Founded in 1993, Gada Ltd has its registered office in Northwood in Middlesex, it has a status of "Active". We do not know the number of employees at this business. The business has 5 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SHAH, Radhika | 10 April 2013 | - | 1 |
SHAH, Sheilina | 10 April 2013 | - | 1 |
SHAH, Hasmukhlal Bharmal | 04 October 1993 | 25 April 1997 | 1 |
SHAH, Sushil Hasmukhial | 25 February 1994 | 22 March 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SHAH, Anjana Hasmykhlal | 04 October 1993 | 25 February 1994 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 30 September 2020 | |
AA - Annual Accounts | 06 December 2019 | |
MR01 - N/A | 07 October 2019 | |
CS01 - N/A | 30 September 2019 | |
MR01 - N/A | 12 April 2019 | |
MR01 - N/A | 08 March 2019 | |
MR01 - N/A | 17 January 2019 | |
AA - Annual Accounts | 31 October 2018 | |
CS01 - N/A | 09 October 2018 | |
AA - Annual Accounts | 21 February 2018 | |
CS01 - N/A | 09 October 2017 | |
AA - Annual Accounts | 21 December 2016 | |
CS01 - N/A | 11 October 2016 | |
AA - Annual Accounts | 21 March 2016 | |
AR01 - Annual Return | 09 October 2015 | |
AA - Annual Accounts | 19 March 2015 | |
AR01 - Annual Return | 10 October 2014 | |
AUD - Auditor's letter of resignation | 07 January 2014 | |
AA - Annual Accounts | 17 December 2013 | |
AUD - Auditor's letter of resignation | 17 December 2013 | |
AR01 - Annual Return | 15 October 2013 | |
AP01 - Appointment of director | 25 April 2013 | |
AP01 - Appointment of director | 25 April 2013 | |
TM01 - Termination of appointment of director | 25 April 2013 | |
AD01 - Change of registered office address | 08 April 2013 | |
AA - Annual Accounts | 12 December 2012 | |
AR01 - Annual Return | 18 October 2012 | |
AA01 - Change of accounting reference date | 21 May 2012 | |
AA - Annual Accounts | 20 January 2012 | |
AR01 - Annual Return | 04 October 2011 | |
AA - Annual Accounts | 16 March 2011 | |
AR01 - Annual Return | 07 October 2010 | |
CH01 - Change of particulars for director | 07 October 2010 | |
AA - Annual Accounts | 12 March 2010 | |
AR01 - Annual Return | 07 October 2009 | |
AA - Annual Accounts | 07 January 2009 | |
363a - Annual Return | 13 October 2008 | |
AA - Annual Accounts | 18 July 2008 | |
MISC - Miscellaneous document | 29 December 2007 | |
363s - Annual Return | 13 November 2007 | |
AA - Annual Accounts | 02 July 2007 | |
363s - Annual Return | 25 October 2006 | |
AA - Annual Accounts | 15 March 2006 | |
363s - Annual Return | 20 October 2005 | |
AA - Annual Accounts | 19 April 2005 | |
363s - Annual Return | 08 October 2004 | |
AA - Annual Accounts | 27 May 2004 | |
363s - Annual Return | 14 October 2003 | |
AA - Annual Accounts | 17 February 2003 | |
363s - Annual Return | 10 October 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 May 2002 | |
AA - Annual Accounts | 05 December 2001 | |
363s - Annual Return | 08 October 2001 | |
AA - Annual Accounts | 11 June 2001 | |
363s - Annual Return | 02 November 2000 | |
AA - Annual Accounts | 05 June 2000 | |
363s - Annual Return | 21 October 1999 | |
AA - Annual Accounts | 25 May 1999 | |
363s - Annual Return | 13 October 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 June 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 June 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 June 1998 | |
AA - Annual Accounts | 08 May 1998 | |
288b - Notice of resignation of directors or secretaries | 28 October 1997 | |
363s - Annual Return | 23 October 1997 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 04 September 1997 | |
AA - Annual Accounts | 27 July 1997 | |
288b - Notice of resignation of directors or secretaries | 22 May 1997 | |
363s - Annual Return | 29 October 1996 | |
AA - Annual Accounts | 03 July 1996 | |
363s - Annual Return | 30 October 1995 | |
395 - Particulars of a mortgage or charge | 31 May 1995 | |
395 - Particulars of a mortgage or charge | 31 May 1995 | |
395 - Particulars of a mortgage or charge | 31 May 1995 | |
AA - Annual Accounts | 01 March 1995 | |
363s - Annual Return | 05 October 1994 | |
288 - N/A | 14 March 1994 | |
288 - N/A | 14 March 1994 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 08 December 1993 | |
288 - N/A | 19 October 1993 | |
288 - N/A | 19 October 1993 | |
288 - N/A | 19 October 1993 | |
287 - Change in situation or address of Registered Office | 19 October 1993 | |
NEWINC - New incorporation documents | 04 October 1993 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 04 October 2019 | Outstanding |
N/A |
A registered charge | 11 April 2019 | Outstanding |
N/A |
A registered charge | 07 March 2019 | Outstanding |
N/A |
A registered charge | 16 January 2019 | Outstanding |
N/A |
Debenture | 30 May 1995 | Fully Satisfied |
N/A |
Assignment | 30 May 1995 | Fully Satisfied |
N/A |
Legal charge | 30 May 1995 | Fully Satisfied |
N/A |