3 pages)
21 December 2012Annual return made up to 6 December 2012 with a full list of shareholders
Statement of capital on 2012-12-21
  • GBP 100
(3 pages)
21 December 2012Annual return made up to 6 December 2012 with a full list of shareholders
Statement of capital on 2012-12-21
  • GBP 100
(3 pages)
12 October 2012Change of name notice (2 pages)
12 October 2012Company name changed mbi team LIMITED\certificate issued on 12/10/12
  • RES15 ‐ Change company name resolution on 2012-10-08
(2 pages)
12 October 2012Change of name notice (2 pages)
12 October 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-10-08
(2 pages)
6 December 2011Incorporation (35 pages)
6 December 2011Incorporation (35 pages)