GAAC 209 LIMITED

THE ASPEN BUILDING, VANTAGE POINT BUSINESS VILLAGE, MITCHELDEAN  GL17 0DD
  • Dissolved
  • Private Limited Company
  • Company No. 06099582
  • Last Updated: 07 Apr 2024

Company Profile

GAAC 209 LIMITED was incorporated on Tuesday, February 13, 2007 as a Private Limited Company with registered address in MITCHELDEAN. GAAC 209 LIMITED has the status: Dissolved and it's listed in the following category: Other business support service activities n.e.c.. This Private Limited Company has been operating for 17 years 8 months and 5 days.

Name GAAC 209 LIMITED
Company number 06099582
Company type Private Limited Company
Incorporation date 13 Feb 2007
Status Dissolved
Industry (SIC 2007)

Address

Registered Address THE ASPEN BUILDING
VANTAGE POINT BUSINESS VILLAGE
MITCHELDEAN
GL17 0DD
Country Of Origin

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Miss Trusha Patel Nationality: British Dates: Friday, September 25, 2020 - present
ownership of shares 75 to 100 percent
Mrs Tessa Gamiao Nationality: British Dates: Thursday, May 9, 2019 - Friday, September 25, 2020
ownership of shares 75 to 100 percent
Mr Hushanth Anand Madkaikar Nationality: Indian Dates: Thursday, March 28, 2019 - Thursday, May 9, 2019
ownership of shares 75 to 100 percent
Mr Jaroslav Cervenak Nationality: Slovak Dates: Thursday, February 7, 2019 - Thursday, March 28, 2019
ownership of shares 75 to 100 percent
Mr Richard O'Neil Jones Nationality: Jamaican Dates: Thursday, October 4, 2018 - Thursday, February 7, 2019
ownership of shares 75 to 100 percent
Mr Ilie Grozav Nationality: Romanian Dates: Monday, September 3, 2018 - Thursday, October 4, 2018
ownership of shares 75 to 100 percent
Mr Anthony David Ramsey Nationality: English Dates: Friday, August 31, 2018 - Monday, September 3, 2018
ownership of shares 75 to 100 percent
Mr Malcolm William Sayers Nationality: British Dates: Friday, June 15, 2018 - Friday, August 31, 2018
ownership of shares 75 to 100 percent
Mr Ilie Furdui Nationality: Romanian Dates: Friday, June 8, 2018 - Friday, June 15, 2018
ownership of shares 75 to 100 percent
Ms Mandy Carol Green Nationality: British Dates: Tuesday, February 6, 2018 - Friday, June 8, 2018
ownership of shares 75 to 100 percent
Mr Malcolm William Sayers Nationality: British Dates: Tuesday, January 16, 2018 - Tuesday, February 6, 2018
ownership of shares 75 to 100 percent
Mr Daniel Patrick O'Reilly Nationality: British Dates: Tuesday, December 5, 2017 - Tuesday, January 16, 2018
ownership of shares 75 to 100 percent
Mr Cameron James Davis Nationality: British Dates: Monday, November 6, 2017 - Tuesday, December 5, 2017
ownership of shares 75 to 100 percent
Mr Andrew Walker Nationality: Scotish Dates: Thursday, October 5, 2017 - Monday, November 6, 2017
ownership of shares 75 to 100 percent
Mr Tristan Martin Ainsley Nationality: British Dates: Friday, April 29, 2016 - Thursday, October 5, 2017
ownership of shares 75 to 100 percent

Accounts and Confirmation

Type of accounts MICRO
End of financial Year 31 March
Next annual accounts due Not available
Latest accounts 31 March 2021
Next confirmation statement due Not available
Last confirmation statement dated Not available

Mortgages

No mortgages have been registered against GAAC 209 LIMITED.

Previous Names

Name Change Date
GAAC 209 LIMITED 13 Feb 2007