Company NameG.A. Services Limited
Company StatusDissolved
Company Number04476785
CategoryPrivate Limited Company
Incorporation Date3 July 2002(21 years, 10 months ago)
Dissolution Date16 November 2012 (11 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Christopher Missing
Date of BirthDecember 1956 (Born 67 years ago)
NationalityEnglish
StatusClosed
Appointed02 May 2003(10 months after company formation)
Appointment Duration9 years, 6 months (closed 16 November 2012)
RoleGas Engineer
Country of ResidenceEngland
Correspondence Address25 Queens Road
Rayleigh
Essex
SS6 8JY
Secretary NameTina Missing
NationalityBritish
StatusClosed
Appointed02 May 2003(10 months after company formation)
Appointment Duration9 years, 6 months (closed 16 November 2012)
RoleCompany Director
Correspondence Address25 Queens Road
Rayleigh
Essex
SS6 8JY
Director NameKenneth Leslie Meads
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2002(same day as company formation)
RoleGas Fitter
Correspondence Address359 Manford Way
Chigwell
Essex
IG7 4AN
Secretary NamePatricia Gotobed
NationalityBritish
StatusResigned
Appointed03 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address112 Brampton Road
East Ham
London
E6 3LA
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed03 July 2002(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed03 July 2002(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address99 Cumberland Road
Plaistow
London
E13 8LH
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardCanning Town South
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at 1Christopher Missing
100.00%
Ordinary

Financials

Year2014
Net Worth£22,859
Cash£19,850
Current Liabilities£34,071

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

16 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
16 November 2012Final Gazette dissolved following liquidation (1 page)
16 November 2012Final Gazette dissolved following liquidation (1 page)
16 August 2012Return of final meeting in a creditors' voluntary winding up (6 pages)
16 August 2012Return of final meeting in a creditors' voluntary winding up (6 pages)
1 September 2011Liquidators' statement of receipts and payments to 19 July 2011 (6 pages)
1 September 2011Liquidators' statement of receipts and payments to 19 July 2011 (6 pages)
1 September 2011Liquidators statement of receipts and payments to 19 July 2011 (6 pages)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
29 July 2010Statement of affairs with form 4.19 (5 pages)
29 July 2010Appointment of a voluntary liquidator (1 page)
29 July 2010Statement of affairs with form 4.19 (5 pages)
29 July 2010Appointment of a voluntary liquidator (1 page)
29 July 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 July 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-07-20
(1 page)
9 September 2009Return made up to 03/07/09; full list of members (3 pages)
9 September 2009Return made up to 03/07/09; full list of members (3 pages)
27 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
27 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
22 October 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 October 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 October 2008Nc inc already adjusted 25/09/08 (1 page)
22 October 2008Nc inc already adjusted 25/09/08 (1 page)
24 September 2008Return made up to 03/07/08; full list of members (3 pages)
24 September 2008Return made up to 03/07/08; full list of members (3 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
3 September 2007Return made up to 03/07/07; full list of members (2 pages)
3 September 2007Return made up to 03/07/07; full list of members (2 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
15 August 2006Return made up to 03/07/06; full list of members (2 pages)
15 August 2006Return made up to 03/07/06; full list of members (2 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
30 August 2005Secretary's particulars changed (1 page)
30 August 2005Return made up to 03/07/05; full list of members (2 pages)
30 August 2005Secretary's particulars changed (1 page)
30 August 2005Director's particulars changed (1 page)
30 August 2005Return made up to 03/07/05; full list of members (2 pages)
30 August 2005Director's particulars changed (1 page)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
9 August 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
9 August 2004Return made up to 03/07/04; full list of members (6 pages)
9 August 2004Return made up to 03/07/04; full list of members
  • 363(287) ‐ Registered office changed on 09/08/04
(6 pages)
9 August 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
29 August 2003Return made up to 03/07/03; full list of members (7 pages)
29 August 2003Return made up to 03/07/03; full list of members (7 pages)
16 August 2003Director resigned (1 page)
16 August 2003Secretary resigned (1 page)
16 August 2003New secretary appointed (2 pages)
16 August 2003Director resigned (1 page)
16 August 2003Secretary resigned (1 page)
16 August 2003New secretary appointed (2 pages)
3 June 2003New director appointed (2 pages)
3 June 2003New director appointed (2 pages)
21 July 2002New director appointed (2 pages)
21 July 2002New secretary appointed (2 pages)
21 July 2002New secretary appointed (2 pages)
21 July 2002New director appointed (2 pages)
12 July 2002Secretary resigned (1 page)
12 July 2002Registered office changed on 12/07/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
12 July 2002Director resigned (1 page)
12 July 2002Secretary resigned (1 page)
12 July 2002Director resigned (1 page)
12 July 2002Registered office changed on 12/07/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
3 July 2002Incorporation (15 pages)