London
SW1W 9TR
Secretary Name | Sarah Louise Besser |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 150 Buckingham Palace Road London SW1W 9TR |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kerry House Kerry Avenue Stanmore Middlesex HA7 4NL |
Website | www.gigasinternational.com |
---|
Registered Address | 150 Buckingham Palace Road London SW1W 9TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Aubrey Derek Besser 100.00% Ordinary |
---|
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
2 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2014 | Application to strike the company off the register (3 pages) |
6 August 2014 | Application to strike the company off the register (3 pages) |
17 September 2013 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
17 September 2013 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
2 September 2013 | Annual return made up to 25 June 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 25 June 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
17 July 2012 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
17 July 2012 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
13 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
12 July 2011 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
12 July 2011 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
1 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
25 August 2010 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
25 August 2010 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
19 August 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
12 November 2009 | Director's details changed for Aubrey Derek Besser on 29 October 2009 (2 pages) |
12 November 2009 | Secretary's details changed for Sarah Louise Besser on 29 October 2009 (1 page) |
12 November 2009 | Secretary's details changed for Sarah Louise Besser on 29 October 2009 (1 page) |
12 November 2009 | Director's details changed for Aubrey Derek Besser on 29 October 2009 (2 pages) |
22 September 2009 | Secretary appointed sarah louise besser (1 page) |
22 September 2009 | Director appointed aubrey derek besser (1 page) |
22 September 2009 | Secretary appointed sarah louise besser (1 page) |
22 September 2009 | Director appointed aubrey derek besser (1 page) |
27 August 2009 | Appointment terminated director andrew davis (1 page) |
27 August 2009 | Appointment terminated director andrew davis (1 page) |
25 June 2009 | Incorporation (17 pages) |
25 June 2009 | Incorporation (17 pages) |