Company NameGAIA Sd Limited
Company StatusDissolved
Company Number05384754
CategoryPrivate Limited Company
Incorporation Date8 March 2005(19 years, 1 month ago)
Dissolution Date1 December 2009 (14 years, 5 months ago)

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
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Grenville Green
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Albury Grove Road
Cheshunt
Hertfordshire
EN8 8NS
Secretary NameMohammed Anwar Ashraf
NationalityBritish
StatusResigned
Appointed08 March 2005(same day as company formation)
RoleSecretary
Correspondence Address428 Colne Road
Queensgate
Burnley
Lancashire
BB10 1EL
Director NameFormation Nominees Limited (Corporation)
Date of BirthJanuary 1952 (Born 72 years ago)
StatusResigned
Appointed08 March 2005(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
CF11 9LJ
Wales
Secretary NameFormation Secretaries Limited (Corporation)
StatusResigned
Appointed08 March 2005(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
CF11 9LJ
Wales

Location

Registered AddressC/O Dataday Accountability
48 Longbridge Road
Barking
Essex
IG11 8RT
RegionLondon
ConstituencyBarking
CountyGreater London
WardAbbey
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2009First Gazette notice for voluntary strike-off (1 page)
4 August 2009Application for striking-off (1 page)
28 July 2009Resolutions
  • RES13 ‐ Company voluntarily wound up 29/06/2009
(1 page)
28 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 April 2009Return made up to 08/03/09; full list of members (3 pages)
30 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 July 2008Appointment terminated secretary mohammed ashraf (1 page)
16 April 2008Registered office changed on 16/04/2008 from 48 longbridge road barking essex IG11 8PD (1 page)
16 April 2008Return made up to 08/03/08; full list of members (3 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
14 August 2007Director's particulars changed (1 page)
14 August 2007Return made up to 08/03/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 October 2006Particulars of mortgage/charge (3 pages)
3 May 2006Return made up to 08/03/06; full list of members (6 pages)
18 April 2005New director appointed (2 pages)
18 April 2005New secretary appointed (2 pages)
18 April 2005Registered office changed on 18/04/05 from: 2 cathedral road cardiff CF11 9LJ (1 page)
14 April 2005Director resigned (1 page)
14 April 2005Secretary resigned (1 page)
8 March 2005Incorporation (13 pages)