GAAC 20 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGAAC 20 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05994076
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GAAC 20 LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is GAAC 20 LIMITED located?

    Registered Office Address
    The Aspen Building
    Vantage Point Business Village
    GL17 0DD Mitcheldean
    Gloucestershire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GAAC 20 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What are the latest filings for GAAC 20 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Nov 01, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2021

    5 pagesAA

    Micro company accounts made up to Mar 31, 2020

    5 pagesAA

    Confirmation statement made on Nov 09, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Thomas Frederick John Atkinson as a director on Sep 25, 2020

    2 pagesAP01

    Termination of appointment of Sandra Stankeviciute as a director on Sep 25, 2020

    1 pagesTM01

    Termination of appointment of Sam Michael Lyall as a director on Feb 13, 2020

    1 pagesTM01

    Notification of Sandra Stankeviciute as a person with significant control on Feb 06, 2020

    2 pagesPSC01

    Cessation of Olivia Masters Da Silva as a person with significant control on Feb 06, 2020

    1 pagesPSC07

    Termination of appointment of Olivia Masters Da Silva as a director on Feb 06, 2020

    1 pagesTM01

    Confirmation statement made on Nov 09, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2019

    5 pagesAA

    Appointment of Mr Sam Michael Lyall as a director on Nov 21, 2019

    2 pagesAP01

    Appointment of Mrs Sandra Stankeviciute as a director on Nov 08, 2019

    2 pagesAP01

    Termination of appointment of Mark Parry Richardson as a director on Oct 24, 2019

    1 pagesTM01

    Appointment of Mr Mark Parry Richardson as a director on Jul 09, 2019

    2 pagesAP01

    Termination of appointment of Asma Kounser as a director on Jun 28, 2019

    1 pagesTM01

    Termination of appointment of Nicoleta Daniela Buzea as a director on May 09, 2019

    1 pagesTM01

    Notification of Olivia Masters Da Silva as a person with significant control on Apr 26, 2019

    2 pagesPSC01

    Cessation of Landi Cuka as a person with significant control on Apr 26, 2019

    1 pagesPSC07

    Termination of appointment of Landi Cuka as a director on Apr 25, 2019

    1 pagesTM01

    Termination of appointment of Carolyna Da Silva Teixeira as a director on Mar 14, 2019

    1 pagesTM01

    Who are the officers of GAAC 20 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    G A SECRETARIES LTD
    Vantage Point Business Village
    GL17 0DD Mitcheldean
    The Aspen Building
    Gloucestershire
    England
    Secretary
    Vantage Point Business Village
    GL17 0DD Mitcheldean
    The Aspen Building
    Gloucestershire
    England
    Identification TypeUK Limited Company
    Registration Number05880072
    125441230004
    ATKINSON, Thomas Frederick John
    Vantage Point Business Village
    GL17 0DD Mitcheldean
    The Aspen Building
    Gloucestershire
    Director
    Vantage Point Business Village
    GL17 0DD Mitcheldean
    The Aspen Building
    Gloucestershire
    EnglandBritish99026460001
    ABBERLEY, Kevin George
    The Carlson Suite
    The Aspen Building
    GL17 0DD Vantage Point B.V., Mitcheldean
    Gloucestershire
    Director
    The Carlson Suite
    The Aspen Building
    GL17 0DD Vantage Point B.V., Mitcheldean
    Gloucestershire
    EnglandBritish173674820001
    AGIDI, Abraham
    1a Tower Road
    DA1 2HE Dartford
    Kent
    Director
    1a Tower Road
    DA1 2HE Dartford
    Kent
    United KingdomGhanaian124223750001
    ARCHIBALD, Nichol Donavon
    Vantage Point Business Village
    GL17 0DD Mitcheldean
    The Aspen Building
    Gloucestershire
    Director
    Vantage Point Business Village
    GL17 0DD Mitcheldean
    The Aspen Building
    Gloucestershire
    EnglandJamaican223628480001
    BAIN, Teresa Margaret
    Vantage Point Business Village
    GL17 0DD Mitcheldean
    The Aspen Building
    Gloucestershire
    England
    Director
    Vantage Point Business Village
    GL17 0DD Mitcheldean
    The Aspen Building
    Gloucestershire
    England
    EnglandBritish197699520001
    BALOGH, Attila Gyorgyne
    Vantage Point Business Village
    GL17 0DD Mitcheldean
    The Aspen Building
    Gloucestershire
    Director
    Vantage Point Business Village
    GL17 0DD Mitcheldean
    The Aspen Building
    Gloucestershire
    EnglandHungarian239472380002
    BANYS, Vytautas
    The Carlson Suite
    The Aspen Building
    GL17 0DD Vantage Point B.V., Mitcheldean
    Gloucestershire
    Director
    The Carlson Suite
    The Aspen Building
    GL17 0DD Vantage Point B.V., Mitcheldean
    Gloucestershire
    EnglandLithuanian192866750001
    BANYS, Vytautas
    Vantage Point Business Village
    GL17 0DD Mitcheldean
    The Aspen Building
    Gloucestershire
    England
    Director
    Vantage Point Business Village
    GL17 0DD Mitcheldean
    The Aspen Building
    Gloucestershire
    England
    EnglandLithuanian197825390001
    BECKERTON, John
    Oak Avenue
    DE5 3PU Ripley
    26
    Derbyshire
    United Kingdom
    Director
    Oak Avenue
    DE5 3PU Ripley
    26
    Derbyshire
    United Kingdom
    United KingdomBritish164651710001
    BEDNARZ, Piotr
    The Carlson Suite
    The Aspen Building
    GL17 0DD Vantage Point B.V., Mitcheldean
    Gloucestershire
    Director
    The Carlson Suite
    The Aspen Building
    GL17 0DD Vantage Point B.V., Mitcheldean
    Gloucestershire
    United KingdomPolish158192240001
    BENNEY, Jonathan
    The Carlson Suite
    The Aspen Building
    GL17 0DD Vantage Point B.V., Mitcheldean
    Gloucestershire
    Director
    The Carlson Suite
    The Aspen Building
    GL17 0DD Vantage Point B.V., Mitcheldean
    Gloucestershire
    EnglandBritish178311620001
    BOROWSKA, Agata
    Vantage Point Business Village
    GL17 0DD Mitcheldean
    The Aspen Building
    Gloucestershire
    Director
    Vantage Point Business Village
    GL17 0DD Mitcheldean
    The Aspen Building
    Gloucestershire
    EnglandPolish225689740001
    BOYES, Barry Christopher
    The Carlson Suite
    The Aspen Building
    GL17 0DD Vantage Point B.V., Mitcheldean
    Gloucestershire
    Director
    The Carlson Suite
    The Aspen Building
    GL17 0DD Vantage Point B.V., Mitcheldean
    Gloucestershire
    EnglandBritish192080370001
    BUKATKO, Dariusz
    49 Chicory Drive
    CV23 0UB Rugby
    Warwickshire
    Director
    49 Chicory Drive
    CV23 0UB Rugby
    Warwickshire
    Polish120912060001
    BUZEA, Nicoleta Daniela
    Vantage Point Business Village
    GL17 0DD Mitcheldean
    The Aspen Building
    Gloucestershire
    Director
    Vantage Point Business Village
    GL17 0DD Mitcheldean
    The Aspen Building
    Gloucestershire
    EnglandRomanian253573000001
    CALIN, Florin Leonard
    Vantage Point Business Village
    GL17 0DD Mitcheldean
    The Aspen Building
    Gloucestershire
    Director
    Vantage Point Business Village
    GL17 0DD Mitcheldean
    The Aspen Building
    Gloucestershire
    EnglandRomanian249456010001
    CAMPBELL, Edward
    6 The Close
    Blaby
    LE8 4GX Leicester
    Director
    6 The Close
    Blaby
    LE8 4GX Leicester
    EnglandBritish121506690001
    CARPINIS, Daiana Florentina
    Vantage Point Business Village
    GL17 0DD Mitcheldean
    The Aspen Building
    Gloucestershire
    Director
    Vantage Point Business Village
    GL17 0DD Mitcheldean
    The Aspen Building
    Gloucestershire
    EnglandRomanian245381760001
    CARR, Zachariah Adrian Samuel
    Vantage Point Business Village
    GL17 0DD Mitcheldean
    The Aspen Building
    Gloucestershire
    Director
    Vantage Point Business Village
    GL17 0DD Mitcheldean
    The Aspen Building
    Gloucestershire
    EnglandBritish207506150001
    CEESAY, Bagulou Sumundu
    Vantage Point Business Village
    GL17 0DD Mitcheldean
    The Aspen Building
    Gloucestershire
    Director
    Vantage Point Business Village
    GL17 0DD Mitcheldean
    The Aspen Building
    Gloucestershire
    EnglandSpanish233814380001
    COLLINS, Justin
    The Carlson Suite
    The Aspen Building
    GL17 0DD Vantage Point B.V., Mitcheldean
    Gloucestershire
    Director
    The Carlson Suite
    The Aspen Building
    GL17 0DD Vantage Point B.V., Mitcheldean
    Gloucestershire
    United KingdomBritish157099000001
    COMPTON, Alex Paul
    Vantage Point Business Village
    GL17 0DD Mitcheldean
    The Aspen Building
    Gloucestershire
    England
    Director
    Vantage Point Business Village
    GL17 0DD Mitcheldean
    The Aspen Building
    Gloucestershire
    England
    EnglandBritish186845750001
    CUKA, Landi
    Vantage Point Business Village
    GL17 0DD Mitcheldean
    The Aspen Building
    Gloucestershire
    Director
    Vantage Point Business Village
    GL17 0DD Mitcheldean
    The Aspen Building
    Gloucestershire
    EnglandItalian218269390001
    DA SILVA, Olivia Masters
    Vantage Point Business Village
    GL17 0DD Mitcheldean
    The Aspen Building
    Gloucestershire
    Director
    Vantage Point Business Village
    GL17 0DD Mitcheldean
    The Aspen Building
    Gloucestershire
    EnglandBritish249169680001
    DA SILVA TEIXEIRA, Carolyna
    Vantage Point Business Village
    GL17 0DD Mitcheldean
    The Aspen Building
    Gloucestershire
    Director
    Vantage Point Business Village
    GL17 0DD Mitcheldean
    The Aspen Building
    Gloucestershire
    EnglandBrazilian252662700001
    DAWKINS, Daniel
    The Carlson Suite
    The Aspen Building
    GL17 0DD Vantage Point B.V., Mitcheldean
    Gloucestershire
    Director
    The Carlson Suite
    The Aspen Building
    GL17 0DD Vantage Point B.V., Mitcheldean
    Gloucestershire
    United KingdomBritish157099780001
    DEACON, Shaun Anthony
    Vantage Point Business Village
    GL17 0DD Mitcheldean
    The Aspen Building
    Gloucestershire
    England
    Director
    Vantage Point Business Village
    GL17 0DD Mitcheldean
    The Aspen Building
    Gloucestershire
    England
    WalesWelsh197277700001
    DEBUSUYI, Kolawole
    Vantage Point Business Village
    GL17 0DD Mitcheldean
    The Aspen Building
    Gloucestershire
    Director
    Vantage Point Business Village
    GL17 0DD Mitcheldean
    The Aspen Building
    Gloucestershire
    EnglandNigerian208225580001
    DIXON, Darren Alfred
    Vantage Point Business Village
    GL17 0DD Mitcheldean
    The Aspen Building
    Gloucestershire
    Director
    Vantage Point Business Village
    GL17 0DD Mitcheldean
    The Aspen Building
    Gloucestershire
    EnglandBritish208341970001
    DJALO, Mamadu Bobo
    Vantage Point Business Village
    GL17 0DD Mitcheldean
    The Aspen Building
    Gloucestershire
    Director
    Vantage Point Business Village
    GL17 0DD Mitcheldean
    The Aspen Building
    Gloucestershire
    EnglandPortuguese207851430001
    ENACHE, Nicolae-Claudiu
    Vantage Point Business Village
    GL17 0DD Mitcheldean
    The Aspen Building
    Gloucestershire
    Director
    Vantage Point Business Village
    GL17 0DD Mitcheldean
    The Aspen Building
    Gloucestershire
    EnglandRomanian224097700001
    FENEMORE, Mark
    The Carlson Suite
    The Aspen Building
    GL17 0DD Vantage Point B.V., Mitcheldean
    Gloucestershire
    Director
    The Carlson Suite
    The Aspen Building
    GL17 0DD Vantage Point B.V., Mitcheldean
    Gloucestershire
    United KingdomBritish157475700001
    GALLOWAY, Ashley Horton
    Bath Street
    CV21 3JD Rugby
    104
    Warwickshire
    United Kingdom
    Director
    Bath Street
    CV21 3JD Rugby
    104
    Warwickshire
    United Kingdom
    United KingdomBritish110917600003
    GRYN, Ewa Leonia
    Vantage Point Business Village
    GL17 0DD Mitcheldean
    The Aspen Building
    Gloucestershire
    Director
    Vantage Point Business Village
    GL17 0DD Mitcheldean
    The Aspen Building
    Gloucestershire
    EnglandPolish246785950001

    Who are the persons with significant control of GAAC 20 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Sandra Stankeviciute
    Vantage Point Business Village
    GL17 0DD Mitcheldean
    The Aspen Building
    Gloucestershire
    Feb 06, 2020
    Vantage Point Business Village
    GL17 0DD Mitcheldean
    The Aspen Building
    Gloucestershire
    No
    Nationality: Lithuanian
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mrs Olivia Masters Da Silva
    Vantage Point Business Village
    GL17 0DD Mitcheldean
    The Aspen Building
    Gloucestershire
    Apr 26, 2019
    Vantage Point Business Village
    GL17 0DD Mitcheldean
    The Aspen Building
    Gloucestershire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Landi Cuka
    Vantage Point Business Village
    GL17 0DD Mitcheldean
    The Aspen Building
    Gloucestershire
    May 25, 2018
    Vantage Point Business Village
    GL17 0DD Mitcheldean
    The Aspen Building
    Gloucestershire
    Yes
    Nationality: Italian
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Simon Lister
    Vantage Point Business Village
    GL17 0DD Mitcheldean
    The Aspen Building
    Gloucestershire
    Dec 05, 2017
    Vantage Point Business Village
    GL17 0DD Mitcheldean
    The Aspen Building
    Gloucestershire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Yogueshkumar Chunilal Narotamo
    Vantage Point Business Village
    GL17 0DD Mitcheldean
    The Aspen Building
    Gloucestershire
    Nov 06, 2017
    Vantage Point Business Village
    GL17 0DD Mitcheldean
    The Aspen Building
    Gloucestershire
    Yes
    Nationality: Portuguese
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Naeim Suleman
    Vantage Point Business Village
    GL17 0DD Mitcheldean
    The Aspen Building
    Gloucestershire
    Aug 03, 2017
    Vantage Point Business Village
    GL17 0DD Mitcheldean
    The Aspen Building
    Gloucestershire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Sergejs Selehovs
    Vantage Point Business Village
    GL17 0DD Mitcheldean
    The Aspen Building
    Gloucestershire
    May 16, 2016
    Vantage Point Business Village
    GL17 0DD Mitcheldean
    The Aspen Building
    Gloucestershire
    Yes
    Nationality: Latvian
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0