Company NameGAPI Management Limited
Company StatusDissolved
Company Number07399108
CategoryPrivate Limited Company
Incorporation Date6 October 2010(13 years, 5 months ago)
Dissolution Date21 February 2017 (7 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Pierre Galvan
Date of BirthApril 1946 (Born 78 years ago)
NationalityFrench
StatusClosed
Appointed06 October 2010(same day as company formation)
RoleBusinessman
Country of ResidenceMorocco
Correspondence Address6th Floor 52-54 Gracechurch Street
London
EC3V 0EH
Secretary NamePierre Carlos Galvan
NationalityBritish
StatusClosed
Appointed06 October 2010(same day as company formation)
RoleCompany Director
Correspondence Address6th Floor 52-54 Gracechurch Street
London
EC3V 0EH
Director NameMrs Philippa Muwanga
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2010(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address6th Floor 52/54 Gracechurch Street
London
EC3V 0EH
Director NameMr Alan Ronald Oliver Cable
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 52/54 Gracechurch Street
London
EC3V 0EH
Director NameCornhill Directors Limited (Corporation)
StatusResigned
Appointed06 October 2010(same day as company formation)
Correspondence Address6th Floor 52-54 Gracechurch Street
London
EC3V 0EH
Secretary NameCornhill Services Limited (Corporation)
StatusResigned
Appointed06 October 2010(same day as company formation)
Correspondence Address6th Floor 52-54 Gracechurch Street
London
EC3V 0EH

Location

Registered Address4th Floor
1 Knightrider Court
London
EC4V 5BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

1 at £1Pierre Galvan
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,985
Current Liabilities£4,986

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

21 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2016First Gazette notice for voluntary strike-off (1 page)
23 November 2016Application to strike the company off the register (3 pages)
22 October 2016Compulsory strike-off action has been discontinued (1 page)
19 October 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
2 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(5 pages)
2 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(5 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
27 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(5 pages)
27 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(5 pages)
25 June 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
12 November 2013Registered office address changed from 6Th Floor 52/54 Grace Church Street London EC3V 0EH on 12 November 2013 (1 page)
21 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
(5 pages)
21 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
(5 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
8 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
29 May 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
6 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
6 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
5 October 2011Termination of appointment of Alan Cable as a director (1 page)
1 April 2011Appointment of Pierre Galvan as a director (3 pages)
1 April 2011Appointment of Pierre Carlos Galvan as a secretary (3 pages)
19 October 2010Termination of appointment of Cornhill Directors Limited as a director (2 pages)
19 October 2010Termination of appointment of Cornhill Services Limited as a secretary (2 pages)
19 October 2010Termination of appointment of Philippa Muwanga as a director (2 pages)
6 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)