Company NameGAAM Design And Architectural Limited
Company StatusDissolved
Company Number08843567
CategoryPrivate Limited Company
Incorporation Date14 January 2014(10 years, 2 months ago)
Dissolution Date26 March 2019 (5 years ago)
Previous NamesSladecastle Limited and GAMM Design And Architectural Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Attilio Namik Giaquinto
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityItalian
StatusClosed
Appointed14 January 2014(same day as company formation)
RoleArchitect
Country of ResidenceItaly
Correspondence Address1 Palace Gate
London
W8 5LS
Director NameMr Ceri Richard John
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressConveyit House 28
Coity Road
Bridgend
Mid Glamorgan
CF31 1LR
Wales
Director NameMr Alon Mahpud
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed14 January 2014(same day as company formation)
RoleBusiness Management
Country of ResidenceAustralia
Correspondence Address1 Palace Gate
London
W8 5LS
Director NameMrs Alexandra Syrene Zetterberg
Date of BirthSeptember 1987 (Born 36 years ago)
NationalitySwedish
StatusResigned
Appointed22 February 2016(2 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 01 February 2018)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 Palace Gate 1 Palace Gate
London
W8 5LS

Location

Registered AddressUnit 338, 56 Gloucester Road
London
SW7 4UB
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London

Shareholders

1 at £1Ceri John
100.00%
Ordinary

Accounts

Latest Accounts31 January 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

26 March 2019Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2019First Gazette notice for compulsory strike-off (1 page)
21 June 2018Termination of appointment of Alon Mahpud as a director on 1 February 2018 (1 page)
21 June 2018Termination of appointment of Alexandra Syrene Zetterberg as a director on 1 February 2018 (1 page)
21 June 2018Change of details for Gaam World Limited as a person with significant control on 1 December 2016 (2 pages)
23 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
27 October 2017Micro company accounts made up to 31 January 2017 (6 pages)
27 October 2017Micro company accounts made up to 31 January 2017 (6 pages)
5 May 2017Micro company accounts made up to 31 January 2016 (4 pages)
5 May 2017Micro company accounts made up to 31 January 2016 (4 pages)
12 April 2017Confirmation statement made on 14 January 2017 with updates (7 pages)
12 April 2017Confirmation statement made on 14 January 2017 with updates (7 pages)
11 February 2017Compulsory strike-off action has been discontinued (1 page)
11 February 2017Compulsory strike-off action has been discontinued (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
19 July 2016Appointment of Mrs Alexandra Syrene Zetterberg Mahpud as a director on 22 February 2016 (2 pages)
19 July 2016Appointment of Mrs Alexandra Syrene Zetterberg Mahpud as a director on 22 February 2016 (2 pages)
26 February 2016Total exemption small company accounts made up to 31 January 2015 (3 pages)
26 February 2016Total exemption small company accounts made up to 31 January 2015 (3 pages)
20 February 2016Registered office address changed from , 35 Ballards Lane, London, N3 1XW to Unit 338, 56 Gloucester Road London SW7 4UB on 20 February 2016 (1 page)
20 February 2016Registered office address changed from , 35 Ballards Lane, London, N3 1XW to Unit 338, 56 Gloucester Road London SW7 4UB on 20 February 2016 (1 page)
17 February 2016Compulsory strike-off action has been discontinued (1 page)
17 February 2016Compulsory strike-off action has been discontinued (1 page)
16 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(4 pages)
16 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(4 pages)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
13 June 2015Compulsory strike-off action has been discontinued (1 page)
13 June 2015Compulsory strike-off action has been discontinued (1 page)
12 June 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(4 pages)
12 June 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(4 pages)
10 June 2015Registered office address changed from , 1 Palace Gate, London, W8 5LS, England to Unit 338, 56 Gloucester Road London SW7 4UB on 10 June 2015 (1 page)
10 June 2015Registered office address changed from , 1 Palace Gate, London, W8 5LS, England to Unit 338, 56 Gloucester Road London SW7 4UB on 10 June 2015 (1 page)
10 June 2015Registered office address changed from 1 Palace Gate London W8 5LS England to 35 Ballards Lane London N3 1XW on 10 June 2015 (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
1 May 2014Company name changed gamm design and architectural LIMITED\certificate issued on 01/05/14
  • RES15 ‐ Change company name resolution on 2014-04-28
  • NM01 ‐ Change of name by resolution
(3 pages)
1 May 2014Company name changed gamm design and architectural LIMITED\certificate issued on 01/05/14
  • RES15 ‐ Change company name resolution on 2014-04-28
  • NM01 ‐ Change of name by resolution
(3 pages)
30 April 2014Statement of capital following an allotment of shares on 14 January 2014
  • GBP 100
(3 pages)
30 April 2014Statement of capital following an allotment of shares on 14 January 2014
  • GBP 100
(3 pages)
28 April 2014Company name changed sladecastle LIMITED\certificate issued on 28/04/14
  • RES15 ‐ Change company name resolution on 2014-01-14
  • NM01 ‐ Change of name by resolution
(3 pages)
28 April 2014Company name changed sladecastle LIMITED\certificate issued on 28/04/14
  • RES15 ‐ Change company name resolution on 2014-01-14
  • NM01 ‐ Change of name by resolution
(3 pages)
25 April 2014Appointment of Mr Attilio Namik Giaquinto as a director (2 pages)
25 April 2014Appointment of Mr Alon Mahpud as a director (2 pages)
25 April 2014Termination of appointment of Ceri John as a director (1 page)
25 April 2014Registered office address changed from Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR United Kingdom on 25 April 2014 (1 page)
25 April 2014Registered office address changed from , Conveyit House 28, Coity Road, Bridgend, Mid Glamorgan, CF31 1LR, United Kingdom on 25 April 2014 (1 page)
25 April 2014Termination of appointment of Ceri John as a director (1 page)
25 April 2014Appointment of Mr Attilio Namik Giaquinto as a director (2 pages)
25 April 2014Registered office address changed from , Conveyit House 28, Coity Road, Bridgend, Mid Glamorgan, CF31 1LR, United Kingdom on 25 April 2014 (1 page)
25 April 2014Appointment of Mr Alon Mahpud as a director (2 pages)
14 January 2014Incorporation
Statement of capital on 2014-01-14
  • GBP 1
(26 pages)
14 January 2014Incorporation
Statement of capital on 2014-01-14
  • GBP 1
(26 pages)