Company NameGa-De Europe Ltd
DirectorMose Bensason
Company StatusActive
Company Number08879654
CategoryPrivate Limited Company
Incorporation Date6 February 2014(10 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mose Bensason
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityTurkish
StatusCurrent
Appointed06 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address5 Rav Ashi Street
Tel Aviv
6939539
Secretary NameNorthwestern Management Services Limited (Corporation)
StatusCurrent
Appointed02 May 2014(2 months, 3 weeks after company formation)
Appointment Duration9 years, 12 months
Correspondence Address52 Grosvenor Gardens Nwms Office 514, 5th Floor
Belgravia
London
SW1W 0AU

Location

Registered Address20-22 Wenlock Road
London
N1 7GU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 30,000 other UK companies use this postal address

Shareholders

1 at £1Mose Bensason
100.00%
Ordinary

Accounts

Latest Accounts28 February 2024 (1 month, 3 weeks ago)
Next Accounts Due30 November 2025 (1 year, 7 months from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months from now)

Filing History

30 October 2023Accounts for a dormant company made up to 28 February 2023 (2 pages)
23 January 2023Secretary's details changed for Northwestern Management Services Limited on 23 January 2023 (1 page)
23 January 2023Registered office address changed from 52 Grosvenor Gardens Nwms Office 514, 5th Floor Belgravia London SW1W 0AU England to 20-22 Wenlock Road London N1 7GU on 23 January 2023 (1 page)
23 January 2023Confirmation statement made on 23 January 2023 with updates (5 pages)
14 March 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
24 January 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
24 June 2021Registered office address changed from Nwms Center 31 Southampton Row Office 3.11, 3rd Floor London WC1B 5HJ United Kingdom to 52 Grosvenor Gardens Nwms Office 514, 5th Floor Belgravia London SW1W 0AU on 24 June 2021 (1 page)
24 June 2021Secretary's details changed for Northwestern Management Services Limited on 20 April 2021 (1 page)
16 April 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
11 March 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
5 March 2020Accounts for a dormant company made up to 28 February 2020 (2 pages)
23 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
4 March 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
23 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
3 March 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
24 January 2018Registered office address changed from 145-157 st. John Street London EC1V 4PW England to Nwms Center 31 Southampton Row Office 3.11, 3rd Floor London WC1B 5HJ on 24 January 2018 (1 page)
24 January 2018Confirmation statement made on 24 January 2018 with updates (3 pages)
4 April 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
4 April 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
22 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
1 March 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
1 March 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
25 February 2016Registered office address changed from Nwms Center 31 Southampton Row Office 3.11, 3rd Floor London WC1B 5HJ United Kingdom to 145-157 st. John Street London EC1V 4PW on 25 February 2016 (1 page)
25 February 2016Registered office address changed from Nwms Center 31 Southampton Row Office 3.11, 3rd Floor London WC1B 5HJ United Kingdom to 145-157 st. John Street London EC1V 4PW on 25 February 2016 (1 page)
16 February 2016Secretary's details changed for Northwestern Management Services Limited on 4 December 2015 (1 page)
16 February 2016Annual return made up to 6 February 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 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(4 pages)
16 February 2016Registered office address changed from 145-157 st John Street London EC1V 4PW to Nwms Center 31 Southampton Row Office 3.11, 3rd Floor London WC1B 5HJ on 16 February 2016 (1 page)
16 February 2016Registered office address changed from 145-157 st John Street London EC1V 4PW to Nwms Center 31 Southampton Row Office 3.11, 3rd Floor London WC1B 5HJ on 16 February 2016 (1 page)
16 February 2016Secretary's details changed for Northwestern Management Services Limited on 4 December 2015 (1 page)
3 March 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
3 March 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
23 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(4 pages)
23 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(4 pages)
23 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(4 pages)
2 May 2014Appointment of Northwestern Management Services Limited as a secretary (2 pages)
2 May 2014Appointment of Northwestern Management Services Limited as a secretary (2 pages)
6 February 2014Incorporation
Statement of capital on 2014-02-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 February 2014Incorporation
Statement of capital on 2014-02-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)