Company NameGaaps Limited
Company StatusDissolved
Company Number00315450
CategoryPrivate Limited Company
Incorporation Date20 June 1936(87 years, 11 months ago)
Dissolution Date5 April 2017 (7 years ago)
Previous NameR.Cooper Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameAndrew Mark Kaye
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed07 March 1993(56 years, 9 months after company formation)
Appointment Duration24 years, 1 month (closed 05 April 2017)
RoleChartered Accountant
Country of ResidenceIsrael
Correspondence AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
Director NameDr Geraldine Della Kaye
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed07 March 1993(56 years, 9 months after company formation)
Appointment Duration24 years, 1 month (closed 05 April 2017)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Secretary NameMr Geoffrey Robin Hirshman
NationalityBritish
StatusClosed
Appointed21 May 2003(66 years, 11 months after company formation)
Appointment Duration13 years, 10 months (closed 05 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Secretary NameJoyce Kaye
NationalityBritish
StatusResigned
Appointed07 March 1993(56 years, 9 months after company formation)
Appointment Duration12 years, 11 months (resigned 18 February 2006)
RoleCompany Director
Correspondence Address12 Culverlands Close
Stanmore
Middlesex
HA7 3AG

Contact

Websitehttps://www.gaaps.com/
Email address[email protected]
Telephone020 73976200
Telephone regionLondon

Location

Registered AddressQuadrant House, Floor 6
4 Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£1,322
Cash£39,619
Current Liabilities£158,961

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

5 April 2017Final Gazette dissolved following liquidation (1 page)
5 April 2017Final Gazette dissolved following liquidation (1 page)
5 January 2017Return of final meeting in a creditors' voluntary winding up (22 pages)
5 January 2017Return of final meeting in a creditors' voluntary winding up (22 pages)
5 January 2017Liquidators' statement of receipts and payments to 20 December 2016 (22 pages)
5 January 2017Liquidators' statement of receipts and payments to 20 December 2016 (22 pages)
21 October 2016Liquidators' statement of receipts and payments to 14 September 2016 (12 pages)
21 October 2016Liquidators' statement of receipts and payments to 14 September 2016 (12 pages)
16 October 2015Liquidators' statement of receipts and payments to 14 September 2015 (15 pages)
16 October 2015Liquidators' statement of receipts and payments to 14 September 2015 (15 pages)
16 October 2015Liquidators statement of receipts and payments to 14 September 2015 (15 pages)
28 October 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
28 October 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
7 October 2014Appointment of a voluntary liquidator (1 page)
7 October 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-09-15
(1 page)
7 October 2014Appointment of a voluntary liquidator (1 page)
7 October 2014Statement of affairs with form 4.19 (10 pages)
7 October 2014Statement of affairs with form 4.19 (10 pages)
7 October 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-09-15
(1 page)
23 July 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 170
(6 pages)
23 July 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 170
(6 pages)
23 July 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 170
(6 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
5 June 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
5 June 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
27 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 March 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Increase in share cap 15/03/2013
(1 page)
25 March 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Increase in share cap 15/03/2013
(1 page)
19 March 2013Statement of capital following an allotment of shares on 18 March 2013
  • GBP 170
(3 pages)
19 March 2013Statement of capital following an allotment of shares on 18 March 2013
  • GBP 170
(3 pages)
12 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
9 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
9 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
9 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
9 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
9 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
18 March 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
18 March 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
27 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
27 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
27 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
1 April 2010Secretary's details changed for Mr Geoffrey Robin Hirshman on 25 March 2010 (1 page)
1 April 2010Secretary's details changed for Mr Geoffrey Robin Hirshman on 25 March 2010 (1 page)
5 March 2010Previous accounting period extended from 19 June 2009 to 31 August 2009 (1 page)
5 March 2010Previous accounting period extended from 19 June 2009 to 31 August 2009 (1 page)
21 January 2010Director's details changed for Dr Geraldine Della Kaye on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Dr Geraldine Della Kaye on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Dr Geraldine Della Kaye on 1 October 2009 (2 pages)
30 September 2009Registered office changed on 30/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page)
30 September 2009Registered office changed on 30/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page)
1 June 2009Director's change of particulars / andrew kaye / 01/06/2009 (1 page)
1 June 2009Director's change of particulars / andrew kaye / 01/06/2009 (1 page)
20 May 2009Total exemption small company accounts made up to 19 June 2008 (7 pages)
20 May 2009Total exemption small company accounts made up to 19 June 2008 (7 pages)
11 March 2009Return made up to 07/03/09; full list of members (4 pages)
11 March 2009Return made up to 07/03/09; full list of members (4 pages)
22 April 2008Total exemption small company accounts made up to 19 June 2007 (7 pages)
22 April 2008Total exemption small company accounts made up to 19 June 2007 (7 pages)
11 March 2008Return made up to 07/03/08; full list of members (4 pages)
11 March 2008Return made up to 07/03/08; full list of members (4 pages)
31 January 2008Registered office changed on 31/01/08 from: st alphage house 2 fore street london EC2Y 5DH (1 page)
31 January 2008Registered office changed on 31/01/08 from: st alphage house 2 fore street london EC2Y 5DH (1 page)
15 January 2008Director's particulars changed (1 page)
15 January 2008Director's particulars changed (1 page)
5 April 2007Director's particulars changed (1 page)
5 April 2007Director's particulars changed (1 page)
4 April 2007Director's particulars changed (1 page)
4 April 2007Director's particulars changed (1 page)
4 April 2007Director's particulars changed (1 page)
4 April 2007Director's particulars changed (1 page)
3 April 2007Total exemption small company accounts made up to 19 June 2006 (7 pages)
3 April 2007Total exemption small company accounts made up to 19 June 2006 (7 pages)
8 March 2007Return made up to 07/03/07; full list of members (3 pages)
8 March 2007Return made up to 07/03/07; full list of members (3 pages)
24 April 2006Total exemption small company accounts made up to 19 June 2005 (7 pages)
24 April 2006Total exemption small company accounts made up to 19 June 2005 (7 pages)
8 March 2006Return made up to 07/03/06; full list of members (3 pages)
8 March 2006Return made up to 07/03/06; full list of members (3 pages)
7 March 2006Secretary resigned (1 page)
7 March 2006Secretary resigned (1 page)
6 May 2005Total exemption small company accounts made up to 19 June 2004 (8 pages)
6 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 May 2005Total exemption small company accounts made up to 19 June 2004 (8 pages)
21 March 2005Return made up to 07/03/05; full list of members (3 pages)
21 March 2005Return made up to 07/03/05; full list of members (3 pages)
22 April 2004Accounts for a small company made up to 19 June 2003 (7 pages)
22 April 2004Accounts for a small company made up to 19 June 2003 (7 pages)
15 April 2004Return made up to 07/03/04; full list of members (3 pages)
15 April 2004Return made up to 07/03/04; full list of members (3 pages)
29 May 2003New secretary appointed (2 pages)
29 May 2003New secretary appointed (2 pages)
10 April 2003Accounts for a small company made up to 19 June 2002 (8 pages)
10 April 2003Accounts for a small company made up to 19 June 2002 (8 pages)
12 March 2003Return made up to 07/03/03; full list of members (6 pages)
12 March 2003Return made up to 07/03/03; full list of members (6 pages)
20 March 2002Return made up to 07/03/02; full list of members (6 pages)
20 March 2002Return made up to 07/03/02; full list of members (6 pages)
28 February 2002Accounts for a small company made up to 19 June 2001 (7 pages)
28 February 2002Accounts for a small company made up to 19 June 2001 (7 pages)
19 March 2001Accounts for a small company made up to 19 June 2000 (8 pages)
19 March 2001Accounts for a small company made up to 19 June 2000 (8 pages)
15 March 2001Return made up to 07/03/01; full list of members (5 pages)
15 March 2001Return made up to 07/03/01; full list of members (5 pages)
14 April 2000Return made up to 07/03/00; full list of members (7 pages)
14 April 2000Return made up to 07/03/00; full list of members (7 pages)
15 February 2000Accounts for a small company made up to 19 June 1999 (8 pages)
15 February 2000Accounts for a small company made up to 19 June 1999 (8 pages)
16 May 1999Return made up to 07/03/99; full list of members (6 pages)
16 May 1999Return made up to 07/03/99; full list of members (6 pages)
22 March 1999Accounts for a small company made up to 19 June 1998 (8 pages)
22 March 1999Accounts for a small company made up to 19 June 1998 (8 pages)
9 June 1998Registered office changed on 09/06/98 from: leigh carr 27/31 blandford street london W1H 3AD (1 page)
9 June 1998Registered office changed on 09/06/98 from: leigh carr 27/31 blandford street london W1H 3AD (1 page)
23 April 1998Accounts for a small company made up to 19 June 1997 (8 pages)
23 April 1998Accounts for a small company made up to 19 June 1997 (8 pages)
19 March 1998Return made up to 07/03/98; full list of members (6 pages)
19 March 1998Return made up to 07/03/98; full list of members (6 pages)
19 March 1997Return made up to 07/03/97; full list of members (6 pages)
19 March 1997Return made up to 07/03/97; full list of members (6 pages)
28 January 1997Accounts for a small company made up to 19 June 1996 (9 pages)
28 January 1997Accounts for a small company made up to 19 June 1996 (9 pages)
12 March 1996Return made up to 07/03/96; full list of members (7 pages)
12 March 1996Return made up to 07/03/96; full list of members (7 pages)
8 November 1995Accounts for a small company made up to 19 June 1995 (7 pages)
8 November 1995Accounts for a small company made up to 19 June 1995 (7 pages)
19 April 1995Return made up to 07/03/95; full list of members (14 pages)
19 April 1995Return made up to 07/03/95; full list of members (14 pages)
31 January 1992Memorandum and Articles of Association (11 pages)
31 January 1992Memorandum and Articles of Association (11 pages)
23 January 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
23 January 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
19 December 1991Company name changed R.cooper LIMITED\certificate issued on 20/12/91 (2 pages)
19 December 1991Company name changed R.cooper LIMITED\certificate issued on 20/12/91 (2 pages)
20 June 1936Incorporation (18 pages)
20 June 1936Incorporation (18 pages)
20 June 1936Certificate of incorporation (1 page)
20 June 1936Certificate of incorporation (1 page)