Company NameG A Secretaries (Westminster) Limited
Company StatusDissolved
Company Number06228700
CategoryPrivate Limited Company
Incorporation Date27 April 2007(17 years ago)
Dissolution Date11 October 2016 (7 years, 6 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 Steven Walter Gardner
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2007(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address37 Roland Way
London
SW7 3RF
Secretary NameTania Marina Austin Herdman
NationalityBritish
StatusClosed
Appointed27 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address92 Langton Way
London
SE3 7JU
Director NameMr Michael John Wood
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2007(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address42 West Hill
Epsom
Surrey
KT19 8LF

Location

Registered AddressMillbank Tower
Millbank
London
SW1P 4QP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Tania Marina Austin Herdman
66.67%
Ordinary
1 at £1Steven Walter Gardner
33.33%
Ordinary

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

11 October 2016Final Gazette dissolved via compulsory strike-off (1 page)
11 October 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
30 December 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
30 December 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
28 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 3
(4 pages)
28 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 3
(4 pages)
25 March 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
25 March 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
30 October 2014Registered office address changed from King's Scholars House 230 Vauxhall Bridge Road London SW1V 1AU to Millbank Tower Millbank London SW1P 4QP on 30 October 2014 (1 page)
30 October 2014Registered office address changed from King's Scholars House 230 Vauxhall Bridge Road London SW1V 1AU to Millbank Tower Millbank London SW1P 4QP on 30 October 2014 (1 page)
28 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 3
(4 pages)
28 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 3
(4 pages)
10 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
10 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
1 June 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
1 June 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
21 May 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
21 May 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 April 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
3 May 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
3 May 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
3 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
2 December 2010Total exemption small company accounts made up to 30 April 2010 (2 pages)
2 December 2010Total exemption small company accounts made up to 30 April 2010 (2 pages)
21 June 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
21 June 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
20 May 2010Termination of appointment of Michael Wood as a director (1 page)
20 May 2010Termination of appointment of Michael Wood as a director (1 page)
25 January 2010Total exemption small company accounts made up to 30 April 2009 (2 pages)
25 January 2010Total exemption small company accounts made up to 30 April 2009 (2 pages)
28 April 2009Return made up to 27/04/09; full list of members (4 pages)
28 April 2009Return made up to 27/04/09; full list of members (4 pages)
22 January 2009Registered office changed on 22/01/2009 from 11 catherine place westminster london SW1E 6DX (1 page)
22 January 2009Registered office changed on 22/01/2009 from 11 catherine place westminster london SW1E 6DX (1 page)
8 December 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
8 December 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
8 August 2008Return made up to 27/04/08; full list of members (4 pages)
8 August 2008Return made up to 27/04/08; full list of members (4 pages)
8 August 2008Ad 27/04/08-27/04/08\gbp si 3@1=3\gbp ic 3/6\ (2 pages)
8 August 2008Ad 27/04/08-27/04/08\gbp si 3@1=3\gbp ic 3/6\ (2 pages)
27 April 2007Incorporation (18 pages)
27 April 2007Incorporation (18 pages)