Company NameGavoa Limited
Company StatusDissolved
Company Number03765099
CategoryPrivate Limited Company
Incorporation Date5 May 1999(24 years, 12 months ago)

Business Activity

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

Directors

Director NameStephane Chapus
Date of BirthDecember 1970 (Born 53 years ago)
NationalityFrench
StatusCurrent
Appointed11 May 1999(6 days after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Correspondence Address4 Rue Henri
Barbusse
Vitry Sur Seine
94400
France
Secretary NameMr Michael William Barton
NationalityBritish
StatusCurrent
Appointed20 July 1999(2 months, 2 weeks after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBox 174 89 Pall Mall
London
SW1Y 5HS
Director NameRichard Clive Harmel
Date of BirthMarch 1945 (Born 79 years ago)
NationalityIrish
StatusCurrent
Appointed02 September 1999(4 months after company formation)
Appointment Duration24 years, 8 months
RoleCompany Director
Correspondence Address83 Dovehouse Street
London
SW3 6JZ
Director NameJean Louis Rossignol
Date of BirthOctober 1954 (Born 69 years ago)
NationalityFrench
StatusCurrent
Appointed05 September 2000(1 year, 4 months after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Correspondence AddressChemin De La Grangette 27a
1094 Paudex
Switzerland
Director NamePascal Lassau
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed11 August 1999(3 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 15 June 2001)
RoleManager
Correspondence Address35 Avenue Bugeaud
Paris
75116
Director NameLegal Directors Ltd (Comp Nbr 3368733) (Corporation)
StatusResigned
Appointed05 May 1999(same day as company formation)
Correspondence AddressCollier House
163-169 Brompton Road
London
SW3 1PY
Secretary NameLegal Secretaries Limited (Corporation)
StatusResigned
Appointed05 May 1999(same day as company formation)
Correspondence AddressCollier House
163-169 Brompton Road
London
SW3 1PY
Secretary NameAdvent UK Limited (Corporation)
StatusResigned
Appointed11 May 1999(6 days after company formation)
Appointment Duration2 months, 1 week (resigned 20 July 1999)
Correspondence Address3 Old Garden House
The Lanterns
Bridge Lane
London
SW11 3AD

Location

Registered Address107 Hammersmith Road
London
W14 8TH
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

8 August 2003Dissolved (1 page)
8 May 2003Completion of winding up (1 page)
5 October 2001Director resigned (1 page)
10 July 2001Court order notice of winding up (2 pages)
10 January 2001Ad 01/12/00--------- £ si [email protected]=2 £ ic 1234/1236 (2 pages)
5 December 2000Ad 06/09/00--------- £ si [email protected]=25 £ ic 1209/1234 (2 pages)
26 September 2000New director appointed (2 pages)
12 September 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 September 2000Nc inc already adjusted 26/06/00 (1 page)
12 September 2000Ad 26/06/00--------- £ si [email protected]=31 £ ic 1178/1209 (3 pages)
23 May 2000Return made up to 05/05/00; full list of members (11 pages)
2 February 2000New director appointed (2 pages)
2 February 2000£ nc 1000/1200 02/09/99 (1 page)
2 February 2000S-div 02/09/99 (1 page)
2 February 2000Ad 02/09/99--------- £ si [email protected]=178 £ ic 1000/1178 (2 pages)
2 February 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
22 September 1999Ad 29/07/99--------- £ si 998@1=998 £ ic 2/1000 (3 pages)
13 September 1999Particulars of mortgage/charge (3 pages)
19 August 1999Registered office changed on 19/08/99 from: suite 134/2 lansdowne row london W1X 8HL (1 page)
19 August 1999New director appointed (2 pages)
16 August 1999Secretary resigned (1 page)
16 August 1999New secretary appointed (2 pages)
16 July 1999Secretary's particulars changed (1 page)
26 May 1999New secretary appointed (2 pages)
26 May 1999New director appointed (2 pages)
18 May 1999Director resigned (1 page)
18 May 1999Secretary resigned (1 page)
5 May 1999Incorporation (17 pages)