Company NameG & A Business Solutions Limited
Company StatusDissolved
Company Number03336397
CategoryPrivate Limited Company
Incorporation Date19 March 1997(27 years, 1 month ago)
Dissolution Date2 October 2001 (22 years, 7 months ago)
Previous NameG & A Computer Services (Reseller) Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Jeffrey Charles Goff
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1997(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10 Allenby Drive
Hornchurch
Essex
RM11 3SA
Secretary NameJillian Goff
NationalityBritish
StatusClosed
Appointed23 November 1998(1 year, 8 months after company formation)
Appointment Duration2 years, 10 months (closed 02 October 2001)
RoleCompany Director
Correspondence Address28 Carlton Close
Upminster
Essex
RM14 2YR
Secretary NamePamela Margaret Goff
NationalityBritish
StatusResigned
Appointed19 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address10 Allenby Drive
Hornchurch
Essex
RM11 3SA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 March 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressUnit 4 River Road Business Park
River Road
Barking
Essex
IG11 0EA
RegionLondon
ConstituencyBarking
CountyGreater London
WardThames
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£137,107
Current Liabilities£137,107

Accounts

Latest Accounts31 July 2000 (23 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

2 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2001First Gazette notice for voluntary strike-off (1 page)
3 May 2001Return made up to 19/03/01; full list of members (6 pages)
2 May 2001Application for striking-off (1 page)
3 April 2001Full accounts made up to 31 July 2000 (9 pages)
12 July 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 April 2000Return made up to 19/03/00; full list of members (6 pages)
19 January 2000Accounts for a small company made up to 31 July 1999 (7 pages)
19 April 1999Return made up to 19/03/99; no change of members (4 pages)
26 November 1998New secretary appointed (2 pages)
26 November 1998Accounts for a small company made up to 31 July 1998 (7 pages)
26 November 1998Secretary resigned (1 page)
27 April 1998Return made up to 19/03/98; full list of members (6 pages)
10 February 1998Accounting reference date extended from 31/03/98 to 31/07/98 (1 page)
29 August 1997Company name changed g & a computer services (reselle r) LIMITED\certificate issued on 01/09/97 (2 pages)
27 August 1997Ad 31/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 June 1997Director resigned (1 page)
16 June 1997New secretary appointed (2 pages)
16 June 1997New director appointed (2 pages)
16 June 1997Secretary resigned (1 page)
19 March 1997Incorporation (20 pages)