About

Registered Number: 02382517
Date of Incorporation: 10/05/1989 (34 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 16/07/2018 (5 years and 9 months ago)
Registered Address: FRP ADVISORY LLP, 4 Beaconsfield Road, St Albans, Hertfordshire, AL1 3RD

 

G.A. Projects Ltd was registered on 10 May 1989 and are based in Hertfordshire, it's status is listed as "Dissolved". We don't know the number of employees at this business. There is one director listed as Zarook, Sithy Razeena for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ZAROOK, Sithy Razeena 01 August 1995 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 July 2018
LIQ14 - N/A 16 April 2018
LIQ03 - N/A 31 May 2017
AD01 - Change of registered office address 23 February 2017
LIQ MISC OC - N/A 06 September 2016
LIQ MISC - N/A 23 August 2016
4.40 - N/A 22 August 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 18 August 2016
RESOLUTIONS - N/A 10 May 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 10 May 2016
4.20 - N/A 10 May 2016
AD01 - Change of registered office address 18 April 2016
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 14 May 2014
MR04 - N/A 25 April 2014
MR04 - N/A 01 October 2013
MR04 - N/A 01 October 2013
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 24 June 2013
MISC - Miscellaneous document 09 January 2013
AA - Annual Accounts 27 December 2012
DISS40 - Notice of striking-off action discontinued 24 November 2012
AA03 - Notice of resolution removing auditors 13 November 2012
GAZ1 - First notification of strike-off action in London Gazette 02 October 2012
AR01 - Annual Return 20 June 2012
DISS40 - Notice of striking-off action discontinued 21 September 2011
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 02 June 2011
AA - Annual Accounts 22 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 October 2010
GAZ1 - First notification of strike-off action in London Gazette 28 September 2010
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH03 - Change of particulars for secretary 13 May 2010
AA - Annual Accounts 08 December 2009
363a - Annual Return 19 May 2009
395 - Particulars of a mortgage or charge 23 December 2008
395 - Particulars of a mortgage or charge 22 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 August 2008
AA - Annual Accounts 31 July 2008
363a - Annual Return 13 May 2008
AA - Annual Accounts 02 August 2007
363a - Annual Return 19 July 2007
AA - Annual Accounts 03 August 2006
363a - Annual Return 17 May 2006
AA - Annual Accounts 03 August 2005
363s - Annual Return 09 June 2005
AA - Annual Accounts 30 July 2004
363s - Annual Return 24 May 2004
AA - Annual Accounts 28 October 2003
363s - Annual Return 27 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 January 2003
395 - Particulars of a mortgage or charge 16 January 2003
395 - Particulars of a mortgage or charge 16 January 2003
395 - Particulars of a mortgage or charge 16 January 2003
395 - Particulars of a mortgage or charge 16 January 2003
395 - Particulars of a mortgage or charge 16 January 2003
AA - Annual Accounts 31 July 2002
363s - Annual Return 31 May 2002
287 - Change in situation or address of Registered Office 11 April 2002
AA - Annual Accounts 10 August 2001
363s - Annual Return 04 June 2001
AA - Annual Accounts 01 August 2000
363s - Annual Return 02 June 2000
395 - Particulars of a mortgage or charge 05 February 2000
395 - Particulars of a mortgage or charge 05 February 2000
395 - Particulars of a mortgage or charge 05 February 2000
395 - Particulars of a mortgage or charge 05 February 2000
395 - Particulars of a mortgage or charge 05 February 2000
395 - Particulars of a mortgage or charge 05 February 2000
395 - Particulars of a mortgage or charge 05 February 2000
395 - Particulars of a mortgage or charge 05 February 2000
395 - Particulars of a mortgage or charge 18 August 1999
395 - Particulars of a mortgage or charge 18 August 1999
395 - Particulars of a mortgage or charge 18 August 1999
395 - Particulars of a mortgage or charge 18 August 1999
395 - Particulars of a mortgage or charge 18 August 1999
395 - Particulars of a mortgage or charge 18 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 July 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 July 1999
363s - Annual Return 25 May 1999
AA - Annual Accounts 31 March 1999
AA - Annual Accounts 28 July 1998
363s - Annual Return 26 July 1998
395 - Particulars of a mortgage or charge 30 October 1997
395 - Particulars of a mortgage or charge 30 October 1997
395 - Particulars of a mortgage or charge 30 October 1997
395 - Particulars of a mortgage or charge 30 October 1997
363s - Annual Return 02 June 1997
AA - Annual Accounts 03 April 1997
AA - Annual Accounts 02 August 1996
363s - Annual Return 17 May 1996
288 - N/A 15 August 1995
288 - N/A 09 August 1995
AA - Annual Accounts 05 July 1995
363s - Annual Return 23 May 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
395 - Particulars of a mortgage or charge 22 November 1994
AA - Annual Accounts 19 July 1994
363s - Annual Return 24 May 1994
AA - Annual Accounts 22 July 1993
363s - Annual Return 14 May 1993
AA - Annual Accounts 09 July 1992
363s - Annual Return 28 May 1992
395 - Particulars of a mortgage or charge 27 March 1992
395 - Particulars of a mortgage or charge 27 March 1992
363a - Annual Return 18 July 1991
AA - Annual Accounts 04 April 1991
363 - Annual Return 24 January 1991
395 - Particulars of a mortgage or charge 18 July 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 May 1989
288 - N/A 23 May 1989
287 - Change in situation or address of Registered Office 23 May 1989
NEWINC - New incorporation documents 10 May 1989

Mortgages & Charges

Description Date Status Charge by
Legal charge 17 December 2008 Fully Satisfied

N/A

Legal charge 12 August 2008 Outstanding

N/A

Legal charge 02 January 2003 Outstanding

N/A

Legal charge 02 January 2003 Outstanding

N/A

Assignment of keyman life policy 02 January 2003 Outstanding

N/A

Legal charge 02 January 2003 Outstanding

N/A

Debenture 02 January 2003 Outstanding

N/A

Legal charge 28 January 2000 Fully Satisfied

N/A

Legal charge 28 January 2000 Fully Satisfied

N/A

Legal charge 28 January 2000 Fully Satisfied

N/A

Legal charge 28 January 2000 Fully Satisfied

N/A

Debenture 28 January 2000 Fully Satisfied

N/A

Legal charge 28 January 2000 Fully Satisfied

N/A

Legal charge 28 January 2000 Fully Satisfied

N/A

Legal charge 28 January 2000 Fully Satisfied

N/A

Debenture 30 July 1999 Fully Satisfied

N/A

Legal charge 30 July 1999 Fully Satisfied

N/A

Legal charge 30 July 1999 Fully Satisfied

N/A

Legal charge 30 July 1999 Fully Satisfied

N/A

Legal charge 30 July 1999 Fully Satisfied

N/A

Legal charge 30 July 1999 Fully Satisfied

N/A

Debenture 22 October 1997 Fully Satisfied

N/A

Legal charge 22 October 1997 Fully Satisfied

N/A

Legal charge 22 October 1997 Fully Satisfied

N/A

Legal charge 22 October 1997 Fully Satisfied

N/A

Legal charge 18 November 1994 Fully Satisfied

N/A

Legal charge 16 March 1992 Fully Satisfied

N/A

Legal charge 16 March 1992 Fully Satisfied

N/A

Fixed and floating charge 04 July 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.