GAAC 211 LIMITED
Overview
| Company Name | GAAC 211 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06099593 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GAAC 211 LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is GAAC 211 LIMITED located?
| Registered Office Address | The Aspen Building Vantage Point Business Village GL17 0DD Mitcheldean Gloucestershire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for GAAC 211 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2021 |
What are the latest filings for GAAC 211 LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Micro company accounts made up to Mar 31, 2021 | 5 pages | AA | ||
Confirmation statement made on Mar 05, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2020 | 5 pages | AA | ||
Termination of appointment of Macdonald Musendekwa as a director on Nov 13, 2020 | 1 pages | TM01 | ||
Appointment of Mr Thomas Frederick John Atkinson as a director on Nov 13, 2020 | 2 pages | AP01 | ||
Notification of Macdonald Musendekwa as a person with significant control on Sep 25, 2020 | 2 pages | PSC01 | ||
Termination of appointment of Eve Brown Shilliday as a director on Sep 25, 2020 | 1 pages | TM01 | ||
Cessation of Eve Brown Silliday as a person with significant control on Sep 25, 2020 | 1 pages | PSC07 | ||
Appointment of Mr Macdonald Musendekwa as a director on Jun 01, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Mar 05, 2020 with no updates | 3 pages | CS01 | ||
Notification of Eve Brown Silliday as a person with significant control on Jan 09, 2020 | 2 pages | PSC01 | ||
Cessation of Sylvan Quetzalcoatl Cruz as a person with significant control on Jan 09, 2020 | 1 pages | PSC07 | ||
Termination of appointment of Sylvan Quetzalcoatl Cruz as a director on Jan 09, 2020 | 1 pages | TM01 | ||
Micro company accounts made up to Mar 31, 2019 | 5 pages | AA | ||
Appointment of Miss Eve Brown Shilliday as a director on Jul 09, 2019 | 2 pages | AP01 | ||
Termination of appointment of Jean Luc Anberson Hoareau as a director on Jul 08, 2019 | 1 pages | TM01 | ||
Termination of appointment of Kevin James Baker as a director on Jul 08, 2019 | 1 pages | TM01 | ||
Notification of Sylvan Quetzalcoatl Cruz as a person with significant control on Jul 08, 2019 | 2 pages | PSC01 | ||
Cessation of Jean Luc Anberson Hoareau as a person with significant control on Jul 08, 2019 | 1 pages | PSC07 | ||
Termination of appointment of Michaela Faye Earnshaw as a director on Jun 18, 2019 | 1 pages | TM01 | ||
Notification of Jean Luc Anberson Hoareau as a person with significant control on Jun 18, 2019 | 2 pages | PSC01 | ||
Cessation of Michaela Faye Earnshaw as a person with significant control on Jun 18, 2019 | 1 pages | PSC07 | ||
Who are the officers of GAAC 211 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| G A SECRETARIES LTD | Secretary | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire England |
| 125441230001 | ||||||||||
| ATKINSON, Thomas Frederick John | Director | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire England | England | British | 99026460001 | |||||||||
| AHMED, Mohamed Abdirashid | Director | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire England | England | British | 199046430001 | |||||||||
| AKHTAR, Shamila Rani | Director | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire England | England | British | 247341880001 | |||||||||
| ASHURST, Reece Liam | Director | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire England | England | British | 214429210001 | |||||||||
| ATTWOOD, Liam Andrew | Director | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire England | England | British | 247341710001 | |||||||||
| BAKER, Kevin James | Director | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire England | England | British | 252895060001 | |||||||||
| BENNETT, Peter | Director | The Carlson Suite The Aspen Building GL17 0DD Vantage Point B.V., Mitcheldean Gloucestershire | United Kingdom | British | 163649880001 | |||||||||
| BLACK, Nicholas John | Director | Nobes Avenue PO13 0HX Gosport 106 Hampshire | United Kingdom | British | 139667240001 | |||||||||
| BROOKS, Vincent James | Director | The Carlson Suite The Aspen Building GL17 0DD Vantage Point B.V., Mitcheldean Gloucestershire | United Kingdom | British | 98279500003 | |||||||||
| CARVALHO, Cuper | Director | The Carlson Suite The Aspen Building GL17 0DD Vantage Point B.V., Mitcheldean Gloucestershire | United Kingdom | Italian | 159898390001 | |||||||||
| COLLINS, Wayne Thomas | Director | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire England | England | British | 202428290001 | |||||||||
| CONROY, Damien | Director | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire England | England | British | 220518450001 | |||||||||
| CONROY, Damien | Director | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire England | England | British | 220518450001 | |||||||||
| CREIGHTON, John | Director | The Carlson Suite The Aspen Building GL17 0DD Vantage Point B.V., Mitcheldean Gloucestershire | United Kingdom | British | 159861310001 | |||||||||
| CROFT, Tony Steven | Director | Cotswold Close LE11 3AN Loughborough 33 Leicestershire United Kingdom | British | 128168700001 | ||||||||||
| CRUZ, Sylvan Quetzalcoatl | Director | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire England | England | British | 258850900001 | |||||||||
| DEAN, Michael | Director | The Carlson Suite The Aspen Building GL17 0DD Vantage Point B.V., Mitcheldean Gloucestershire | United Kingdom | British | 167403670001 | |||||||||
| DEVIN, Alexander | Director | 82 Fareham Avenue CV22 5HT Rugby Warwickshire | British | 124242610001 | ||||||||||
| DZIUBLINSKI, Pawel Stanislaw | Director | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire England | England | Polish | 211032020001 | |||||||||
| EARNSHAW, Michaela Faye | Director | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire England | England | British | 245582860001 | |||||||||
| EDMONDS, Michael Brian | Director | The Carlson Suite The Aspen Building GL17 0DD Vantage Point B.V., Mitcheldean Gloucestershire | United Kingdom | English | 176881260001 | |||||||||
| EVANS, Neil Steward | Director | Grenadier Close Locks Heath SO31 6UE Southampton 1 Hampshire | United Kingdom | British | 137622040001 | |||||||||
| GALON LAUSA, Yvonne | Director | The Carlson Suite The Aspen Building GL17 0DD Vantage Point B.V., Mitcheldean Gloucestershire | England | Philippines | 190720070001 | |||||||||
| GAWIN, Waldemar | Director | The Carlson Suite The Aspen Building GL17 0DD Vantage Point B.V., Mitcheldean Gloucestershire | United Kingdom | Polish | 167398200001 | |||||||||
| GIBBS, Derek Malcolm | Director | The Carlson Suite The Aspen Building GL17 0DD Vantage Point B.V., Mitcheldean Gloucestershire | United Kingdom | English | 159890270002 | |||||||||
| GIVEN, Martin | Director | The Carlson Suite The Aspen Building GL17 0DD Vantage Point B.V., Mitcheldean Gloucestershire | United Kingdom | British | 170446840001 | |||||||||
| GOODWIN, Victoria | Director | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire England | Wales | British | 209031880001 | |||||||||
| GORSKI, Lukasz Tomasz | Director | The Carlson Suite The Aspen Building GL17 0DD Vantage Point B.V., Mitcheldean Gloucestershire | United Kingdom | Polish | 173703670001 | |||||||||
| GREENWOOD, Nathan | Director | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire England | England | British | 194340930001 | |||||||||
| HAMILTON, David | Director | The Carlson Suite The Aspen Building GL17 0DD Vantage Point B.V., Mitcheldean Gloucestershire | United Kingdom | British | 167401830001 | |||||||||
| HAMPSHIRE, Daniel Ross | Director | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire England | England | British | 247436690001 | |||||||||
| HAYES, Michael | Director | Ferrymead Avenue UB6 9TR Greenford 213 Middlesex | Irish | 142540490001 | ||||||||||
| HOAREAU, Jean Luc Anberson | Director | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire England | England | French | 251491560001 | |||||||||
| HODKINSON, Paul James | Director | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire England | England | British | 165847380001 |
Who are the persons with significant control of GAAC 211 LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Macdonald Musendekwa | Sep 25, 2020 | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire England | No |
Nationality: Zimbabwean Country of Residence: England | |||
Natures of Control
| |||
| Mrs Eve Brown Silliday | Jan 09, 2020 | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire England | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Sylvan Quetzalcoatl Cruz | Jul 08, 2019 | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Jean Luc Anberson Hoareau | Jun 18, 2019 | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire England | Yes |
Nationality: French Country of Residence: England | |||
Natures of Control
| |||
| Mrs Michaela Faye Earnshaw | May 17, 2019 | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Shamila Rani Akhtar | Dec 27, 2018 | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Joseph Wyn Williams | Jun 08, 2018 | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire England | Yes |
Nationality: British Country of Residence: Wales | |||
Natures of Control
| |||
| Mr Daniel David Roberts | Jan 10, 2018 | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Miss Violet Zulu | Nov 28, 2017 | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire England | Yes |
Nationality: Zimbabwean Country of Residence: England | |||
Natures of Control
| |||
| Mr Damien Conroy | Aug 08, 2017 | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Ms Victoria Goodwin | Jun 09, 2016 | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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