Company NameGlobal Aquaculture Insurance Consortium (Gaic) Limited
Company StatusDissolved
Company Number07310372
CategoryPrivate Limited Company
Incorporation Date9 July 2010(13 years, 8 months ago)
Dissolution Date4 August 2015 (8 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Gary Dean Masters
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7BB
Director NameMs Angela Treen
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWilderness Barn Wilderness Lane
Hever
Edenbridge
Kent
TN8 7LP
Secretary NameMs Angela Treen
StatusClosed
Appointed09 July 2010(same day as company formation)
RoleCompany Director
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7BB

Location

Registered Address2 Minster Court
Mincing Lane
London
EC3R 7BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Ahj Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
12 April 2015Application to strike the company off the register (3 pages)
12 April 2015Application to strike the company off the register (3 pages)
24 March 2015Resolutions
  • RES13 ‐ Application to strike off 09/03/2015
(1 page)
12 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
12 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
17 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(5 pages)
17 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(5 pages)
17 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(5 pages)
9 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
9 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
11 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(5 pages)
11 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(5 pages)
11 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(5 pages)
23 July 2012Director's details changed for Ms Angela Treen on 23 July 2012 (2 pages)
23 July 2012Director's details changed for Ms Angela Treen on 23 July 2012 (2 pages)
23 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
27 March 2012Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
27 March 2012Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
21 March 2012Accounts for a dormant company made up to 31 July 2011 (4 pages)
21 March 2012Accounts for a dormant company made up to 31 July 2011 (4 pages)
14 March 2012Registered office address changed from 2 Minster Court Mincing Lane London EC3R 7BB England on 14 March 2012 (2 pages)
14 March 2012Registered office address changed from 2 Minster Court Mincing Lane London EC3R 7BB England on 14 March 2012 (2 pages)
28 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (14 pages)
28 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (14 pages)
28 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (14 pages)
9 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
9 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)