Company NameGABA Sons Limited
Company StatusDissolved
Company Number07625355
CategoryPrivate Limited Company
Incorporation Date6 May 2011(13 years ago)
Dissolution Date22 July 2014 (9 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Amer Abdullah
Date of BirthDecember 1974 (Born 49 years ago)
NationalityPakistani
StatusClosed
Appointed06 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Rixsen Road
Manor Park
London
E12 6RN

Location

Registered Address24 Rixsen Road
Manor Park
London
E12 6RN
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardEast Ham North
Built Up AreaGreater London

Shareholders

100 at £1Amer Abdullah
100.00%
Ordinary

Financials

Year2014
Turnover£35,429
Net Worth£2,259
Current Liabilities£6,450

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

22 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2014First Gazette notice for voluntary strike-off (1 page)
8 April 2014First Gazette notice for voluntary strike-off (1 page)
26 March 2014Application to strike the company off the register (3 pages)
26 March 2014Application to strike the company off the register (3 pages)
11 September 2013Annual return made up to 6 May 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(3 pages)
11 September 2013Director's details changed for Mr Amer Abdullah on 1 January 2012 (2 pages)
11 September 2013Director's details changed for Mr Amer Abdullah on 1 January 2012 (2 pages)
11 September 2013Annual return made up to 6 May 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(3 pages)
11 September 2013Annual return made up to 6 May 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(3 pages)
11 September 2013Director's details changed for Mr Amer Abdullah on 1 January 2012 (2 pages)
22 July 2013Registered office address changed from 170 Cranbrook Road Ilford IG1 4LX United Kingdom on 22 July 2013 (2 pages)
22 July 2013Registered office address changed from 170 Cranbrook Road Ilford IG1 4LX United Kingdom on 22 July 2013 (2 pages)
1 February 2013Total exemption full accounts made up to 31 May 2012 (12 pages)
1 February 2013Annual return made up to 6 May 2012 with a full list of shareholders (14 pages)
1 February 2013Annual return made up to 6 May 2012 with a full list of shareholders (14 pages)
1 February 2013Total exemption full accounts made up to 31 May 2012 (12 pages)
1 February 2013Annual return made up to 6 May 2012 with a full list of shareholders (14 pages)
1 February 2013Administrative restoration application (3 pages)
1 February 2013Administrative restoration application (3 pages)
18 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
18 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
4 September 2012First Gazette notice for compulsory strike-off (1 page)
4 September 2012First Gazette notice for compulsory strike-off (1 page)
6 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
6 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
6 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)