About

Registered Number: 04059540
Date of Incorporation: 24/08/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: 4 Tideway Yard, 125 Mortlake High Street, Mortlake, London, SW14 8SN

 

Established in 2000, Ga1 Ltd has its registered office in London, it has a status of "Active". We don't currently know the number of employees at this organisation. There is one director listed as Gulliver, Florence Patricia for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GULLIVER, Florence Patricia 01 January 2001 - 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
CH01 - Change of particulars for director 09 September 2020
AA - Annual Accounts 27 August 2020
AA - Annual Accounts 19 September 2019
CS01 - N/A 01 September 2019
CS01 - N/A 13 September 2018
AA - Annual Accounts 12 August 2018
CS01 - N/A 02 October 2017
AA - Annual Accounts 13 September 2017
CS01 - N/A 05 October 2016
AA - Annual Accounts 18 July 2016
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 01 August 2015
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 27 July 2014
AR01 - Annual Return 02 September 2013
CH01 - Change of particulars for director 02 September 2013
AA - Annual Accounts 04 June 2013
TM02 - Termination of appointment of secretary 20 December 2012
AD01 - Change of registered office address 20 December 2012
AR01 - Annual Return 07 September 2012
AA - Annual Accounts 09 August 2012
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 25 August 2011
AR01 - Annual Return 31 August 2010
AA - Annual Accounts 02 August 2010
AA - Annual Accounts 08 October 2009
363a - Annual Return 25 August 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 27 August 2008
225 - Change of Accounting Reference Date 04 October 2007
363a - Annual Return 28 August 2007
AA - Annual Accounts 30 October 2006
CERTNM - Change of name certificate 25 October 2006
363a - Annual Return 05 September 2006
363a - Annual Return 26 May 2006
AA - Annual Accounts 12 October 2005
288a - Notice of appointment of directors or secretaries 27 April 2005
288b - Notice of resignation of directors or secretaries 27 April 2005
AA - Annual Accounts 21 October 2004
363s - Annual Return 11 October 2004
AA - Annual Accounts 06 July 2004
363s - Annual Return 26 January 2004
CERTNM - Change of name certificate 07 October 2003
AA - Annual Accounts 15 September 2003
363s - Annual Return 26 October 2002
AA - Annual Accounts 27 June 2002
363s - Annual Return 05 November 2001
287 - Change in situation or address of Registered Office 03 October 2001
DISS40 - Notice of striking-off action discontinued 21 August 2001
288a - Notice of appointment of directors or secretaries 10 August 2001
288a - Notice of appointment of directors or secretaries 10 August 2001
GAZ1 - First notification of strike-off action in London Gazette 17 July 2001
288b - Notice of resignation of directors or secretaries 30 August 2000
288b - Notice of resignation of directors or secretaries 30 August 2000
NEWINC - New incorporation documents 24 August 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.