About

Registered Number: 05754855
Date of Incorporation: 24/03/2006 (18 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 18/11/2014 (9 years and 5 months ago)
Registered Address: 42 King Edward Court, Windsor, Berkshire, SL4 1TG,

 

Having been setup in 2006, Gas-agency Ltd has its registered office in Windsor, it has a status of "Dissolved". We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DORMIEUX, Glen Ashley 24 March 2006 - 1
HAYLES, Darren 20 September 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 November 2014
GAZ1(A) - First notification of strike-off in London Gazette) 05 August 2014
AD01 - Change of registered office address 03 June 2014
DISS16(SOAS) - N/A 25 January 2014
GAZ1 - First notification of strike-off action in London Gazette 24 December 2013
DISS16(SOAS) - N/A 07 June 2013
GAZ1 - First notification of strike-off action in London Gazette 16 April 2013
AA - Annual Accounts 24 October 2012
DISS40 - Notice of striking-off action discontinued 29 May 2012
AR01 - Annual Return 28 May 2012
GAZ1 - First notification of strike-off action in London Gazette 10 April 2012
AD01 - Change of registered office address 07 November 2011
AR01 - Annual Return 07 April 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 02 April 2010
AA - Annual Accounts 20 January 2010
395 - Particulars of a mortgage or charge 04 July 2009
363a - Annual Return 25 March 2009
287 - Change in situation or address of Registered Office 02 December 2008
AA - Annual Accounts 01 December 2008
363a - Annual Return 28 March 2008
288c - Notice of change of directors or secretaries or in their particulars 28 March 2008
288b - Notice of resignation of directors or secretaries 04 December 2007
288a - Notice of appointment of directors or secretaries 04 December 2007
AA - Annual Accounts 06 September 2007
363a - Annual Return 26 March 2007
288a - Notice of appointment of directors or secretaries 29 January 2007
288b - Notice of resignation of directors or secretaries 28 December 2006
395 - Particulars of a mortgage or charge 07 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 2006
RESOLUTIONS - N/A 07 November 2006
RESOLUTIONS - N/A 07 November 2006
RESOLUTIONS - N/A 07 November 2006
123 - Notice of increase in nominal capital 07 November 2006
287 - Change in situation or address of Registered Office 09 October 2006
288a - Notice of appointment of directors or secretaries 29 September 2006
NEWINC - New incorporation documents 24 March 2006

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 24 June 2009 Outstanding

N/A

Debenture 06 December 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.