Company NameGAIA Lease Plc
Company StatusDissolved
Company Number06964804
CategoryPublic Limited Company
Incorporation Date16 July 2009(14 years, 9 months ago)
Dissolution Date28 November 2012 (11 years, 5 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 Mark Howard Filer
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Beeches Wood
Kingswood
Surrey
KT20 6PR
Director NameMr Sunil Masson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address154 Nether Street
West Finchley
London
N3 1PG
Director NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusClosed
Appointed16 July 2009(same day as company formation)
Correspondence AddressC/O Wilmington Trust Sp Services (London) Limited
6 Broad Street Place
London
Secretary NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusClosed
Appointed16 July 2009(same day as company formation)
Correspondence AddressFifth Floor 6 Broad Street Place
London
EC2M 7JH
Director NameMrs Ruth Louise Samson
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Gun Wharf
130 Wapping High Street
London
E1W 2NH

Location

Registered Address76 Shoe Lane
London
EC4A 3JB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

50k at 1Wilmington Trust Sp Services (London) Limited
100.00%
Ordinary Paid
1 at 1Martin Mcdermott
0.00%
Ordinary
1 at 1Wilmington Trust Sp Services (London) Limited
0.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

28 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
28 November 2012Final Gazette dissolved following liquidation (1 page)
28 November 2012Final Gazette dissolved following liquidation (1 page)
28 August 2012Return of final meeting in a members' voluntary winding up (4 pages)
28 August 2012Return of final meeting in a members' voluntary winding up (4 pages)
10 July 2012Liquidators' statement of receipts and payments to 18 May 2012 (3 pages)
10 July 2012Liquidators statement of receipts and payments to 18 May 2012 (3 pages)
10 July 2012Liquidators' statement of receipts and payments to 18 May 2012 (3 pages)
3 June 2011Declaration of solvency (4 pages)
3 June 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-05-19
(1 page)
3 June 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 June 2011Declaration of solvency (4 pages)
2 June 2011Appointment of a voluntary liquidator (1 page)
2 June 2011Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH United Kingdom on 2 June 2011 (2 pages)
2 June 2011Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH United Kingdom on 2 June 2011 (2 pages)
2 June 2011Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH United Kingdom on 2 June 2011 (2 pages)
2 June 2011Appointment of a voluntary liquidator (1 page)
18 May 2011Termination of appointment of Ruth Samson as a director (1 page)
18 May 2011Termination of appointment of Ruth Samson as a director (1 page)
18 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 July 2010Annual return made up to 16 July 2010 with a full list of shareholders
Statement of capital on 2010-07-19
  • GBP 50,000
(8 pages)
19 July 2010Annual return made up to 16 July 2010 with a full list of shareholders
Statement of capital on 2010-07-19
  • GBP 50,000
(8 pages)
24 August 2009Particulars of a mortgage or charge / charge no: 1 (45 pages)
24 August 2009Particulars of a mortgage or charge / charge no: 2 (40 pages)
24 August 2009Particulars of a mortgage or charge / charge no: 2 (40 pages)
24 August 2009Particulars of a mortgage or charge / charge no: 1 (45 pages)
6 August 2009Accounting reference date extended from 31/07/2010 to 31/12/2010 (1 page)
6 August 2009Accounting reference date extended from 31/07/2010 to 31/12/2010 (1 page)
29 July 2009Ad 23/07/09\gbp si 49998@1=49998\gbp ic 2/50000\ (2 pages)
29 July 2009Ad 23/07/09 gbp si 49998@1=49998 gbp ic 2/50000 (2 pages)
27 July 2009Commence business and borrow (1 page)
27 July 2009Application to commence business
  • CERT8A ‐ Commence business and borrow
(2 pages)
27 July 2009Application to commence business (2 pages)
16 July 2009Incorporation (79 pages)
16 July 2009Incorporation (79 pages)