Company NameGap Global Traders Limited
Company StatusDissolved
Company Number06768134
CategoryPrivate Limited Company
Incorporation Date8 December 2008(15 years, 5 months ago)
Dissolution Date24 December 2013 (10 years, 4 months ago)
Previous NameInternstar Limited

Business Activity

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

Directors

Director NameMrs Gita Patel
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2008(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressJunipers Croydon Lane
Banstead
Surrey
SM7 3AT
Director NameMr Stephan Charles Gagnon
Date of BirthJune 1972 (Born 51 years ago)
NationalityCanadian
StatusClosed
Appointed15 July 2009(7 months, 1 week after company formation)
Appointment Duration4 years, 5 months (closed 24 December 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address61 Ringstone
Duxford
Cambridgeshire
CB22 4GY
Director NameMr Paresh Kumar Velji Lakhamshi Shah
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2010(1 year, 10 months after company formation)
Appointment Duration3 years, 2 months (closed 24 December 2013)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address29 Canons Drive
Edgware
Middlesex
HA8 7RB
Director NameMr Sulove Bothra
Date of BirthDecember 1980 (Born 43 years ago)
NationalityIndian
StatusResigned
Appointed08 December 2008(same day as company formation)
RoleAnalyst
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 130 Westbourne Grove
London
W11 2RR

Location

Registered Address17 St. Helen's Place
London
EC3A 6DG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3.3k at £0.01Paresh Shah
33.34%
Ordinary
3.3k at £0.01Carcajou Capital Partners LLP
33.33%
Ordinary
3.3k at £0.01Gita Patel
33.33%
Ordinary

Financials

Year2014
Net Worth-£15,148
Cash£229
Current Liabilities£15,377

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2013First Gazette notice for voluntary strike-off (1 page)
10 September 2013First Gazette notice for voluntary strike-off (1 page)
27 August 2013Application to strike the company off the register (3 pages)
27 August 2013Application to strike the company off the register (3 pages)
1 January 2013Annual return made up to 8 December 2012 with a full list of shareholders
Statement of capital on 2013-01-01
  • GBP 100
(6 pages)
1 January 2013Annual return made up to 8 December 2012 with a full list of shareholders
Statement of capital on 2013-01-01
  • GBP 100
(6 pages)
1 January 2013Annual return made up to 8 December 2012 with a full list of shareholders
Statement of capital on 2013-01-01
  • GBP 100
(6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 January 2012Director's details changed for Mrs Gita Patel on 20 January 2012 (2 pages)
20 January 2012Director's details changed for Mrs Gita Patel on 20 January 2012 (2 pages)
20 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (6 pages)
20 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (6 pages)
20 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (6 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 January 2011Registered office address changed from 17 st. Helen's Place London EC3A 6DG United Kingdom on 12 January 2011 (1 page)
12 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (6 pages)
12 January 2011Register inspection address has been changed from 17 st. Helen's Place London EC3A 6DG United Kingdom (1 page)
12 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (6 pages)
12 January 2011Registered office address changed from 17 St. Helen's Place London EC3A 6DG United Kingdom on 12 January 2011 (1 page)
12 January 2011Register inspection address has been changed from 17 St. Helen's Place London EC3A 6DG United Kingdom (1 page)
12 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (6 pages)
28 October 2010Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2010-10-25
(3 pages)
28 October 2010Appointment of Mr Paresh Kumar Velji Lakhamshi Shah as a director (2 pages)
28 October 2010Company name changed internstar LIMITED\certificate issued on 28/10/10
  • RES15 ‐ Change company name resolution on 2010-10-25
  • NM01 ‐ Change of name by resolution
(3 pages)
28 October 2010Appointment of Mr Paresh Kumar Velji Lakhamshi Shah as a director (2 pages)
11 October 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
11 October 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
24 May 2010Termination of appointment of Sulove Bothra as a director (1 page)
24 May 2010Termination of appointment of Sulove Bothra as a director (1 page)
21 December 2009Director's details changed for Mr Sulove Bothra on 8 December 2009 (2 pages)
21 December 2009Director's details changed for Mr Sulove Bothra on 8 December 2009 (2 pages)
21 December 2009Director's details changed for Mr Sulove Bothra on 8 December 2009 (2 pages)
21 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (6 pages)
21 December 2009Register inspection address has been changed (1 page)
21 December 2009Director's details changed for Mrs Gita Patel on 8 December 2009 (2 pages)
21 December 2009Director's details changed for Mrs Gita Patel on 8 December 2009 (2 pages)
21 December 2009Registered office address changed from 17 st Helen's Place London EC3A 6DG on 21 December 2009 (1 page)
21 December 2009Register inspection address has been changed (1 page)
21 December 2009Registered office address changed from 17 St Helen's Place London EC3A 6DG on 21 December 2009 (1 page)
21 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (6 pages)
21 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (6 pages)
21 December 2009Director's details changed for Mrs Gita Patel on 8 December 2009 (2 pages)
17 December 2009Sub-division of shares on 10 December 2009 (5 pages)
17 December 2009Sub-division of shares on 10 December 2009 (5 pages)
17 July 2009Director appointed stephan gagnon (2 pages)
17 July 2009Director appointed stephan gagnon (2 pages)
28 May 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
28 May 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
13 May 2009Director's Change of Particulars / sulove bothra / 11/05/2009 / HouseName/Number was: 6, now: flat 5; Street was: sanger house, now: 130 westbourne grove; Area was: turin street, now: ; Post Code was: E2 6BS, now: W11 2RR (1 page)
13 May 2009Director's change of particulars / sulove bothra / 11/05/2009 (1 page)
23 December 2008Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page)
23 December 2008Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page)
8 December 2008Incorporation (13 pages)
8 December 2008Incorporation (13 pages)