GAAC 384 LIMITED
Overview
| Company Name | GAAC 384 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06409198 |
| 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 384 LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is GAAC 384 LIMITED located?
| Registered Office Address | The Aspen Building Vantage Point Business Village GL17 0DD Mitcheldean Gloucestershire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for GAAC 384 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2021 |
What are the latest filings for GAAC 384 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 | ||
Confirmation statement made on Oct 25, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2021 | 5 pages | AA | ||
Appointment of Mr Thomas Frederick John Atkinson as a director on Mar 31, 2021 | 2 pages | AP01 | ||
Termination of appointment of Janet Okyere as a director on Mar 31, 2021 | 1 pages | TM01 | ||
Termination of appointment of Costel Asavini as a director on Mar 31, 2021 | 1 pages | TM01 | ||
Termination of appointment of Jose Tulum Cruz as a director on Mar 22, 2021 | 1 pages | TM01 | ||
Termination of appointment of Catherine Evan Kiiru as a director on Mar 22, 2021 | 1 pages | TM01 | ||
Termination of appointment of Amina Wasim as a director on Mar 01, 2021 | 1 pages | TM01 | ||
Appointment of Mrs Catherine Evan Kiiru as a director on Jan 14, 2021 | 2 pages | AP01 | ||
Termination of appointment of Harriet Sarah Louise Chandler as a director on Dec 30, 2020 | 1 pages | TM01 | ||
Micro company accounts made up to Mar 31, 2020 | 5 pages | AA | ||
Confirmation statement made on Oct 25, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Amina Wasim as a director on Oct 16, 2020 | 2 pages | AP01 | ||
Appointment of Mrs Janet Okyere as a director on Oct 16, 2020 | 2 pages | AP01 | ||
Termination of appointment of Emma Francesca Karon as a director on Sep 28, 2020 | 1 pages | TM01 | ||
Termination of appointment of Michelle Peers as a director on Sep 28, 2020 | 1 pages | TM01 | ||
Appointment of Miss Harriet Sarah Louise Chandler as a director on Aug 03, 2020 | 2 pages | AP01 | ||
Termination of appointment of Neil Allan Jarvis as a director on Jul 16, 2020 | 1 pages | TM01 | ||
Appointment of Miss Emma Francesca Karon as a director on Feb 28, 2020 | 2 pages | AP01 | ||
Termination of appointment of Rushelle Shantash Mckoy as a director on Feb 28, 2020 | 1 pages | TM01 | ||
Appointment of Miss Rushelle Shantash Mckoy as a director on Jan 24, 2020 | 2 pages | AP01 | ||
Appointment of Mr Jose Tulum Cruz as a director on Dec 19, 2019 | 2 pages | AP01 | ||
Who are the officers of GAAC 384 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| G.A. SECRETARIES LIMITED | Secretary | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire England |
| 124718180001 | ||||||||||
| ATKINSON, Thomas Frederick John | Director | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire | England | British | 99026460001 | |||||||||
| ALLAN, John | Director | Carlson Suite, The Aspen Building, Vantage Point Business Village, Mitcheldean Gloucestershire Gl17 Odd | United Kingdom | British | 155987170001 | |||||||||
| ANDREASSEN, Stephen | Director | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire England | England | British | 190527070001 | |||||||||
| ANNAN, Jacob Papa Kofi | Director | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire | England | Ghanaian | 259839000001 | |||||||||
| ASAVINI, Costel | Director | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire | England | Romanian | 206422360001 | |||||||||
| ASLAM, Aftab | Director | Carlson Suite, The Aspen Building, Vantage Point GL17 0DD Business Village, Mitcheldean Gloucestershire | United Kingdom | British | 109598740001 | |||||||||
| BALOGOVA, Marcela | Director | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire | England | Slovak | 215129010001 | |||||||||
| BAYLISS, Liam Michael | Director | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire | United Kingdom | British | 208398350001 | |||||||||
| BERECZKI, Orsolya | Director | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire | England | Hungarian | 209661530001 | |||||||||
| BICKLEY, Saffron | Director | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire | England | British | 241466830001 | |||||||||
| BLAND, Michael Lawrence | Director | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire | England | British | 236841580001 | |||||||||
| BOLTON, David | Director | Carlson Suite, The Aspen Building, Vantage Point Business Village, Mitcheldean Gloucestershire Gl17 Odd | United Kingdom | British | 164213290001 | |||||||||
| BORN, Boguslaw | Director | Heyford Hill Lane Littlemore OX4 4YG Oxford 22a Oxon | Polish | 132655980001 | ||||||||||
| BULGIN, Cameron James | Director | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire | England | British | 213830410001 | |||||||||
| BURRELL, Joshua Courtenay | Director | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire England | England | British | 197015600001 | |||||||||
| CALLAWAY, Darren | Director | Carlson Suite, The Aspen Building, Vantage Point Business Village, Mitcheldean Gloucestershire Gl17 Odd | United Kingdom | British | 172065600001 | |||||||||
| CAUC, Maria-Gabriela | Director | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire | England | Romanian | 206422420002 | |||||||||
| CHANDLER, Harriet Sarah Louise | Director | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire | England | British | 272693870001 | |||||||||
| CHMURA, Maciej | Director | 16 Bosworth Street LE3 5RA Leicester | Polish | 126112090001 | ||||||||||
| COLLINS, Ben Michael | Director | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire | England | British | 245121450001 | |||||||||
| COSTA, Joao Filipe Martinho | Director | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire | England | Portuguese | 249203110001 | |||||||||
| COWELL, Stephen Lee | Director | Carlson Suite, The Aspen Building, Vantage Point GL17 0DD Business Village, Mitcheldean Gloucestershire | United Kingdom | English | 168874550001 | |||||||||
| CRUZ, Jose Tulum | Director | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire | England | British | 254148340001 | |||||||||
| CULLETON, Stephen John | Director | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire | United Kingdom | British | 184720220001 | |||||||||
| EARNSHAW, Michaela Faye | Director | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire | England | British | 245582860001 | |||||||||
| EDWARDS, Paul | Director | Carlson Suite, The Aspen Building, Vantage Point Business Village, Mitcheldean Gloucestershire Gl17 Odd | United Kingdom | British | 171620420001 | |||||||||
| EMMS, Walter | Director | Carlson Suite, The Aspen Building, Vantage Point Business Village, Mitcheldean Gloucestershire Gl17 Odd | United Kingdom | British | 120377110002 | |||||||||
| ENCULESCU, Elisabeta Livia | Director | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire | England | Romanian | 249456660001 | |||||||||
| EVAN KIIRU, Catherine | Director | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire | England | British | 184538410001 | |||||||||
| FLASH, Ayanna | Director | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire | England | British | 250917730001 | |||||||||
| FLEMING, Kervon De'Jon | Director | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire | England | British | 240604130001 | |||||||||
| GARDNER, Anne Margaret | Director | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire | England | British | 226225500001 | |||||||||
| GIBB, Martin Bernard | Director | Carlson Suite, The Aspen Building, Vantage Point GL17 0DD Business Village, Mitcheldean Gloucestershire | United Kingdom | British | 177582870001 | |||||||||
| GRIGORE, Daniel Vasile | Director | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire | England | Romanian | 229340750001 |
Who are the persons with significant control of GAAC 384 LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Costel Asavini | Aug 08, 2017 | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire | No |
Nationality: Romanian Country of Residence: England | |||
Natures of Control
| |||
| Mr Trevor John Harrison | Apr 06, 2016 | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire | 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