Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
GT Dev Ltd
GT Dev Ltd is a dissolved company incorporated on 2 August 2010 with the registered office located in Watford, Hertfordshire. GT Dev Ltd was registered 15 years ago.
Watch Company
Status
Dissolved
Dissolved on
10 March 2014
(11 years ago)
Was
3 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
07332423
Private limited company
Age
15 years
Incorporated
2 August 2010
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about GT Dev Ltd
Contact
Address
3-5 Rickmansworth Road
Watford
Hertfordshire
WD18 0GX
Same address for the past
12 years
Companies in WD18 0GX
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
6
Shareholders
-
Controllers (PSC)
-
Mr George Stamp Brooksbank
Director • Secretary • Property Developer • British • Lives in UK • Born in Jul 1981
Mr Andrew Ramon Avery De Bertodano
Director • Property Developer • British • Lives in England • Born in Nov 1978
Mr Thomas Clemdon Daukes
Director • Property Developer • British • Lives in UK • Born in Oct 1978
Mr Gautam Bhikhubhai Patel
Director • Businessman • British • Lives in UK • Born in Aug 1977
Henry Robert Hardy
Director • Businessman • Lives in England • Born in Sep 1979
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
LMBI Ltd
Mr George Stamp Brooksbank and Mr Thomas Clemdon Daukes are mutual people.
Active
Leconfield Property Group Ltd
Mr George Stamp Brooksbank is a mutual person.
Active
Whitelocke House Limited
Henry Robert Hardy is a mutual person.
Active
Harbright Limited
Henry Robert Hardy is a mutual person.
Active
Leconfield London Ltd
Mr George Stamp Brooksbank is a mutual person.
Active
Fairway Capital Ltd
Mr George Stamp Brooksbank is a mutual person.
Active
Harbright (Whitelocke House) Limited
Henry Robert Hardy is a mutual person.
Active
Hogar Asset Management Ltd
Henry Robert Hardy is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2011–2011)
Period Ended
31 Aug 2011
For period
31 Jul
⟶
31 Aug 2011
Traded for
13 months
Cash in Bank
£100
Turnover
Unreported
Employees
Unreported
Total Assets
£100
Total Liabilities
£0
Net Assets
£100
Debt Ratio (%)
0%
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
11 Years Ago on 10 Mar 2014
Registered Address Changed
12 Years Ago on 5 Jan 2013
Voluntary Liquidator Appointed
12 Years Ago on 28 Dec 2012
Declaration of Solvency
12 Years Ago on 28 Dec 2012
Confirmation Submitted
13 Years Ago on 10 Aug 2012
Mr George Stamp Brooksbank Details Changed
13 Years Ago on 2 Aug 2012
Mr George Stamp Brooksbank Details Changed
13 Years Ago on 2 Aug 2012
Registered Address Changed
13 Years Ago on 11 Apr 2012
Mr Thomas Clemdon Daukes Details Changed
13 Years Ago on 29 Dec 2011
Dormant Accounts Submitted
13 Years Ago on 21 Oct 2011
Get Alerts
Get Credit Report
Discover GT Dev Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 10 Mar 2014
Return of final meeting in a members' voluntary winding up
Submitted on 10 Dec 2013
Registered office address changed from 26 Eaton Terrace Belgravia London SW1W 8TS United Kingdom on 5 January 2013
Submitted on 5 Jan 2013
Declaration of solvency
Submitted on 28 Dec 2012
Appointment of a voluntary liquidator
Submitted on 28 Dec 2012
Resolutions
Submitted on 28 Dec 2012
Annual return made up to 2 August 2012 with full list of shareholders
Submitted on 10 Aug 2012
Director's details changed for Mr George Stamp Brooksbank on 2 August 2012
Submitted on 10 Aug 2012
Secretary's details changed for Mr George Stamp Brooksbank on 2 August 2012
Submitted on 10 Aug 2012
Registered office address changed from 21 Ellis Street London SW1X 9AL England on 11 April 2012
Submitted on 11 Apr 2012
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs