This company is commonly known as Gapbuster Limited. The company was founded 21 years ago and was given the registration number 04697621. The firm's registered office is in BRENTFORD. You can find them at 11th Floor West, The Mille, 1000 Great West Road, Brentford, Middlesex. This company's SIC code is 70100 - Activities of head offices.
Name | : | GAPBUSTER LIMITED |
---|---|---|
Company Number | : | 04697621 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 March 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11th Floor West, The Mille, 1000 Great West Road, Brentford, Middlesex, England, TW8 9HH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
One, Fleet Place, London, England, EC4M 7WS | Corporate Secretary | 02 September 2015 | Active |
11th Floor West, The Mille, 1000 Great West Road, Brentford, TW8 9DW | Director | 06 July 2021 | Active |
11th Floor West, The Mille, 1000 Great West Road, Brentford, TW9 9HH | Director | 18 March 2022 | Active |
11th Floor West, The Mille, 1000 Great West Road, Brentford, United Kingdom, TW8 9DW | Director | 26 April 2023 | Active |
27a Palermo Street, South Yarra, Melbourne 3141, Australia, | Secretary | 06 September 2004 | Active |
11th Floor West, The Mille, 1000 Great West Road, Brentford, England, TW8 9HH | Secretary | 15 December 2011 | Active |
433, Kooyong Road,, Elsternwick, Victoria, Australia, | Secretary | 07 March 2008 | Active |
244 Were Street, Brighton, Australia, | Secretary | 30 October 2003 | Active |
27-28, Eastcastle Street, London, W1W 8DH | Corporate Secretary | 13 March 2003 | Active |
11th Floor West, The Mille, 1000 Great West Road, Brentford, TW8 9DW | Director | 18 January 2023 | Active |
232 E Walton Place, Chicago, United States, FOREIGN | Director | 03 February 2005 | Active |
27a Palermo Street, South Yarra, Melbourne 3141, Australia, | Director | 06 September 2004 | Active |
Level 2, 80 Dorcas Street, South Melbourne, Vic 3205, Australia, | Director | 10 November 2015 | Active |
225 Wentworth Ave, Glencoe, Illinois 60022, United States, | Director | 01 April 2004 | Active |
22 Melton Street, London, NW1 2BW | Director | 13 March 2003 | Active |
Level 4, 99 Queensbridge Street, Southbank Vic 3006, Australia, VIC 3006 | Director | 12 November 2019 | Active |
2 Turners Avenue, Fleet, GU51 1DX | Director | 13 March 2003 | Active |
10 Albert Street, Brighton, Victoria 3186, | Director | 30 October 2003 | Active |
11th Floor West, The Mille, 1000 Great West Road, Brentford, England, TW8 9HH | Director | 07 May 2021 | Active |
11th Floor West, The Mille, 1000 Great West Road, Brentford, TW8 9DW | Director | 20 April 2020 | Active |
11th Floor West The Mille, 1000 Great West Road, Brent Ford, England, TW8 9HH | Director | 20 April 2020 | Active |
Unit 26, 1059-1063 Malvern Road, Toorak, Australia, 3142 | Director | 08 June 2010 | Active |
10, Woodgate Drive, Burr Ridge, Usa, 60527 | Director | 11 May 2004 | Active |
4-214 Argyle Street, Fitzroy, Melbourne, Victoria 3065, | Director | 20 February 2009 | Active |
Sonata Europe Limited | ||
Notified on | : | 20 April 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 11th Floor West, The Mille, Brentford, United Kingdom, TW8 9HH |
Nature of control | : |
|
Mr Grant Richard Salmon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1962 |
Nationality | : | Australian |
Country of residence | : | Australia |
Address | : | Unit 26, 1059-1063 Malvern Road, Victoria, Australia, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-30 | Gazette | Gazette notice voluntary. | Download |
2024-04-22 | Dissolution | Dissolution application strike off company. | Download |
2023-06-29 | Accounts | Accounts with accounts type small. | Download |
2023-05-15 | Officers | Appoint person director company with name date. | Download |
2023-05-15 | Officers | Termination director company with name termination date. | Download |
2023-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-15 | Officers | Appoint person director company with name date. | Download |
2023-02-15 | Officers | Termination director company with name termination date. | Download |
2023-02-08 | Address | Change registered office address company with date old address new address. | Download |
2022-06-28 | Accounts | Accounts with accounts type small. | Download |
2022-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-08 | Officers | Appoint person director company with name date. | Download |
2022-03-28 | Officers | Termination director company with name termination date. | Download |
2022-03-01 | Accounts | Change account reference date company current shortened. | Download |
2021-08-31 | Accounts | Accounts with accounts type small. | Download |
2021-07-29 | Officers | Termination director company with name termination date. | Download |
2021-07-13 | Accounts | Accounts with accounts type small. | Download |
2021-07-06 | Officers | Appoint person director company with name date. | Download |
2021-05-11 | Officers | Appoint person director company with name date. | Download |
2021-05-11 | Officers | Termination director company with name termination date. | Download |
2021-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-09 | Accounts | Accounts with accounts type group. | Download |
2020-05-11 | Mortgage | Mortgage satisfy charge full. | Download |
2020-04-28 | Incorporation | Memorandum articles. | Download |
2020-04-28 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.