About

Registered Number: 06297245
Date of Incorporation: 29/06/2007 (17 years and 9 months ago)
Company Status: Active
Registered Address: 10 Lisle Court Dagger Lane, Kingston Upon Hull, East Yorkshire, HU1 2LX

 

Established in 2007, Gwa Claims Ltd are based in Kingston Upon Hull, it's status is listed as "Active". We do not know the number of employees at this organisation. The current directors of this organisation are listed as Gateway Advisers Corporate Secretariat Limited, Mackenzie, James Stuart, Lemonidis, George, Mackenzie, Peter Nigel, Russell, Sallyanne at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACKENZIE, James Stuart 29 June 2007 - 1
LEMONIDIS, George 13 March 2008 05 February 2009 1
MACKENZIE, Peter Nigel 11 November 2008 10 February 2015 1
RUSSELL, Sallyanne 11 September 2007 27 January 2009 1
Secretary Name Appointed Resigned Total Appointments
GATEWAY ADVISERS CORPORATE SECRETARIAT LIMITED 27 January 2010 - 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
AA - Annual Accounts 25 September 2019
DISS40 - Notice of striking-off action discontinued 21 September 2019
CS01 - N/A 18 September 2019
GAZ1 - First notification of strike-off action in London Gazette 17 September 2019
SH01 - Return of Allotment of shares 26 July 2019
CS01 - N/A 15 October 2018
DISS40 - Notice of striking-off action discontinued 29 September 2018
AA - Annual Accounts 26 September 2018
GAZ1 - First notification of strike-off action in London Gazette 18 September 2018
AA - Annual Accounts 28 September 2017
DISS40 - Notice of striking-off action discontinued 26 September 2017
CS01 - N/A 25 September 2017
PSC01 - N/A 25 September 2017
GAZ1 - First notification of strike-off action in London Gazette 19 September 2017
AR01 - Annual Return 29 November 2016
DISS40 - Notice of striking-off action discontinued 28 September 2016
AA - Annual Accounts 27 September 2016
GAZ1 - First notification of strike-off action in London Gazette 27 September 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 16 September 2015
TM01 - Termination of appointment of director 24 February 2015
AR01 - Annual Return 19 December 2014
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 03 October 2012
SH01 - Return of Allotment of shares 08 December 2011
AR01 - Annual Return 08 December 2011
AA - Annual Accounts 02 November 2011
CH04 - Change of particulars for corporate secretary 01 August 2011
AD01 - Change of registered office address 14 July 2011
AR01 - Annual Return 26 January 2011
DISS40 - Notice of striking-off action discontinued 15 January 2011
AA - Annual Accounts 12 January 2011
GAZ1 - First notification of strike-off action in London Gazette 26 October 2010
AP04 - Appointment of corporate secretary 17 March 2010
AR01 - Annual Return 14 January 2010
AD01 - Change of registered office address 31 December 2009
DISS40 - Notice of striking-off action discontinued 28 November 2009
AA - Annual Accounts 27 November 2009
DISS16(SOAS) - N/A 28 October 2009
GAZ1 - First notification of strike-off action in London Gazette 25 August 2009
288b - Notice of resignation of directors or secretaries 20 February 2009
288b - Notice of resignation of directors or secretaries 12 February 2009
288b - Notice of resignation of directors or secretaries 12 February 2009
363a - Annual Return 13 January 2009
225 - Change of Accounting Reference Date 18 December 2008
288a - Notice of appointment of directors or secretaries 25 November 2008
288a - Notice of appointment of directors or secretaries 18 March 2008
288a - Notice of appointment of directors or secretaries 13 September 2007
NEWINC - New incorporation documents 29 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.