About

Registered Number: 06777607
Date of Incorporation: 19/12/2008 (16 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 28/01/2020 (5 years and 2 months ago)
Registered Address: Electronics House Unit 9, Enterprise Court, Gapton Hall Road, Great Yarmouth, Norfolk, NR31 0ND

 

Founded in 2008, Gapton Computers Ltd has its registered office in Great Yarmouth in Norfolk, it's status is listed as "Dissolved". The current directors of the company are listed as Johnson, Mark Paul, Stacey, Andrew Paul in the Companies House registry. Currently we aren't aware of the number of employees at the Gapton Computers Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Mark Paul 19 December 2008 04 December 2018 1
STACEY, Andrew Paul 19 December 2008 24 September 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 12 November 2019
DS01 - Striking off application by a company 31 October 2019
AA - Annual Accounts 27 June 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 February 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 February 2019
CH01 - Change of particulars for director 04 February 2019
TM01 - Termination of appointment of director 04 February 2019
TM01 - Termination of appointment of director 04 February 2019
CS01 - N/A 22 December 2018
TM02 - Termination of appointment of secretary 22 December 2018
TM01 - Termination of appointment of director 22 December 2018
MR04 - N/A 11 April 2018
AA - Annual Accounts 06 April 2018
CS01 - N/A 05 January 2018
AA - Annual Accounts 19 June 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 04 July 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 12 June 2015
AR01 - Annual Return 19 January 2015
TM01 - Termination of appointment of director 24 September 2014
AA - Annual Accounts 08 April 2014
AR01 - Annual Return 19 December 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 December 2013
AA - Annual Accounts 26 February 2013
TM01 - Termination of appointment of director 25 January 2013
AR01 - Annual Return 21 December 2012
AD01 - Change of registered office address 07 November 2012
MG01 - Particulars of a mortgage or charge 14 July 2012
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 20 December 2010
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 22 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 December 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH03 - Change of particulars for secretary 13 October 2009
CH01 - Change of particulars for director 13 October 2009
225 - Change of Accounting Reference Date 08 February 2009
NEWINC - New incorporation documents 19 December 2008

Mortgages & Charges

Description Date Status Charge by
Legal charge 29 June 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.