Uxbridge
Middlesex
UB10 9LP
Director Name | Mr Richard Gabriel Amonoo |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1997(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 155 Cherry Tree Road Beaconsfield Buckinghamshire HP9 1BD |
Director Name | Mr David Alisdair Arthur James Ross |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Hamilton Road Sidcup Kent DA15 7HB |
Secretary Name | Mr Richard Gabriel Amonoo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1997(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Lyndon Gardens High Wycombe Buckinghamshire HP13 7QJ |
Director Name | Alexander Herman Blakeley |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1998(6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 September 1999) |
Role | Hotelier |
Correspondence Address | Mount Prospect Britons Hill Penzance West Cornwall TR18 3AE |
Director Name | Mr Timothy John Amatt |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1998(6 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 16 August 2016) |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Bellevue Road Prestwick Ayrshire KA9 1NW Scotland |
Director Name | Mr Richard Robertson |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2015(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 November 2017) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 12 Wood Place Blanefield Glasgow G63 9HZ Scotland |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 1997(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 1997(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Website | gapc-uk.org |
---|
Registered Address | 23 Hamilton Road Sidcup Kent DA15 7HB |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Longlands |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £3,909 |
Cash | £1,858 |
Current Liabilities | £1,090 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
4 January 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
---|---|
4 January 2021 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
26 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
18 December 2019 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
25 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
11 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
10 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
1 December 2017 | Termination of appointment of Richard Robertson as a director on 20 November 2017 (1 page) |
1 December 2017 | Termination of appointment of Richard Robertson as a director on 20 November 2017 (1 page) |
1 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
1 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
27 June 2017 | Termination of appointment of Richard Gabriel Amonoo as a secretary on 25 June 2017 (1 page) |
27 June 2017 | Termination of appointment of Richard Gabriel Amonoo as a secretary on 25 June 2017 (1 page) |
26 June 2017 | Termination of appointment of Timothy John Amatt as a director on 16 August 2016 (2 pages) |
26 June 2017 | Termination of appointment of Timothy John Amatt as a director on 16 August 2016 (2 pages) |
15 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
12 March 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
5 December 2016 | Confirmation statement made on 5 December 2016 with updates (4 pages) |
5 December 2016 | Confirmation statement made on 5 December 2016 with updates (4 pages) |
3 June 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
3 June 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
12 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | Annual return made up to 10 December 2015 no member list (5 pages) |
5 January 2016 | Annual return made up to 10 December 2015 no member list (5 pages) |
29 March 2015 | Annual return made up to 10 December 2014 no member list (5 pages) |
29 March 2015 | Annual return made up to 10 December 2014 no member list (5 pages) |
29 March 2015 | Termination of appointment of David Alisdair Arthur James Ross as a director on 28 February 2015 (1 page) |
29 March 2015 | Appointment of Mr Richard Robertson as a director on 28 February 2015 (2 pages) |
29 March 2015 | Appointment of Dr Emmanuel Umerah as a director on 28 February 2015 (2 pages) |
29 March 2015 | Termination of appointment of Richard Gabriel Amonoo as a director on 28 February 2015 (1 page) |
29 March 2015 | Termination of appointment of Richard Gabriel Amonoo as a director on 28 February 2015 (1 page) |
29 March 2015 | Termination of appointment of David Alisdair Arthur James Ross as a director on 28 February 2015 (1 page) |
29 March 2015 | Appointment of Mr Richard Robertson as a director on 28 February 2015 (2 pages) |
29 March 2015 | Appointment of Dr Emmanuel Umerah as a director on 28 February 2015 (2 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 December 2013 | Annual return made up to 10 December 2013 no member list (5 pages) |
12 December 2013 | Annual return made up to 10 December 2013 no member list (5 pages) |
4 January 2013 | Annual return made up to 10 December 2012 no member list (5 pages) |
4 January 2013 | Annual return made up to 10 December 2012 no member list (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 November 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
7 November 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
23 December 2011 | Annual return made up to 10 December 2011 no member list (5 pages) |
23 December 2011 | Annual return made up to 10 December 2011 no member list (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
15 December 2010 | Annual return made up to 10 December 2010 no member list (5 pages) |
15 December 2010 | Annual return made up to 10 December 2010 no member list (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
17 December 2009 | Director's details changed for David Alisdair Arthur James Ross on 16 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Mr Timothy John Amatt on 12 November 2009 (2 pages) |
17 December 2009 | Director's details changed for Mr Timothy John Amatt on 12 November 2009 (2 pages) |
17 December 2009 | Director's details changed for Mr Richard Gabriel Amonoo on 28 October 2009 (2 pages) |
17 December 2009 | Annual return made up to 10 December 2009 no member list (4 pages) |
17 December 2009 | Director's details changed for David Alisdair Arthur James Ross on 16 December 2009 (2 pages) |
17 December 2009 | Secretary's details changed for Richard Gabriel Amonoo on 28 October 2009 (2 pages) |
17 December 2009 | Secretary's details changed for Richard Gabriel Amonoo on 28 October 2009 (2 pages) |
17 December 2009 | Director's details changed for Mr Richard Gabriel Amonoo on 28 October 2009 (2 pages) |
17 December 2009 | Annual return made up to 10 December 2009 no member list (4 pages) |
8 April 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
8 April 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
2 January 2009 | Annual return made up to 10/12/08 (3 pages) |
2 January 2009 | Annual return made up to 10/12/08 (3 pages) |
14 April 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
14 April 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
3 January 2008 | Annual return made up to 10/12/07 (2 pages) |
3 January 2008 | Annual return made up to 10/12/07 (2 pages) |
20 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 December 2006 | Annual return made up to 10/12/06 (2 pages) |
20 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 December 2006 | Annual return made up to 10/12/06 (2 pages) |
21 November 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
21 November 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
19 December 2005 | Annual return made up to 10/12/05 (2 pages) |
19 December 2005 | Annual return made up to 10/12/05 (2 pages) |
14 October 2005 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
14 October 2005 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
21 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
21 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
21 December 2004 | Annual return made up to 10/12/04 (4 pages) |
21 December 2004 | Annual return made up to 10/12/04 (4 pages) |
24 February 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
24 February 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
18 December 2003 | Annual return made up to 10/12/03
|
18 December 2003 | Annual return made up to 10/12/03
|
25 February 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
25 February 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
30 December 2002 | Annual return made up to 10/12/02 (4 pages) |
30 December 2002 | Annual return made up to 10/12/02 (4 pages) |
14 November 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
14 November 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
16 January 2002 | Annual return made up to 10/12/01 (4 pages) |
16 January 2002 | Annual return made up to 10/12/01 (4 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
11 January 2001 | Annual return made up to 10/12/00 (4 pages) |
11 January 2001 | Annual return made up to 10/12/00 (4 pages) |
24 December 1999 | Annual return made up to 10/12/99 (4 pages) |
24 December 1999 | Annual return made up to 10/12/99 (4 pages) |
23 December 1999 | Director resigned (1 page) |
23 December 1999 | Director resigned (1 page) |
8 October 1999 | Accounts for a small company made up to 30 April 1999 (4 pages) |
8 October 1999 | Accounts for a small company made up to 30 April 1999 (4 pages) |
11 January 1999 | Annual return made up to 10/12/98 (4 pages) |
11 January 1999 | Annual return made up to 10/12/98 (4 pages) |
19 October 1998 | Resolutions
|
19 October 1998 | Memorandum and Articles of Association (15 pages) |
19 October 1998 | Resolutions
|
19 October 1998 | Memorandum and Articles of Association (15 pages) |
23 September 1998 | Accounting reference date extended from 31/12/98 to 30/04/99 (1 page) |
23 September 1998 | Accounting reference date extended from 31/12/98 to 30/04/99 (1 page) |
17 July 1998 | New director appointed (2 pages) |
17 July 1998 | New director appointed (2 pages) |
17 July 1998 | New director appointed (2 pages) |
17 July 1998 | New director appointed (2 pages) |
18 December 1997 | Director resigned (1 page) |
18 December 1997 | New secretary appointed;new director appointed (2 pages) |
18 December 1997 | Director resigned (1 page) |
18 December 1997 | New secretary appointed;new director appointed (2 pages) |
18 December 1997 | New director appointed (2 pages) |
18 December 1997 | Secretary resigned (1 page) |
18 December 1997 | Registered office changed on 18/12/97 from: 76 whitchurch road cardiff CF4 3LX (1 page) |
18 December 1997 | Secretary resigned (1 page) |
18 December 1997 | Registered office changed on 18/12/97 from: 76 whitchurch road, cardiff, CF4 3LX (1 page) |
18 December 1997 | New director appointed (2 pages) |
10 December 1997 | Incorporation (18 pages) |
10 December 1997 | Incorporation (18 pages) |