Company NameGAAF Properties Ltd
Company StatusDissolved
Company Number09266644
CategoryPrivate Limited Company
Incorporation Date16 October 2014(9 years, 6 months ago)
Dissolution Date3 January 2023 (1 year, 3 months ago)

Business Activity

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

Directors

Director NameMr Adam Draper
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Station Masters' House 168 Thornbury Road
Osterley Village
Isleworth
Middlesex
TW7 4QE
Director NameMr William Foster
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Station Masters' House 168 Thornbury Road
Osterley Village
Isleworth
Middlesex
TW7 4QE
Director NameMr Gregory Aves Lomas
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Station Masters' House 168 Thornbury Road
Osterley Village
Isleworth
Middlesex
TW7 4QE
Director NameMr Ashley Cheney Webb
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Station Masters' House 168 Thornbury Road
Osterley Village
Isleworth
Middlesex
TW7 4QE

Location

Registered AddressThe Station Masters' House 168 Thornbury Road
Osterley Village
Isleworth
Middlesex
TW7 4QE
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardOsterley and Spring Grove
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

3 January 2023Final Gazette dissolved via compulsory strike-off (1 page)
27 September 2022First Gazette notice for compulsory strike-off (1 page)
8 July 2022Termination of appointment of Gregory Aves Lomas as a director on 1 July 2022 (1 page)
8 July 2022Termination of appointment of Ashley Cheney Webb as a director on 1 July 2022 (1 page)
8 July 2022Termination of appointment of William Foster as a director on 1 July 2022 (1 page)
2 November 2021Confirmation statement made on 17 October 2021 with no updates (3 pages)
19 July 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
12 November 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
13 March 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
31 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
16 April 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
22 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
25 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
27 October 2017Confirmation statement made on 17 October 2017 with updates (4 pages)
27 October 2017Confirmation statement made on 17 October 2017 with updates (4 pages)
16 May 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
16 May 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
27 October 2016Confirmation statement made on 17 October 2016 with updates (8 pages)
27 October 2016Confirmation statement made on 17 October 2016 with updates (8 pages)
13 May 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
13 May 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
2 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 3
(4 pages)
2 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 3
(4 pages)
11 November 2014Director's details changed for Mr Adam Draper on 17 October 2014 (2 pages)
11 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 3
(4 pages)
11 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 3
(4 pages)
11 November 2014Director's details changed for Mr Adam Draper on 17 October 2014 (2 pages)
4 November 2014Appointment of Mr Gregory Aves Lomas as a director on 16 October 2014 (2 pages)
4 November 2014Appointment of Mr Ashley Cheney Webb as a director on 16 October 2014 (2 pages)
4 November 2014Appointment of Mr Ashley Cheney Webb as a director on 16 October 2014 (2 pages)
4 November 2014Appointment of Mr Gregory Aves Lomas as a director on 16 October 2014 (2 pages)
4 November 2014Appointment of Mr William Foster as a director on 16 October 2014 (2 pages)
4 November 2014Appointment of Mr William Foster as a director on 16 October 2014 (2 pages)
16 October 2014Incorporation
Statement of capital on 2014-10-16
  • GBP 3
(36 pages)
16 October 2014Incorporation
Statement of capital on 2014-10-16
  • GBP 3
(36 pages)