Company Information for GAAM DESIGN AND ARCHITECTURAL LIMITED
UNIT 338, 56 GLOUCESTER ROAD, LONDON, SW7 4UB,
|
Company Registration Number
08843567
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
GAAM DESIGN AND ARCHITECTURAL LIMITED | ||||
Legal Registered Office | ||||
UNIT 338, 56 GLOUCESTER ROAD LONDON SW7 4UB Other companies in W8 | ||||
Previous Names | ||||
|
Company Number | 08843567 | |
---|---|---|
Company ID Number | 08843567 | |
Date formed | 2014-01-14 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/01/2017 | |
Account next due | 31/10/2018 | |
Latest return | 14/01/2016 | |
Return next due | 11/02/2017 | |
Type of accounts |
Last Datalog update: | 2019-09-06 09:45:10 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ATTILIO NAMIK GIAQUINTO |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALON MAHPUD |
Director | ||
ALEXANDRA SYRENE ZETTERBERG |
Director | ||
CERI RICHARD JOHN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GAAM LIVING LIMITED | Director | 2014-01-14 | CURRENT | 2014-01-14 | Active | |
GAAM WORLD LIMITED | Director | 2014-01-14 | CURRENT | 2014-01-14 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
PSC05 | Change of details for Gaam World Limited as a person with significant control on 2016-12-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA ZETTERBERG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALON MAHPUD | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/17 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/16 | |
LATEST SOC | 12/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AP01 | DIRECTOR APPOINTED MRS ALEXANDRA SYRENE ZETTERBERG MAHPUD | |
AA | 31/01/15 TOTAL EXEMPTION SMALL | |
AA | 31/01/15 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 20/02/16 FROM , 35 Ballards Lane, London, N3 1XW | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 16/02/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/01/16 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 12/06/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/01/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/06/2015 FROM 1 PALACE GATE LONDON W8 5LS ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 10/06/2015 FROM, 1 PALACE GATE, LONDON, W8 5LS, ENGLAND | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
RES15 | CHANGE OF NAME 28/04/2014 | |
CERTNM | Company name changed gamm design and architectural LIMITED\certificate issued on 01/05/14 | |
SH01 | 14/01/14 STATEMENT OF CAPITAL GBP 100 | |
RES15 | CHANGE OF NAME 14/01/2014 | |
CERTNM | Company name changed sladecastle LIMITED\certificate issued on 28/04/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CERI JOHN | |
AD01 | REGISTERED OFFICE CHANGED ON 25/04/2014 FROM CONVEYIT HOUSE 28 COITY ROAD BRIDGEND MID GLAMORGAN CF31 1LR UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MR ATTILIO NAMIK GIAQUINTO | |
AP01 | DIRECTOR APPOINTED MR ALON MAHPUD | |
AD01 | REGISTERED OFFICE CHANGED ON 25/04/2014 FROM, CONVEYIT HOUSE 28, COITY ROAD, BRIDGEND, MID GLAMORGAN, CF31 1LR, UNITED KINGDOM | |
LATEST SOC | 14/01/14 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 71111 - Architectural activities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GAAM DESIGN AND ARCHITECTURAL LIMITED
The top companies supplying to UK government with the same SIC code (71111 - Architectural activities) as GAAM DESIGN AND ARCHITECTURAL LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |