Company NameG.D.A. Holdings Limited
Company StatusDissolved
Company Number03383951
CategoryPrivate Limited Company
Incorporation Date10 June 1997(26 years, 10 months ago)
Dissolution Date26 October 2010 (13 years, 6 months ago)
Previous NameE.G.C. Events Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Wesley Pestano
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Nasmyth Street
Hammersmith
London
W6 Oha
Secretary NameMr David Maurice Leon White
NationalityEnglish
StatusClosed
Appointed01 March 2005(7 years, 8 months after company formation)
Appointment Duration5 years, 7 months (closed 26 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Aegon House
13 Lanark Square
London
E14 9QD
Secretary NameHelen Margaret Willis
NationalityBritish
StatusResigned
Appointed10 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address24 High Park Road
Kew
Richmond
Surrey
TW9 4BH
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed10 June 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressHill Rise House, Hill Rise House
12-14 Hill Rise
Richmond
Surrey
TW10 6UA
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

26 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
19 June 2009Compulsory strike-off action has been suspended (1 page)
19 June 2009Compulsory strike-off action has been suspended (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
14 November 2008Compulsory strike-off action has been suspended (1 page)
14 November 2008Compulsory strike-off action has been suspended (1 page)
21 October 2008First Gazette notice for compulsory strike-off (1 page)
21 October 2008First Gazette notice for compulsory strike-off (1 page)
13 November 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
13 November 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
31 July 2006Location of debenture register (1 page)
31 July 2006Return made up to 10/06/06; full list of members (2 pages)
31 July 2006Location of register of members (1 page)
31 July 2006Registered office changed on 31/07/06 from: hillrise house 12-14 hill rise richmond surrey TW10 6UA (1 page)
31 July 2006Location of register of members (1 page)
31 July 2006Return made up to 10/06/06; full list of members (2 pages)
31 July 2006Director's particulars changed (1 page)
31 July 2006Director's particulars changed (1 page)
31 July 2006Registered office changed on 31/07/06 from: hillrise house 12-14 hill rise richmond surrey TW10 6UA (1 page)
31 July 2006Location of debenture register (1 page)
10 November 2005Amended accounts made up to 30 June 2004 (5 pages)
10 November 2005Amended accounts made up to 30 June 2004 (5 pages)
18 October 2005Return made up to 10/06/05; full list of members (6 pages)
18 October 2005Return made up to 10/06/05; full list of members (6 pages)
28 July 2005Particulars of mortgage/charge (3 pages)
28 July 2005Particulars of mortgage/charge (3 pages)
14 June 2005Accounts made up to 30 June 2004 (2 pages)
14 June 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
16 March 2005Return made up to 10/06/04; full list of members (6 pages)
16 March 2005Return made up to 10/06/04; full list of members (6 pages)
9 March 2005Secretary resigned (1 page)
9 March 2005New secretary appointed (2 pages)
9 March 2005Registered office changed on 09/03/05 from: hillrise house 12-14 hill rise richmond surrey TW10 6UA (1 page)
9 March 2005Registered office changed on 09/03/05 from: hillrise house 12-14 hill rise richmond surrey TW10 6UA (1 page)
9 March 2005Secretary resigned (1 page)
9 March 2005New secretary appointed (2 pages)
18 February 2005Secretary resigned (1 page)
18 February 2005Secretary resigned (1 page)
22 November 2004Company name changed E.G.C. events LIMITED\certificate issued on 22/11/04 (2 pages)
22 November 2004Company name changed E.G.C. events LIMITED\certificate issued on 22/11/04 (2 pages)
23 February 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
23 February 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
23 February 2004Total exemption small company accounts made up to 30 June 2002 (4 pages)
23 February 2004Total exemption small company accounts made up to 30 June 2002 (4 pages)
11 November 2003Return made up to 10/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 November 2003Return made up to 10/06/03; full list of members (6 pages)
14 August 2002Return made up to 10/06/02; full list of members (6 pages)
14 August 2002Return made up to 10/06/02; full list of members (6 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2000 (3 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2000 (3 pages)
26 January 2002Return made up to 10/06/01; full list of members
  • 363(287) ‐ Registered office changed on 26/01/02
(6 pages)
26 January 2002Return made up to 10/06/01; full list of members (6 pages)
4 September 2001Return made up to 10/06/00; full list of members (6 pages)
4 September 2001Return made up to 10/06/00; full list of members (6 pages)
3 May 2000Accounts for a dormant company made up to 30 June 1999 (6 pages)
3 May 2000Accounts made up to 30 June 1999 (6 pages)
17 January 2000Accounts for a dormant company made up to 30 June 1998 (6 pages)
17 January 2000Accounts made up to 30 June 1998 (6 pages)
22 June 1999Return made up to 10/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 June 1999Return made up to 10/06/99; no change of members (4 pages)
4 August 1998Return made up to 10/06/98; full list of members (6 pages)
4 August 1998Return made up to 10/06/98; full list of members (6 pages)
17 June 1997Secretary resigned (1 page)
17 June 1997New secretary appointed (2 pages)
17 June 1997New director appointed (2 pages)
17 June 1997Secretary resigned (1 page)
17 June 1997New director appointed (2 pages)
17 June 1997New secretary appointed (2 pages)
16 June 1997Director resigned (1 page)
16 June 1997Director resigned (1 page)
10 June 1997Incorporation (16 pages)