GAAC 384 LIMITED

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

    Company NameGAAC 384 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06409198
    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 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 AddressNo

    What are the latest accounts for GAAC 384 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What are the latest filings for GAAC 384 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 Oct 25, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2021

    5 pagesAA

    Appointment of Mr Thomas Frederick John Atkinson as a director on Mar 31, 2021

    2 pagesAP01

    Termination of appointment of Janet Okyere as a director on Mar 31, 2021

    1 pagesTM01

    Termination of appointment of Costel Asavini as a director on Mar 31, 2021

    1 pagesTM01

    Termination of appointment of Jose Tulum Cruz as a director on Mar 22, 2021

    1 pagesTM01

    Termination of appointment of Catherine Evan Kiiru as a director on Mar 22, 2021

    1 pagesTM01

    Termination of appointment of Amina Wasim as a director on Mar 01, 2021

    1 pagesTM01

    Appointment of Mrs Catherine Evan Kiiru as a director on Jan 14, 2021

    2 pagesAP01

    Termination of appointment of Harriet Sarah Louise Chandler as a director on Dec 30, 2020

    1 pagesTM01

    Micro company accounts made up to Mar 31, 2020

    5 pagesAA

    Confirmation statement made on Oct 25, 2020 with no updates

    3 pagesCS01

    Appointment of Mrs Amina Wasim as a director on Oct 16, 2020

    2 pagesAP01

    Appointment of Mrs Janet Okyere as a director on Oct 16, 2020

    2 pagesAP01

    Termination of appointment of Emma Francesca Karon as a director on Sep 28, 2020

    1 pagesTM01

    Termination of appointment of Michelle Peers as a director on Sep 28, 2020

    1 pagesTM01

    Appointment of Miss Harriet Sarah Louise Chandler as a director on Aug 03, 2020

    2 pagesAP01

    Termination of appointment of Neil Allan Jarvis as a director on Jul 16, 2020

    1 pagesTM01

    Appointment of Miss Emma Francesca Karon as a director on Feb 28, 2020

    2 pagesAP01

    Termination of appointment of Rushelle Shantash Mckoy as a director on Feb 28, 2020

    1 pagesTM01

    Appointment of Miss Rushelle Shantash Mckoy as a director on Jan 24, 2020

    2 pagesAP01

    Appointment of Mr Jose Tulum Cruz as a director on Dec 19, 2019

    2 pagesAP01

    Who are the officers of GAAC 384 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    G.A. SECRETARIES LIMITED
    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 Number5880371
    124718180001
    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
    ALLAN, John
    Carlson Suite, The Aspen
    Building, Vantage Point
    Business Village, Mitcheldean
    Gloucestershire Gl17 Odd
    Director
    Carlson Suite, The Aspen
    Building, Vantage Point
    Business Village, Mitcheldean
    Gloucestershire Gl17 Odd
    United KingdomBritish155987170001
    ANDREASSEN, Stephen
    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
    EnglandBritish190527070001
    ANNAN, Jacob Papa Kofi
    Vantage Point Business Village
    GL17 0DD Mitcheldean
    The Aspen Building
    Gloucestershire
    Director
    Vantage Point Business Village
    GL17 0DD Mitcheldean
    The Aspen Building
    Gloucestershire
    EnglandGhanaian259839000001
    ASAVINI, Costel
    Vantage Point Business Village
    GL17 0DD Mitcheldean
    The Aspen Building
    Gloucestershire
    Director
    Vantage Point Business Village
    GL17 0DD Mitcheldean
    The Aspen Building
    Gloucestershire
    EnglandRomanian206422360001
    ASLAM, Aftab
    Carlson Suite, The Aspen
    Building, Vantage Point
    GL17 0DD Business Village, Mitcheldean
    Gloucestershire
    Director
    Carlson Suite, The Aspen
    Building, Vantage Point
    GL17 0DD Business Village, Mitcheldean
    Gloucestershire
    United KingdomBritish109598740001
    BALOGOVA, Marcela
    Vantage Point Business Village
    GL17 0DD Mitcheldean
    The Aspen Building
    Gloucestershire
    Director
    Vantage Point Business Village
    GL17 0DD Mitcheldean
    The Aspen Building
    Gloucestershire
    EnglandSlovak215129010001
    BAYLISS, Liam Michael
    Vantage Point Business Village
    GL17 0DD Mitcheldean
    The Aspen Building
    Gloucestershire
    Director
    Vantage Point Business Village
    GL17 0DD Mitcheldean
    The Aspen Building
    Gloucestershire
    United KingdomBritish208398350001
    BERECZKI, Orsolya
    Vantage Point Business Village
    GL17 0DD Mitcheldean
    The Aspen Building
    Gloucestershire
    Director
    Vantage Point Business Village
    GL17 0DD Mitcheldean
    The Aspen Building
    Gloucestershire
    EnglandHungarian209661530001
    BICKLEY, Saffron
    Vantage Point Business Village
    GL17 0DD Mitcheldean
    The Aspen Building
    Gloucestershire
    Director
    Vantage Point Business Village
    GL17 0DD Mitcheldean
    The Aspen Building
    Gloucestershire
    EnglandBritish241466830001
    BLAND, Michael Lawrence
    Vantage Point Business Village
    GL17 0DD Mitcheldean
    The Aspen Building
    Gloucestershire
    Director
    Vantage Point Business Village
    GL17 0DD Mitcheldean
    The Aspen Building
    Gloucestershire
    EnglandBritish236841580001
    BOLTON, David
    Carlson Suite, The Aspen
    Building, Vantage Point
    Business Village, Mitcheldean
    Gloucestershire Gl17 Odd
    Director
    Carlson Suite, The Aspen
    Building, Vantage Point
    Business Village, Mitcheldean
    Gloucestershire Gl17 Odd
    United KingdomBritish164213290001
    BORN, Boguslaw
    Heyford Hill Lane
    Littlemore
    OX4 4YG Oxford
    22a
    Oxon
    Director
    Heyford Hill Lane
    Littlemore
    OX4 4YG Oxford
    22a
    Oxon
    Polish132655980001
    BULGIN, Cameron James
    Vantage Point Business Village
    GL17 0DD Mitcheldean
    The Aspen Building
    Gloucestershire
    Director
    Vantage Point Business Village
    GL17 0DD Mitcheldean
    The Aspen Building
    Gloucestershire
    EnglandBritish213830410001
    BURRELL, Joshua Courtenay
    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
    EnglandBritish197015600001
    CALLAWAY, Darren
    Carlson Suite, The Aspen
    Building, Vantage Point
    Business Village, Mitcheldean
    Gloucestershire Gl17 Odd
    Director
    Carlson Suite, The Aspen
    Building, Vantage Point
    Business Village, Mitcheldean
    Gloucestershire Gl17 Odd
    United KingdomBritish172065600001
    CAUC, Maria-Gabriela
    Vantage Point Business Village
    GL17 0DD Mitcheldean
    The Aspen Building
    Gloucestershire
    Director
    Vantage Point Business Village
    GL17 0DD Mitcheldean
    The Aspen Building
    Gloucestershire
    EnglandRomanian206422420002
    CHANDLER, Harriet Sarah Louise
    Vantage Point Business Village
    GL17 0DD Mitcheldean
    The Aspen Building
    Gloucestershire
    Director
    Vantage Point Business Village
    GL17 0DD Mitcheldean
    The Aspen Building
    Gloucestershire
    EnglandBritish272693870001
    CHMURA, Maciej
    16 Bosworth Street
    LE3 5RA Leicester
    Director
    16 Bosworth Street
    LE3 5RA Leicester
    Polish126112090001
    COLLINS, Ben Michael
    Vantage Point Business Village
    GL17 0DD Mitcheldean
    The Aspen Building
    Gloucestershire
    Director
    Vantage Point Business Village
    GL17 0DD Mitcheldean
    The Aspen Building
    Gloucestershire
    EnglandBritish245121450001
    COSTA, Joao Filipe Martinho
    Vantage Point Business Village
    GL17 0DD Mitcheldean
    The Aspen Building
    Gloucestershire
    Director
    Vantage Point Business Village
    GL17 0DD Mitcheldean
    The Aspen Building
    Gloucestershire
    EnglandPortuguese249203110001
    COWELL, Stephen Lee
    Carlson Suite, The Aspen
    Building, Vantage Point
    GL17 0DD Business Village, Mitcheldean
    Gloucestershire
    Director
    Carlson Suite, The Aspen
    Building, Vantage Point
    GL17 0DD Business Village, Mitcheldean
    Gloucestershire
    United KingdomEnglish168874550001
    CRUZ, Jose Tulum
    Vantage Point Business Village
    GL17 0DD Mitcheldean
    The Aspen Building
    Gloucestershire
    Director
    Vantage Point Business Village
    GL17 0DD Mitcheldean
    The Aspen Building
    Gloucestershire
    EnglandBritish254148340001
    CULLETON, Stephen John
    Vantage Point Business Village
    GL17 0DD Mitcheldean
    The Aspen Building
    Gloucestershire
    Director
    Vantage Point Business Village
    GL17 0DD Mitcheldean
    The Aspen Building
    Gloucestershire
    United KingdomBritish184720220001
    EARNSHAW, Michaela Faye
    Vantage Point Business Village
    GL17 0DD Mitcheldean
    The Aspen Building
    Gloucestershire
    Director
    Vantage Point Business Village
    GL17 0DD Mitcheldean
    The Aspen Building
    Gloucestershire
    EnglandBritish245582860001
    EDWARDS, Paul
    Carlson Suite, The Aspen
    Building, Vantage Point
    Business Village, Mitcheldean
    Gloucestershire Gl17 Odd
    Director
    Carlson Suite, The Aspen
    Building, Vantage Point
    Business Village, Mitcheldean
    Gloucestershire Gl17 Odd
    United KingdomBritish171620420001
    EMMS, Walter
    Carlson Suite, The Aspen
    Building, Vantage Point
    Business Village, Mitcheldean
    Gloucestershire Gl17 Odd
    Director
    Carlson Suite, The Aspen
    Building, Vantage Point
    Business Village, Mitcheldean
    Gloucestershire Gl17 Odd
    United KingdomBritish120377110002
    ENCULESCU, Elisabeta Livia
    Vantage Point Business Village
    GL17 0DD Mitcheldean
    The Aspen Building
    Gloucestershire
    Director
    Vantage Point Business Village
    GL17 0DD Mitcheldean
    The Aspen Building
    Gloucestershire
    EnglandRomanian249456660001
    EVAN KIIRU, Catherine
    Vantage Point Business Village
    GL17 0DD Mitcheldean
    The Aspen Building
    Gloucestershire
    Director
    Vantage Point Business Village
    GL17 0DD Mitcheldean
    The Aspen Building
    Gloucestershire
    EnglandBritish184538410001
    FLASH, Ayanna
    Vantage Point Business Village
    GL17 0DD Mitcheldean
    The Aspen Building
    Gloucestershire
    Director
    Vantage Point Business Village
    GL17 0DD Mitcheldean
    The Aspen Building
    Gloucestershire
    EnglandBritish250917730001
    FLEMING, Kervon De'Jon
    Vantage Point Business Village
    GL17 0DD Mitcheldean
    The Aspen Building
    Gloucestershire
    Director
    Vantage Point Business Village
    GL17 0DD Mitcheldean
    The Aspen Building
    Gloucestershire
    EnglandBritish240604130001
    GARDNER, Anne Margaret
    Vantage Point Business Village
    GL17 0DD Mitcheldean
    The Aspen Building
    Gloucestershire
    Director
    Vantage Point Business Village
    GL17 0DD Mitcheldean
    The Aspen Building
    Gloucestershire
    EnglandBritish226225500001
    GIBB, Martin Bernard
    Carlson Suite, The Aspen
    Building, Vantage Point
    GL17 0DD Business Village, Mitcheldean
    Gloucestershire
    Director
    Carlson Suite, The Aspen
    Building, Vantage Point
    GL17 0DD Business Village, Mitcheldean
    Gloucestershire
    United KingdomBritish177582870001
    GRIGORE, Daniel Vasile
    Vantage Point Business Village
    GL17 0DD Mitcheldean
    The Aspen Building
    Gloucestershire
    Director
    Vantage Point Business Village
    GL17 0DD Mitcheldean
    The Aspen Building
    Gloucestershire
    EnglandRomanian229340750001

    Who are the persons with significant control of GAAC 384 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Costel Asavini
    Vantage Point Business Village
    GL17 0DD Mitcheldean
    The Aspen Building
    Gloucestershire
    Aug 08, 2017
    Vantage Point Business Village
    GL17 0DD Mitcheldean
    The Aspen Building
    Gloucestershire
    No
    Nationality: Romanian
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Trevor John Harrison
    Vantage Point Business Village
    GL17 0DD Mitcheldean
    The Aspen Building
    Gloucestershire
    Apr 06, 2016
    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.

    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