Company NameG G A 2 Limited
Company StatusDissolved
Company Number06732002
CategoryPrivate Limited Company
Incorporation Date23 October 2008(15 years, 6 months ago)
Dissolution Date8 January 2013 (11 years, 3 months ago)

Business Activity

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

Directors

Director NameGeoffrey Hancock Gilbert
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2008(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressLynwood House Crofton Road
Orpington
Kent
BR6 8QE
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed23 October 2008(same day as company formation)
Correspondence AddressRegent House 316 Beulah Hill
London
SE19 3HP

Location

Registered AddressLynwood House
Crofton Road
Orpington
Kent
BR6 8QE
RegionLondon
ConstituencyOrpington
CountyGreater London
WardFarnborough and Crofton
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Mr Geoffrey Hancock Gilbert
100.00%
Ordinary

Financials

Year2014
Net Worth£74,924
Cash£92,843
Current Liabilities£22,088

Accounts

Latest Accounts30 November 2010 (13 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
11 September 2012Application to strike the company off the register (3 pages)
11 September 2012Application to strike the company off the register (3 pages)
23 December 2011Annual return made up to 23 October 2011 with a full list of shareholders
Statement of capital on 2011-12-23
  • GBP 100
(3 pages)
23 December 2011Annual return made up to 23 October 2011 with a full list of shareholders
Statement of capital on 2011-12-23
  • GBP 100
(3 pages)
9 September 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
9 September 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
3 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (3 pages)
3 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (3 pages)
7 April 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
7 April 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
22 January 2010Previous accounting period extended from 31 October 2009 to 30 November 2009 (1 page)
22 January 2010Previous accounting period extended from 31 October 2009 to 30 November 2009 (1 page)
16 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
16 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
13 November 2009Director's details changed for Geoffrey Hancock Gilbert on 23 October 2009 (2 pages)
13 November 2009Director's details changed for Geoffrey Hancock Gilbert on 23 October 2009 (2 pages)
18 June 2009Director's change of particulars / geoffrey gilbert / 01/06/2009 (1 page)
18 June 2009Director's Change of Particulars / geoffrey gilbert / 01/06/2009 / HouseName/Number was: 5 st. Clare court, now: 54; Street was: foxgrove avenue, now: nutbrook street; Post Town was: beckenham, now: london; Region was: kent, now: ; Post Code was: BR3 5BG, now: SE15 4LE (1 page)
6 November 2008Director appointed geoffrey hancock gilbert (2 pages)
6 November 2008Director appointed geoffrey hancock gilbert (2 pages)
6 November 2008Ad 24/10/08 gbp si 98@1=98 gbp ic 2/100 (2 pages)
6 November 2008Ad 24/10/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
24 October 2008Appointment terminated director laurence adams (1 page)
24 October 2008Appointment Terminated Secretary m w douglas & company LIMITED (1 page)
24 October 2008Appointment terminated secretary m w douglas & company LIMITED (1 page)
24 October 2008Appointment Terminated Director laurence adams (1 page)
23 October 2008Incorporation (14 pages)
23 October 2008Incorporation (14 pages)