Company Information for GBA SECRETARIAL LIMITED
172A HOE STREET, WATHAMSTOW, LONDON, E17 4QH,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
GBA SECRETARIAL LIMITED | |
Legal Registered Office | |
172A HOE STREET WATHAMSTOW LONDON E17 4QH Other companies in E17 | |
Company Number | 04421805 | |
---|---|---|
Company ID Number | 04421805 | |
Date formed | 2002-04-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/04/2019 | |
Account next due | 30/04/2021 | |
Latest return | 22/04/2016 | |
Return next due | 20/05/2017 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2023-02-05 18:23:14 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
KODJO TAYLOR |
||
KODJO TAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ASHRAF ASLAM |
Company Secretary | ||
GBA COMPUTAX LTD |
Director | ||
QA REGISTRARS LIMITED |
Nominated Secretary | ||
QA NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GBA COMPUTAX LIMITED | Director | 2011-11-29 | CURRENT | 2011-11-29 | Active - Proposal to Strike off | |
W & CO: FISHER ASH LTD | Director | 2011-03-28 | CURRENT | 2011-03-28 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/04/19, WITH UPDATES | |
LATEST SOC | 19/05/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/04/18, WITH UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 25/04/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR KODJO TAYLOR on 2017-04-25 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KODJO TAYLOR / 25/04/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KODJO TAYLOR / 25/04/2017 | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/05/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/05/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/04/15 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ASHRAF ASLAM | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/04/10 ANNUAL RETURN FULL LIST | |
AA | 30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 22/04/09 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/04/08; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/01/2009 FROM 172 HOE STREET WALTHAMSTOW LONDON E17 4QH | |
288b | APPOINTMENT TERMINATED DIRECTOR GBA COMPUTAX LTD | |
288a | DIRECTOR APPOINTED KODJO TAYLOR | |
288a | SECRETARY APPOINTED ASHRAF ASLAM | |
363s | RETURN MADE UP TO 22/04/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07 | |
363s | RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05 | |
363a | RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04 | |
363a | RETURN MADE UP TO 22/04/04; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
363a | RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 30/04/02 FROM: THE STUDIO SAINT NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2009-08-18 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.13 | 8 |
MortgagesNumMortOutstanding | 0.09 | 6 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
Creditors Due Within One Year | 2012-04-30 | £ 2,362 |
---|---|---|
Creditors Due Within One Year | 2012-04-30 | £ 2,362 |
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GBA SECRETARIAL LIMITED
Cash Bank In Hand | 2013-04-30 | £ 2,518 |
---|---|---|
Cash Bank In Hand | 2012-04-30 | £ 3,753 |
Cash Bank In Hand | 2012-04-30 | £ 3,753 |
Cash Bank In Hand | 2011-04-30 | £ 3,357 |
Current Assets | 2013-04-30 | £ 4,140 |
Current Assets | 2012-04-30 | £ 5,375 |
Current Assets | 2012-04-30 | £ 5,375 |
Current Assets | 2011-04-30 | £ 3,357 |
Debtors | 2013-04-30 | £ 1,622 |
Debtors | 2012-04-30 | £ 1,622 |
Debtors | 2012-04-30 | £ 1,622 |
Shareholder Funds | 2013-04-30 | £ 3,413 |
Shareholder Funds | 2012-04-30 | £ 3,013 |
Shareholder Funds | 2012-04-30 | £ 3,013 |
Shareholder Funds | 2011-04-30 | £ 2,495 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (69109 - Activities of patent and copyright agents; other legal activities n.e.c.) as GBA SECRETARIAL LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | GBA SECRETARIAL LIMITED | Event Date | 2009-08-18 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |