About

Registered Number: 05484798
Date of Incorporation: 20/06/2005 (19 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 02/01/2020 (5 years and 3 months ago)
Registered Address: 30 Finsbury Square, London, EC2P 2YU

 

Gw Acquisition Ltd was founded on 20 June 2005, it has a status of "Dissolved". Fox, Steven Mitchell, Logan, David Spence, Maas, Michael George, Martin, Jeffrey Scott, Schmalz, William Adolphus, Warrick, Vincent Edwin, Willhite, William Lee are the current directors of the business. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOX, Steven Mitchell 10 January 2007 01 June 2009 1
LOGAN, David Spence 20 June 2005 10 January 2007 1
MAAS, Michael George 10 January 2007 21 July 2017 1
MARTIN, Jeffrey Scott 20 June 2005 10 April 2009 1
SCHMALZ, William Adolphus 20 June 2005 18 December 2008 1
WARRICK, Vincent Edwin 29 July 2005 22 September 2006 1
WILLHITE, William Lee 20 June 2005 25 August 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 January 2020
LIQ13 - N/A 02 October 2019
CS01 - N/A 01 July 2019
RESOLUTIONS - N/A 04 December 2018
LIQ01 - N/A 04 December 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 04 December 2018
AD01 - Change of registered office address 26 November 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 09 July 2018
PSC07 - N/A 02 January 2018
PSC02 - N/A 02 January 2018
TM01 - Termination of appointment of director 02 January 2018
TM02 - Termination of appointment of secretary 02 January 2018
TM02 - Termination of appointment of secretary 02 January 2018
TM01 - Termination of appointment of director 02 January 2018
AP01 - Appointment of director 02 January 2018
AP01 - Appointment of director 02 January 2018
AD01 - Change of registered office address 02 January 2018
MR04 - N/A 20 October 2017
AA - Annual Accounts 27 September 2017
AD01 - Change of registered office address 19 September 2017
CH04 - Change of particulars for corporate secretary 16 August 2017
TM01 - Termination of appointment of director 11 August 2017
PSC01 - N/A 13 July 2017
CS01 - N/A 13 July 2017
AR01 - Annual Return 12 August 2016
AA - Annual Accounts 12 May 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 02 July 2014
CH01 - Change of particulars for director 17 June 2014
AUD - Auditor's letter of resignation 18 November 2013
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 12 August 2011
AR01 - Annual Return 29 June 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 23 June 2010
AA - Annual Accounts 05 November 2009
288a - Notice of appointment of directors or secretaries 07 September 2009
288b - Notice of resignation of directors or secretaries 07 September 2009
363a - Annual Return 26 August 2009
288c - Notice of change of directors or secretaries or in their particulars 26 August 2009
288a - Notice of appointment of directors or secretaries 17 August 2009
288b - Notice of resignation of directors or secretaries 14 August 2009
RESOLUTIONS - N/A 26 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 June 2009
288b - Notice of resignation of directors or secretaries 15 May 2009
395 - Particulars of a mortgage or charge 29 April 2009
288a - Notice of appointment of directors or secretaries 19 February 2009
288b - Notice of resignation of directors or secretaries 19 February 2009
288b - Notice of resignation of directors or secretaries 19 February 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 26 August 2008
AA - Annual Accounts 18 August 2008
363a - Annual Return 03 July 2007
AA - Annual Accounts 16 April 2007
288a - Notice of appointment of directors or secretaries 17 February 2007
288a - Notice of appointment of directors or secretaries 17 February 2007
288b - Notice of resignation of directors or secretaries 05 February 2007
288a - Notice of appointment of directors or secretaries 23 November 2006
288b - Notice of resignation of directors or secretaries 20 November 2006
288b - Notice of resignation of directors or secretaries 25 September 2006
363a - Annual Return 20 July 2006
288a - Notice of appointment of directors or secretaries 03 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 August 2005
RESOLUTIONS - N/A 25 July 2005
RESOLUTIONS - N/A 25 July 2005
RESOLUTIONS - N/A 25 July 2005
225 - Change of Accounting Reference Date 25 July 2005
288b - Notice of resignation of directors or secretaries 20 June 2005
NEWINC - New incorporation documents 20 June 2005

Mortgages & Charges

Description Date Status Charge by
Composite guarantee and debenture 13 April 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.