Company NameGa Conditioning Systems Limited
Company StatusDissolved
Company Number07952806
CategoryPrivate Limited Company
Incorporation Date16 February 2012(12 years, 2 months ago)
Dissolution Date4 March 2016 (8 years, 1 month ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4030Steam and hot water supply
SIC 35300Steam and air conditioning supply

Directors

Director NameMr Gary Roy Finnis
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2012(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressSatago Cottage 360a Brighton Road
Croydon
CR2 6AL
Director NameSam Hobbs
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2012(2 weeks, 1 day after company formation)
Appointment Duration8 months, 1 week (resigned 05 November 2012)
RoleCompany Director
Country of ResidenceEngland Uk
Correspondence Address7 The Broadway
Broadstairs
Kent
CT10 2AD
Director NameBarry Jon Shearer
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2012(2 weeks, 1 day after company formation)
Appointment Duration2 months, 4 weeks (resigned 31 May 2012)
RoleCompany Director
Country of ResidenceEngland Uk
Correspondence Address7 The Broadway
Broadstairs
Kent
CT10 2AD
Director NameRaymond John Shearer
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(8 months, 2 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 22 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 The Broadway
Broadstairs
Kent
CT10 2AD

Location

Registered AddressSatago Cottage
360a Brighton Road
Croydon
CR2 6AL
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

4 March 2016Final Gazette dissolved following liquidation (1 page)
4 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2016Final Gazette dissolved following liquidation (1 page)
4 December 2015Return of final meeting in a creditors' voluntary winding up (10 pages)
4 December 2015Return of final meeting in a creditors' voluntary winding up (10 pages)
2 January 2015Liquidators statement of receipts and payments to 14 November 2014 (11 pages)
2 January 2015Liquidators' statement of receipts and payments to 14 November 2014 (11 pages)
2 January 2015Liquidators' statement of receipts and payments to 14 November 2014 (11 pages)
25 November 2013Registered office address changed from Cleverdons Accountants 7 the Broadway Broadstairs Kent CT10 2AD United Kingdom on 25 November 2013 (2 pages)
25 November 2013Registered office address changed from Cleverdons Accountants 7 the Broadway Broadstairs Kent CT10 2AD United Kingdom on 25 November 2013 (2 pages)
21 November 2013Appointment of a voluntary liquidator (1 page)
21 November 2013Appointment of a voluntary liquidator (1 page)
21 November 2013Statement of affairs with form 4.19 (7 pages)
21 November 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 November 2013Statement of affairs with form 4.19 (7 pages)
21 November 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 September 2013Second filing of AR01 previously delivered to Companies House made up to 16 February 2013 (16 pages)
26 September 2013Second filing of AR01 previously delivered to Companies House made up to 16 February 2013 (16 pages)
21 March 2013Annual return made up to 16 February 2013 with a full list of shareholders
Statement of capital on 2013-03-21
  • GBP 4
  • ANNOTATION A second filed AR01 was registered on 26/09/2013
(5 pages)
21 March 2013Annual return made up to 16 February 2013 with a full list of shareholders
Statement of capital on 2013-03-21
  • GBP 4
  • ANNOTATION A second filed AR01 was registered on 26/09/2013
(5 pages)
13 March 2013Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
13 March 2013Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
23 January 2013Termination of appointment of Raymond Shearer as a director (1 page)
23 January 2013Termination of appointment of Raymond Shearer as a director (1 page)
17 December 2012Termination of appointment of Barry Shearer as a director (1 page)
17 December 2012Termination of appointment of Barry Shearer as a director (1 page)
13 November 2012Appointment of Raymond John Shearer as a director (3 pages)
13 November 2012Appointment of Raymond John Shearer as a director (3 pages)
9 November 2012Termination of appointment of Sam Hobbs as a director (2 pages)
9 November 2012Termination of appointment of Sam Hobbs as a director (2 pages)
8 March 2012Appointment of Sam Hobbs as a director (3 pages)
8 March 2012Appointment of Barry Jon Shearer as a director (3 pages)
8 March 2012Appointment of Barry Jon Shearer as a director (3 pages)
8 March 2012Appointment of Sam Hobbs as a director (3 pages)
6 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
16 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
16 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)