GAAC 304 LIMITED
Overview
| Company Name | GAAC 304 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06161074 |
| 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 304 LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is GAAC 304 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 304 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2021 |
What are the latest filings for GAAC 304 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 28, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2020 | 5 pages | AA | ||
Appointment of Mr Thomas Frederick John Atkinson as a director on Sep 21, 2020 | 2 pages | AP01 | ||
Termination of appointment of Ryan Thomas Plant as a director on Sep 21, 2020 | 1 pages | TM01 | ||
Notification of Ryan Thomas Plant as a person with significant control on Jul 30, 2020 | 2 pages | PSC01 | ||
Cessation of Kanyalla Nitunzi as a person with significant control on Jul 30, 2020 | 1 pages | PSC07 | ||
Termination of appointment of Kanyalla Nitunzi as a director on Jul 30, 2020 | 1 pages | TM01 | ||
Appointment of Mr Ryan Thomas Plant as a director on May 28, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Mar 28, 2020 with no updates | 3 pages | CS01 | ||
Notification of Kanyalla Nitunzi as a person with significant control on Feb 06, 2020 | 2 pages | PSC01 | ||
Cessation of Sulva Bi as a person with significant control on Feb 06, 2020 | 1 pages | PSC07 | ||
Termination of appointment of Sulva Bi as a director on Feb 06, 2020 | 1 pages | TM01 | ||
Micro company accounts made up to Mar 31, 2019 | 5 pages | AA | ||
Appointment of Miss Kanyalla Nitunzi as a director on Sep 06, 2019 | 2 pages | AP01 | ||
Termination of appointment of Rebekah Ann Lovell as a director on Sep 03, 2019 | 1 pages | TM01 | ||
Notice of removal of a director | 1 pages | AP01 | ||
Termination of appointment of Fabricio Muniz Bambirra as a director on Jul 18, 2019 | 1 pages | TM01 | ||
Termination of appointment of Aminat Abidemi Olayiwola as a director on Jun 13, 2019 | 1 pages | TM01 | ||
Termination of appointment of Zoya Riaz Butt as a director on May 09, 2019 | 1 pages | TM01 | ||
Appointment of Mr Fabricio Muniz Bambirra as a director on Apr 09, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Mar 28, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of GAAC 304 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 | |||||||||
| ALLEN, Danny Shaun, Mr. | Director | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire England | United Kingdom | British | 243126180001 | |||||||||
| ANDREW, Edmun O'Nile | Director | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire England | England | British | 230825800001 | |||||||||
| ANDREW, Norman John | Director | The Carlson Suite The Aspen Building GL17 0DD Vantage Point B.V., Mitcheldean Gloucestershire | United Kingdom | British | 124206550001 | |||||||||
| BAKER, Elijah | Director | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire England | England | British | 220940820001 | |||||||||
| BARNES, Dean Lee | Director | The Carlson Suite The Aspen Building GL17 0DD Vantage Point B.V., Mitcheldean Gloucestershire | United Kingdom | British | 159124090001 | |||||||||
| BENDIKOVA, Ivana | Director | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire England | England | Czech | 219137760001 | |||||||||
| BI, Sulva | Director | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire England | England | Indian | 247964120001 | |||||||||
| BILBE, Stuart Ian | Director | The Carlson Suite The Aspen Building GL17 0DD Vantage Point B.V., Mitcheldean Gloucestershire | England | British | 174217460001 | |||||||||
| BLACKETT, Karl | Director | 1185 County Road SN1 2EB Swindon | C E | 124492530001 | ||||||||||
| BOWERS, Michael | Director | The Carlson Suite The Aspen Building GL17 0DD Vantage Point B.V., Mitcheldean Gloucestershire | England | British | 148253830001 | |||||||||
| BRENCH, Amandeep | Director | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire England | England | British | 250843480001 | |||||||||
| BROADHURST, Jordan Arron | Director | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire England | England | British | 220614600001 | |||||||||
| BROOMFIELD, Gary | Director | The Carlson Suite The Aspen Building GL17 0DD Vantage Point B.V., Mitcheldean Gloucestershire | United Kingdom | British | 164017150002 | |||||||||
| BULL, Simon Edward | Director | The Carlson Suite The Aspen Building GL17 0DD Vantage Point B.V., Mitcheldean Gloucestershire | England | British | 176986830001 | |||||||||
| BULYNKO, Elzbieta | Director | 21 Wakeman Drive Tividale B69 1NQ Oldbury West Midlands | Polish | 124961560001 | ||||||||||
| BUTT, Zoya Riaz | Director | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire England | England | British | 254888900001 | |||||||||
| CAMPBELL, Lauren Victoria | Director | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire England | England | British | 217816770001 | |||||||||
| CHANDLER, Timothy | Director | 10 The Green Nether Heyford NN7 3LE Northampton | United Kingdom | British | 99294770002 | |||||||||
| CHILD, Keith David | Director | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire England | England | British | 192465510001 | |||||||||
| CISAROVA, Maria | Director | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire England | England | Czech | 238995740001 | |||||||||
| CLARKE, Michael William | Director | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire England | England | British | 219138750001 | |||||||||
| CURTIS, David Leonard | Director | Hellendoorn Road SS8 7JA Canvey Island 20 Essex | England | British | 140205610001 | |||||||||
| DIXON, Jerslin Rose | Director | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire England | United Kingdom | British | 196854540001 | |||||||||
| ELMORE, Reece Thomas | Director | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire England | England | British | 238852820001 | |||||||||
| ENGLISH, Karl John | Director | New Mills SK22 4NE High Peak 9 Hyde Bank Court Derbyshire | British | 132800230001 | ||||||||||
| EWERS, Bertha Beltina | Director | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire England | United Kingdom | British | 246395310001 | |||||||||
| FAIRWEATHER, Gaynor Marie | Director | The Carlson Suite The Aspen Building GL17 0DD Vantage Point B.V., Mitcheldean Gloucestershire | United Kingdom | British | 159815000001 | |||||||||
| FIGARSKI, Michal Wiktor | Director | The Carlson Suite The Aspen Building GL17 0DD Vantage Point B.V., Mitcheldean Gloucestershire | United Kingdom | Polish | 173524740001 | |||||||||
| GADEK, Lukasz | Director | The Carlson Suite The Aspen Building GL17 0DD Vantage Point B.V., Mitcheldean Gloucestershire | United Kingdom | Polish | 171162790001 | |||||||||
| GALLAFENT, Brady James | Director | The Carlson Suite The Aspen Building GL17 0DD Vantage Point B.V., Mitcheldean Gloucestershire | England | British | 182917110001 | |||||||||
| GINOVA, Erika | Director | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire England | England | Slovak | 253335030001 | |||||||||
| GOWLETT, David | Director | The Carlson Suite The Aspen Building GL17 0DD Vantage Point B.V., Mitcheldean Gloucestershire | United Kingdom | British | 159074220001 | |||||||||
| HARDING, Richard | Director | The Carlson Suite The Aspen Building GL17 0DD Vantage Point B.V., Mitcheldean Gloucestershire | United Kingdom | British | 159071680001 |
Who are the persons with significant control of GAAC 304 LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Ryan Thomas Plant | Jul 30, 2020 | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Kanyalla Nitunzi | Feb 06, 2020 | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Sulva Bi | Oct 04, 2018 | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire England | Yes |
Nationality: Indian Country of Residence: England | |||
Natures of Control
| |||
| Mr Ionica Melian | Aug 02, 2018 | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire England | Yes |
Nationality: Romanian Country of Residence: England | |||
Natures of Control
| |||
| Mr Luke William George Ulyatt | Mar 29, 2018 | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Luke William George Ulyatt | Oct 06, 2017 | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Jamie Robinson | 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
| |||
| Mrs Aarthi Thanabalasingam | Jul 13, 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