Company NameGNA Creative Limited
Company StatusDissolved
Company Number05669500
CategoryPrivate Limited Company
Incorporation Date9 January 2006(18 years, 3 months ago)
Dissolution Date22 March 2016 (8 years, 1 month ago)
Previous NameXeuku Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMs Rhonda Reyes Magali
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2006(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address47 Frederick Street
London
WC1X 0NB
Director NameMr Gerald Nisperos
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Frederick Street
London
WC1X 0NB
Secretary NameMs Rhonda Reyes Magali
NationalityBritish
StatusClosed
Appointed09 January 2006(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address47 Frederick Street
London
WC1X 0NB
Director NameAnthony Lai
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address28 St Marys Flats
Drummond Crescent
London
NW1 1LB
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed09 January 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed09 January 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressSterling House
Fulbourne Road
London
E17 4EE
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardChapel End
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

55 at £1Gerald Nisperos
55.00%
Ordinary
30 at £1Rhonda Magali
30.00%
Ordinary
15 at £1Anthony Ali
15.00%
Ordinary

Financials

Year2014
Net Worth-£7,619
Cash£100
Current Liabilities£27,855

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

22 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
13 April 2015Total exemption small company accounts made up to 31 January 2014 (5 pages)
10 April 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(5 pages)
10 April 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(5 pages)
24 February 2015Compulsory strike-off action has been discontinued (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
15 April 2014Total exemption small company accounts made up to 31 January 2013 (6 pages)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(5 pages)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(5 pages)
9 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
24 April 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
11 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
5 January 2012Total exemption small company accounts made up to 31 January 2011 (6 pages)
12 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
23 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
11 January 2010Director's details changed for Gerald Nisperos on 9 January 2010 (2 pages)
11 January 2010Director's details changed for Rhonda Reyes Magali on 9 January 2010 (2 pages)
11 January 2010Director's details changed for Rhonda Reyes Magali on 9 January 2010 (2 pages)
11 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Gerald Nisperos on 9 January 2010 (2 pages)
2 January 2010Total exemption small company accounts made up to 31 January 2009 (6 pages)
12 January 2009Return made up to 09/01/09; full list of members (4 pages)
18 November 2008Appointment terminated director anthony lai (1 page)
9 September 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
21 May 2008Memorandum and Articles of Association (12 pages)
8 May 2008Memorandum and Articles of Association (12 pages)
6 May 2008Company name changed xeuku LIMITED\certificate issued on 06/05/08 (2 pages)
8 April 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
9 January 2008Return made up to 09/01/08; full list of members (3 pages)
18 February 2007Return made up to 09/01/07; full list of members (7 pages)
23 January 2006Registered office changed on 23/01/06 from: sterling house, fulbourne road walthamstow london E17 4EE (1 page)
23 January 2006New director appointed (2 pages)
23 January 2006New director appointed (2 pages)
23 January 2006New secretary appointed;new director appointed (2 pages)
13 January 2006Secretary resigned (1 page)
13 January 2006Registered office changed on 13/01/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
13 January 2006Director resigned (1 page)
9 January 2006Incorporation (14 pages)