Company NameGa Capital Limited
Company StatusDissolved
Company Number07122742
CategoryPrivate Limited Company
Incorporation Date12 January 2010(14 years, 3 months ago)
Dissolution Date25 March 2014 (10 years 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 Gudni Adalsteinsson
Date of BirthJune 1967 (Born 56 years ago)
NationalityIcelandic
StatusClosed
Appointed12 January 2010(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 62 Balcombe Street
London
NW1 6NE
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
Greater London
NW1 1JD

Location

Registered Address2nd Floor
201 Great Portland Street
London
W1W 5AB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

25 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2013First Gazette notice for voluntary strike-off (1 page)
10 December 2013First Gazette notice for voluntary strike-off (1 page)
27 November 2013Application to strike the company off the register (3 pages)
27 November 2013Application to strike the company off the register (3 pages)
14 May 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
14 May 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
29 January 2013Annual return made up to 12 January 2013 with a full list of shareholders
Statement of capital on 2013-01-29
  • GBP 100
(3 pages)
29 January 2013Annual return made up to 12 January 2013 with a full list of shareholders
Statement of capital on 2013-01-29
  • GBP 100
(3 pages)
1 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
1 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
17 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (3 pages)
17 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (3 pages)
27 June 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
27 June 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
18 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (3 pages)
18 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (3 pages)
17 January 2011Director's details changed for Gudni Adalsteinsson on 9 June 2010 (3 pages)
17 January 2011Director's details changed for Gudni Adalsteinsson on 9 June 2010 (3 pages)
17 January 2011Director's details changed for Gudni Adalsteinsson on 9 June 2010 (3 pages)
15 February 2010Statement of capital following an allotment of shares on 12 January 2010
  • GBP 100
(4 pages)
15 February 2010Statement of capital following an allotment of shares on 12 January 2010
  • GBP 100
(4 pages)
21 January 2010Appointment of Gudni Adalsteinsson as a director (3 pages)
21 January 2010Termination of appointment of Andrew Davis as a director (2 pages)
21 January 2010Appointment of Gudni Adalsteinsson as a director (3 pages)
21 January 2010Termination of appointment of Andrew Davis as a director (2 pages)
12 January 2010Incorporation (43 pages)
12 January 2010Incorporation (43 pages)