Company NameGCAT Ventures Limited
Company StatusDissolved
Company Number08251760
CategoryPrivate Limited Company
Incorporation Date12 October 2012(11 years, 6 months ago)
Dissolution Date19 December 2017 (6 years, 4 months 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 Michael Albisser
Date of BirthSeptember 1969 (Born 54 years ago)
NationalitySwiss
StatusClosed
Appointed10 February 2017(4 years, 4 months after company formation)
Appointment Duration10 months, 1 week (closed 19 December 2017)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressFeldblumenstrasse 143
Adliswil
8134
Switzerland
Director NameMr Richard Nagle
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2017(4 years, 4 months after company formation)
Appointment Duration10 months, 1 week (closed 19 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3-5 Trade Tower Coral Row
London
SW11 3UF
Director NameMr Christopher Alan Mackie
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address90 High Holborn
London
WC1V 6XX
Director NameDr Andrew Phillip Lightfoot
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2012(2 weeks, 5 days after company formation)
Appointment Duration4 years, 3 months (resigned 10 February 2017)
RoleBiotechnology Pharmaceutical R & D
Country of ResidenceEngland
Correspondence Address2 Chauncy Close
Ware
Hertfordshire
SG12 0RP
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed12 October 2012(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed12 October 2012(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed12 October 2012(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX

Location

Registered Address90 High Holborn
London
WC1V 6XX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1 at £1Andrew Phillip Lightfoot
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,229
Cash£34,883

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

19 December 2017Final Gazette dissolved via compulsory strike-off (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
16 February 2017Appointment of Mr Michael Albisser as a director on 10 February 2017 (3 pages)
16 February 2017Termination of appointment of Andrew Phillip Lightfoot as a director on 10 February 2017 (2 pages)
16 February 2017Appointment of Mr Richard Adam Nagle as a director on 10 February 2017 (3 pages)
21 January 2017Compulsory strike-off action has been discontinued (1 page)
20 January 2017Confirmation statement made on 12 October 2016 with updates (24 pages)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
8 October 2016Compulsory strike-off action has been discontinued (1 page)
7 October 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
8 January 2016Total exemption small company accounts made up to 31 October 2014 (5 pages)
7 January 2016Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
(3 pages)
21 January 2015Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
(3 pages)
28 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
10 February 2014Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(3 pages)
20 November 2012Appointment of Andrew Phillip Lightfoot as a director (3 pages)
20 November 2012Termination of appointment of Olswang Directors 1 Limited as a director (2 pages)
20 November 2012Termination of appointment of Olswang Directors 2 Limited as a director (2 pages)
20 November 2012Termination of appointment of Christopher Mackie as a director (2 pages)
20 November 2012Termination of appointment of Olswang Cosec Limited as a secretary (2 pages)
12 October 2012Incorporation (45 pages)