GAAC 239 LIMITED
Overview
| Company Name | GAAC 239 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06128540 |
| 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 239 LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is GAAC 239 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 239 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2021 |
What are the latest filings for GAAC 239 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 19, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2020 | 5 pages | AA | ||
Confirmation statement made on Mar 19, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Thomas Frederick John Atkinson as a director on Mar 06, 2020 | 2 pages | AP01 | ||
Termination of appointment of Sarah Mackenzie as a director on Mar 06, 2020 | 1 pages | TM01 | ||
Termination of appointment of Simona Miron as a director on Jan 23, 2020 | 1 pages | TM01 | ||
Micro company accounts made up to Mar 31, 2019 | 5 pages | AA | ||
Appointment of Mrs Simona Miron as a director on Oct 10, 2019 | 2 pages | AP01 | ||
Notification of Sarah Mackenzie as a person with significant control on Oct 03, 2019 | 2 pages | PSC01 | ||
Cessation of Ashley Francis Brown as a person with significant control on Oct 03, 2019 | 1 pages | PSC07 | ||
Termination of appointment of Ashley Francis Brown as a director on Oct 03, 2019 | 1 pages | TM01 | ||
Director's details changed for Mrs Sarah Oliver on Aug 01, 2019 | 2 pages | CH01 | ||
Appointment of Mrs Sarah Oliver as a director on Jun 13, 2019 | 2 pages | AP01 | ||
Termination of appointment of Tracey Jayne Sykes as a director on Jun 11, 2019 | 1 pages | TM01 | ||
Appointment of Mrs Tracey Jayne Sykes as a director on May 17, 2019 | 2 pages | AP01 | ||
Termination of appointment of Jason Kenneth Gordon as a director on May 17, 2019 | 1 pages | TM01 | ||
Termination of appointment of Thomas John Shiels as a director on May 16, 2019 | 1 pages | TM01 | ||
Notification of Ashley Francis Brown as a person with significant control on Apr 26, 2019 | 2 pages | PSC01 | ||
Cessation of Roselyn Julius as a person with significant control on Apr 26, 2019 | 1 pages | PSC07 | ||
Termination of appointment of Roselyn Julius as a director on Apr 26, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Mar 19, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of GAAC 239 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 | |||||||||
| ABRAM, Sean Robert | Director | The Carlson Suite The Aspen Building GL17 0DD Vantage Point B.V., Mitcheldean Gloucestershire | England | British | 180789070001 | |||||||||
| ADEM, Hassan | Director | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire England | United Kingdom | British | 158489430001 | |||||||||
| AHMED, Osman | Director | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire England | England | Dutch | 194784380001 | |||||||||
| ALLAWAY, Scott John | Director | The Carlson Suite The Aspen Building GL17 0DD Vantage Point B.V., Mitcheldean Gloucestershire | England | British | 179603110001 | |||||||||
| BAILEY, Stephen | Director | Jarrett Road Northwood Kirkby L33 9UE Liverpool 27 | British | 142443860001 | ||||||||||
| BAKER, Kain Aaron | Director | The Carlson Suite The Aspen Building GL17 0DD Vantage Point B.V., Mitcheldean Gloucestershire | England | British | 181449630001 | |||||||||
| BARTNICKI, Lukasz | Director | The Carlson Suite The Aspen Building GL17 0DD Vantage Point B.V., Mitcheldean Gloucestershire | United Kingdom | Polish | 138793650002 | |||||||||
| BELL, Gordon Cameron | Director | The Carlson Suite The Aspen Building GL17 0DD Vantage Point B.V., Mitcheldean Gloucestershire | Scotland | Scottish | 160222980001 | |||||||||
| BONGWANGA, Limpitshi Henry | Director | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire England | England | British | 230880870001 | |||||||||
| BRIDGES, Toby Sacha | Director | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire England | England | English | 226853270001 | |||||||||
| BROWN, Ashley Francis | Director | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire England | England | British | 253764910001 | |||||||||
| BROWN, Stephen Craig | Director | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire England | England | British | 194784360001 | |||||||||
| CIURA, Andrei Cristain | Director | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire England | England | Romanian | 226206610001 | |||||||||
| CORCORAN, Thomas | Director | The Carlson Suite The Aspen Building GL17 0DD Vantage Point B.V., Mitcheldean Gloucestershire | United Kingdom | British | 166640990001 | |||||||||
| CRISAN, Daniel Robert | Director | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire England | England | Romanian | 226205770001 | |||||||||
| CRISP, Simon Andrew | Director | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire England | England | British | 205268960001 | |||||||||
| DAVIDSON, James | Director | The Carlson Suite The Aspen Building GL17 0DD Vantage Point B.V., Mitcheldean Gloucestershire | United Kingdom | Scottish | 173167050001 | |||||||||
| DAVIES, Luke | Director | The Carlson Suite The Aspen Building GL17 0DD Vantage Point B.V., Mitcheldean Gloucestershire | United Kingdom | Welsh | 169228950001 | |||||||||
| DOHENY, Christine Marie | Director | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire England | England | British | 248739450001 | |||||||||
| DWYER, David Martin | Director | The Carlson Suite The Aspen Building GL17 0DD Vantage Point B.V., Mitcheldean Gloucestershire | United Kingdom | Irish | 149579800001 | |||||||||
| DZIEWULSKI, Mariusz Michal | Director | Farnley Road HP20 2AX Aylesbury 4 Bucks | England | Polish | 167654360001 | |||||||||
| ENDL, Richard | Director | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire England | England | British | 226849290001 | |||||||||
| FORBES, Curtis Arrondale | Director | The Carlson Suite The Aspen Building GL17 0DD Vantage Point B.V., Mitcheldean Gloucestershire | England | British | 193211440001 | |||||||||
| GLEWINSKA, Gabriela Dominika | Director | The Carlson Suite The Aspen Building GL17 0DD Vantage Point B.V., Mitcheldean Gloucestershire | United Kingdom | Polish | 160201850001 | |||||||||
| GOLDING, Stephen James | Director | The Carlson Suite The Aspen Building GL17 0DD Vantage Point B.V., Mitcheldean Gloucestershire | United Kingdom | British | 163967100001 | |||||||||
| GORDON, Jason Kenneth | Director | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire England | England | British | 254498370001 | |||||||||
| HALL, Keith | Director | 120 Summer Lane S75 2AD Barnsley South Yorkshire | England | British | 124197370001 | |||||||||
| HAMER, David John Rhys | Director | The Carlson Suite The Aspen Building GL17 0DD Vantage Point B.V., Mitcheldean Gloucestershire | United Kingdom | Welsh | 170975290001 | |||||||||
| HARRIS, Stephen James | Director | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire England | England | British | 212806590001 | |||||||||
| HILL, Verity | Director | The Carlson Suite The Aspen Building GL17 0DD Vantage Point B.V., Mitcheldean Gloucestershire | United Kingdom | British | 170156270001 | |||||||||
| HINKINS, Marion | Director | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire England | England | British | 208011340002 | |||||||||
| HOLLAND, Joseph | Director | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire England | England | British | 194784500001 | |||||||||
| HORVATH, Zsolt Loszlo | Director | The Carlson Suite The Aspen Building GL17 0DD Vantage Point B.V., Mitcheldean Gloucestershire | United Kingdom | Hungarian | 175846970002 |
Who are the persons with significant control of GAAC 239 LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Sarah Mackenzie | Oct 03, 2019 | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Ashley Francis Brown | Apr 26, 2019 | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Roselyn Julius | Mar 14, 2019 | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Michael David Kippen Russell | Nov 02, 2018 | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Christine Marie Doheny | Sep 07, 2018 | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Katherine May O Connor | Aug 31, 2018 | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Renato Vata | Nov 06, 2017 | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire England | Yes |
Nationality: Angolan Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Taiwo Michael Odunsi | Sep 25, 2017 | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire England | Yes |
Nationality: Nigerian Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Limpitshi Henry Bongwanga | Aug 10, 2017 | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Demetrios Kasapis | 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
| |||
| Mr Laurentiu Cosmin Varga | Oct 18, 2016 | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire England | Yes |
Nationality: Romanian 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