About

Registered Number: 08699462
Date of Incorporation: 20/09/2013 (10 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 31/03/2020 (4 years ago)
Registered Address: 2nd Floor 25 Bradshawgate, Bolton, Greater Manchester, BL1 1EL,

 

Based in Bolton, Greater Manchester, Gafa British Enterprises Ltd was established in 2013, it's status in the Companies House registry is set to "Dissolved". This business has 3 directors listed as Hussain, Fida, Ashraf, Ghulam, Doct, Ashraf, Abdullah at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHRAF, Abdullah 03 January 2014 01 June 2016 1
Secretary Name Appointed Resigned Total Appointments
HUSSAIN, Fida 10 May 2014 - 1
ASHRAF, Ghulam, Doct 20 September 2013 26 April 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 14 January 2020
DS01 - Striking off application by a company 07 January 2020
AA - Annual Accounts 30 January 2019
CS01 - N/A 18 January 2019
AA - Annual Accounts 20 October 2018
CS01 - N/A 18 January 2018
TM01 - Termination of appointment of director 22 September 2017
AP01 - Appointment of director 04 April 2017
AA - Annual Accounts 14 February 2017
CS01 - N/A 03 February 2017
AD01 - Change of registered office address 29 January 2017
AA - Annual Accounts 10 September 2016
TM01 - Termination of appointment of director 12 June 2016
TM01 - Termination of appointment of director 12 June 2016
AR01 - Annual Return 19 January 2016
AP01 - Appointment of director 18 January 2016
AD01 - Change of registered office address 18 January 2016
AA - Annual Accounts 16 June 2015
AR01 - Annual Return 07 June 2015
AA01 - Change of accounting reference date 06 October 2014
CH03 - Change of particulars for secretary 06 October 2014
AD01 - Change of registered office address 06 October 2014
AR01 - Annual Return 13 May 2014
AD01 - Change of registered office address 12 May 2014
AP03 - Appointment of secretary 10 May 2014
CH01 - Change of particulars for director 28 April 2014
TM02 - Termination of appointment of secretary 28 April 2014
TM01 - Termination of appointment of director 28 April 2014
AR01 - Annual Return 23 April 2014
CH01 - Change of particulars for director 23 April 2014
AD01 - Change of registered office address 03 April 2014
TM01 - Termination of appointment of director 03 April 2014
AP01 - Appointment of director 03 April 2014
TM01 - Termination of appointment of director 25 February 2014
NEWINC - New incorporation documents 20 September 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.