Company NameGAIA Developments Limited
Company StatusDissolved
Company Number08956393
CategoryPrivate Limited Company
Incorporation Date24 March 2014(10 years ago)
Dissolution Date7 September 2021 (2 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameHonor Megan Eva Mishcon
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2014(same day as company formation)
RolePost Graduate Student
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 1st Floor North Cavendish House
369-391 Burnt Oak Broadway
Edgware Middlesex
HA8 5AW
Director NameJoel David Mishcon
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2014(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 1st Floor North Cavendish House
369-391 Burnt Oak Broadway
Edgware Middlesex
HA8 5AW
Director NamePortia Miranda Mishcon
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2014(same day as company formation)
RoleSpeech Therapist
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 1st Floor North Cavendish House
369-391 Burnt Oak Broadway
Edgware Middlesex
HA8 5AW

Location

Registered AddressUnit 3 1st Floor North Cavendish House
369-391 Burnt Oak Broadway
Edgware Middlesex
HA8 5AW
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London

Shareholders

33 at £1Honor Megan Eva Mishcon
33.33%
Ordinary
33 at £1Joel David Mishcon
33.33%
Ordinary
33 at £1Portia Miranda Mishcon
33.33%
Ordinary

Financials

Year2014
Net Worth-£475
Cash£17,330
Current Liabilities£40,300

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

22 September 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
30 March 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
24 October 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
29 March 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
6 August 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
26 March 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
19 June 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
19 June 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
30 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
20 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 99
(5 pages)
24 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 99
(5 pages)
14 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 May 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 99
(15 pages)
22 May 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 99
(15 pages)
27 October 2014Registered office address changed from C/O Reed Taylor Benedict Unit 6, 9Th Floor Premier House 112 Station Road Edgware Middlesex HA8 7BJ England to C/O Reed Taylor Benedict Unit 3, 1St Floor North, Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 27 October 2014 (1 page)
27 October 2014Registered office address changed from C/O Reed Taylor Benedict Unit 6, 9Th Floor Premier House 112 Station Road Edgware Middlesex HA8 7BJ England to C/O Reed Taylor Benedict Unit 3, 1St Floor North, Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 27 October 2014 (1 page)
2 June 2014Director's details changed for Joel David Mishcon on 25 March 2014 (2 pages)
2 June 2014Director's details changed for Portia Miranda Mishcon on 24 March 2014 (2 pages)
2 June 2014Registered office address changed from 20 Reynolds Close Hampstead Way London NW11 7EA United Kingdom on 2 June 2014 (1 page)
2 June 2014Registered office address changed from 20 Reynolds Close Hampstead Way London NW11 7EA United Kingdom on 2 June 2014 (1 page)
2 June 2014Director's details changed for Portia Miranda Mishcon on 24 March 2014 (2 pages)
2 June 2014Registered office address changed from 20 Reynolds Close Hampstead Way London NW11 7EA United Kingdom on 2 June 2014 (1 page)
2 June 2014Director's details changed for Joel David Mishcon on 25 March 2014 (2 pages)
24 March 2014Incorporation
Statement of capital on 2014-03-24
  • GBP 99
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
24 March 2014Incorporation
Statement of capital on 2014-03-24
  • GBP 99
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)
24 March 2014Incorporation
Statement of capital on 2014-03-24
  • GBP 99
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)