Company NameGa Chapman Consultancy Ltd
Company StatusDissolved
Company Number06869229
CategoryPrivate Limited Company
Incorporation Date3 April 2009(15 years ago)
Dissolution Date18 September 2012 (11 years, 7 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 Gary Chapman
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2009(same day as company formation)
RoleBuildings Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address44a Bravington Road
London
W9 3AH
Secretary NameMrs Charlotte Chapman
StatusResigned
Appointed03 April 2009(same day as company formation)
RoleCompany Director
Correspondence Address9 Cyprus Avenue
Finchley
London
N3 1SS

Location

Registered Address9 Cyprus Avenue
London
N3 1SS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£12,298
Current Liabilities£13,138

Accounts

Latest Accounts30 April 2011 (12 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

18 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
25 May 2012Application to strike the company off the register (3 pages)
25 May 2012Application to strike the company off the register (3 pages)
9 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
9 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
10 September 2011Compulsory strike-off action has been discontinued (1 page)
10 September 2011Compulsory strike-off action has been discontinued (1 page)
7 September 2011Annual return made up to 3 April 2011 with a full list of shareholders
Statement of capital on 2011-09-07
  • GBP 10
(3 pages)
7 September 2011Registered office address changed from 44a Bravington Road London W9 3AH United Kingdom on 7 September 2011 (1 page)
7 September 2011Annual return made up to 3 April 2011 with a full list of shareholders
Statement of capital on 2011-09-07
  • GBP 10
(3 pages)
7 September 2011Registered office address changed from 44a Bravington Road London W9 3AH United Kingdom on 7 September 2011 (1 page)
7 September 2011Registered office address changed from 44a Bravington Road London W9 3AH United Kingdom on 7 September 2011 (1 page)
7 September 2011Annual return made up to 3 April 2011 with a full list of shareholders
Statement of capital on 2011-09-07
  • GBP 10
(3 pages)
7 September 2011Director's details changed for Mr Gary Chapman on 7 September 2011 (2 pages)
7 September 2011Director's details changed for Mr Gary Chapman on 7 September 2011 (2 pages)
7 September 2011Director's details changed for Mr Gary Chapman on 7 September 2011 (2 pages)
6 September 2011First Gazette notice for compulsory strike-off (1 page)
6 September 2011First Gazette notice for compulsory strike-off (1 page)
15 July 2011Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom on 15 July 2011 (1 page)
15 July 2011Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom on 15 July 2011 (1 page)
6 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
6 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
6 May 2010Director's details changed for Mr Gary Chapman on 6 May 2010 (2 pages)
6 May 2010Director's details changed for Mr Gary Chapman on 6 May 2010 (2 pages)
6 May 2010Director's details changed for Mr Gary Chapman on 6 May 2010 (2 pages)
27 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
27 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
27 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
27 April 2010Registered office address changed from 9 Cyprus Avenue Finchley London N3 1SS England on 27 April 2010 (1 page)
27 April 2010Registered office address changed from 9 Cyprus Avenue Finchley London N3 1SS England on 27 April 2010 (1 page)
9 June 2009Appointment Terminated Secretary charlotte chapman (1 page)
9 June 2009Appointment terminated secretary charlotte chapman (1 page)
3 April 2009Incorporation (11 pages)
3 April 2009Incorporation (11 pages)