About

Registered Number: 02692431
Date of Incorporation: 02/03/1992 (32 years and 1 month ago)
Company Status: Active
Registered Address: Hamilton House, 315 St. Saviours Rd, Leicester, LE5 4HG

 

G.A.A. (Leicester) Ltd was registered on 02 March 1992, it has a status of "Active". There are 7 directors listed as Champaneri, Jagdish Ramjibhai, Champaneri, Jagdish Ramjibhai, Champaneria, Chimanbhai Babarbhai, Solanki, Kishor Gopal, Chauhan, Shantilal Naginbhai, Parmar, Ganpatbhai Lalbhai, Solanki, Uttambhai Chhaganbhai for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAMPANERI, Jagdish Ramjibhai 12 March 1992 - 1
CHAMPANERIA, Chimanbhai Babarbhai 02 March 1992 - 1
SOLANKI, Kishor Gopal 02 March 1992 - 1
SOLANKI, Uttambhai Chhaganbhai 12 March 1992 01 April 2011 1
Secretary Name Appointed Resigned Total Appointments
CHAMPANERI, Jagdish Ramjibhai 26 June 2011 - 1
CHAUHAN, Shantilal Naginbhai 12 March 1992 26 July 2011 1
PARMAR, Ganpatbhai Lalbhai 27 February 1992 12 March 1992 1

Filing History

Document Type Date
CS01 - N/A 01 May 2020
AA - Annual Accounts 31 December 2019
DISS40 - Notice of striking-off action discontinued 22 May 2019
GAZ1 - First notification of strike-off action in London Gazette 21 May 2019
CS01 - N/A 18 May 2019
AA - Annual Accounts 15 May 2018
CS01 - N/A 15 May 2018
AA - Annual Accounts 16 December 2017
CS01 - N/A 28 April 2017
AA - Annual Accounts 30 December 2016
DISS40 - Notice of striking-off action discontinued 18 June 2016
AR01 - Annual Return 17 June 2016
SH01 - Return of Allotment of shares 16 June 2016
GAZ1 - First notification of strike-off action in London Gazette 31 May 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 04 June 2015
AA - Annual Accounts 31 December 2014
DISS40 - Notice of striking-off action discontinued 12 July 2014
AR01 - Annual Return 11 July 2014
SH01 - Return of Allotment of shares 11 July 2014
GAZ1 - First notification of strike-off action in London Gazette 01 July 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 20 June 2013
SH01 - Return of Allotment of shares 20 June 2013
AA - Annual Accounts 29 October 2012
AR01 - Annual Return 14 June 2012
CH01 - Change of particulars for director 14 June 2012
CH01 - Change of particulars for director 14 June 2012
CH01 - Change of particulars for director 14 June 2012
TM02 - Termination of appointment of secretary 14 June 2012
AP03 - Appointment of secretary 14 June 2012
AA - Annual Accounts 31 December 2011
AP01 - Appointment of director 26 July 2011
AR01 - Annual Return 14 July 2011
TM01 - Termination of appointment of director 19 April 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 24 May 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 17 June 2009
288c - Notice of change of directors or secretaries or in their particulars 17 June 2009
AA - Annual Accounts 03 February 2009
363s - Annual Return 12 November 2008
AA - Annual Accounts 30 January 2008
363s - Annual Return 04 August 2007
AA - Annual Accounts 05 February 2007
363s - Annual Return 24 October 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 24 August 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 03 August 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 09 July 2003
AA - Annual Accounts 25 April 2003
363s - Annual Return 27 January 2003
AA - Annual Accounts 02 February 2002
363s - Annual Return 28 February 2001
AA - Annual Accounts 28 February 2001
AA - Annual Accounts 29 September 2000
AA - Annual Accounts 29 September 2000
AA - Annual Accounts 29 September 2000
288c - Notice of change of directors or secretaries or in their particulars 20 September 2000
288c - Notice of change of directors or secretaries or in their particulars 20 September 2000
288a - Notice of appointment of directors or secretaries 20 September 2000
363a - Annual Return 20 September 2000
363a - Annual Return 20 September 2000
363a - Annual Return 20 September 2000
363a - Annual Return 20 September 2000
363a - Annual Return 20 September 2000
363a - Annual Return 20 September 2000
363a - Annual Return 20 September 2000
363a - Annual Return 20 September 2000
AA - Annual Accounts 20 September 2000
AA - Annual Accounts 20 September 2000
AA - Annual Accounts 20 September 2000
AA - Annual Accounts 20 September 2000
288b - Notice of resignation of directors or secretaries 20 September 2000
288a - Notice of appointment of directors or secretaries 20 September 2000
288a - Notice of appointment of directors or secretaries 20 September 2000
AC92 - N/A 19 September 2000
GAZ2 - Second notification of strike-off action in London Gazette 11 January 1994
GAZ1 - First notification of strike-off action in London Gazette 21 September 1993
NEWINC - New incorporation documents 02 March 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.