GA INVESTMENT LTD
GERRARDS CROSS

Hellopages » Buckinghamshire » Chiltern » SL9 0PX

Company number 08116124
Status Active
Incorporation Date 22 June 2012
Company Type Private Limited Company
Address STABLE FARM AMERSHAM ROAD, CHALFONT PARK, GERRARDS CROSS, BUCKS, SL9 0PX
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Confirmation statement made on 3 July 2016 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 3 July 2015 with full list of shareholders Statement of capital on 2015-08-19 GBP 1 . The most likely internet sites of GA INVESTMENT LTD are www.gainvestment.co.uk, and www.ga-investment.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and four months. Ga Investment Ltd is a Private Limited Company. The company registration number is 08116124. Ga Investment Ltd has been working since 22 June 2012. The present status of the company is Active. The registered address of Ga Investment Ltd is Stable Farm Amersham Road Chalfont Park Gerrards Cross Bucks Sl9 0px. The company`s financial liabilities are £124.86k. It is £-206.32k against last year. The cash in hand is £0.1k. It is £-12.38k against last year. And the total assets are £0.1k, which is £-26.78k against last year. KETHEESWARAN, Palani is a Director of the company. Director KOE, Adrian Michael has been resigned. Director WESTCO DIRECTORS LTD has been resigned. The company operates in "Buying and selling of own real estate".


ga investment Key Finiance

LIABILITIES £124.86k
-63%
CASH £0.1k
-100%
TOTAL ASSETS £0.1k
-100%
All Financial Figures

Current Directors

Director
KETHEESWARAN, Palani
Appointed Date: 03 July 2012
57 years old

Resigned Directors

Director
KOE, Adrian Michael
Resigned: 03 July 2012
Appointed Date: 22 June 2012
79 years old

Director
WESTCO DIRECTORS LTD
Resigned: 03 July 2012
Appointed Date: 22 June 2012

Persons With Significant Control

Mr Palani Ketheeswaran
Notified on: 3 July 2016
57 years old
Nature of control: Has significant influence or control

GA INVESTMENT LTD Events

11 Jul 2016
Confirmation statement made on 3 July 2016 with updates
28 Mar 2016
Total exemption small company accounts made up to 30 June 2015
19 Aug 2015
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1

17 Apr 2015
Registration of charge 081161240007, created on 2 April 2015
17 Apr 2015
Registration of charge 081161240008, created on 2 April 2015
...
... and 15 more events
03 Jul 2012
Appointment of Mr Palani Ketheeswaran as a director
03 Jul 2012
Registered office address changed from 145-157 St John Street London EC1V 4PW England on 3 July 2012
03 Jul 2012
Termination of appointment of Adrian Koe as a director
03 Jul 2012
Termination of appointment of Westco Directors Ltd as a director
22 Jun 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

GA INVESTMENT LTD Charges

2 April 2015
Charge code 0811 6124 0008
Delivered: 17 April 2015
Status: Outstanding
Persons entitled: Arbuthnot Latham & Co Limited
Description: Contains fixed charge…
2 April 2015
Charge code 0811 6124 0007
Delivered: 17 April 2015
Status: Outstanding
Persons entitled: Arbuthnot Latham & Co Limited
Description: All that leasehold property known as flat 4, 4-5 hyde park…
17 January 2014
Charge code 0811 6124 0006
Delivered: 29 January 2014
Status: Outstanding
Persons entitled: Jaison Property Development Co. Limited
Description: L/H k/a flat 4 4-5 hyde park place london t/n NGL938522…
29 July 2013
Charge code 0811 6124 0005
Delivered: 7 August 2013
Status: Outstanding
Persons entitled: Aura Finance Limited
Description: Notification of addition to or amendment of charge…
29 January 2013
Debenture
Delivered: 6 February 2013
Status: Outstanding
Persons entitled: Enterprise Finance Limited
Description: Fixed and floating charge over the undertaking and all…
29 January 2013
Legal charge
Delivered: 6 February 2013
Status: Outstanding
Persons entitled: Enterprise Finance Limited
Description: Property k/a flat 4 4-5 hyde park place london t/no…
16 August 2012
Debenture
Delivered: 25 August 2012
Status: Satisfied on 6 February 2013
Persons entitled: West One Loan Limited
Description: Fixed and floating charge over the undertaking and all…
16 August 2012
Legal charge
Delivered: 25 August 2012
Status: Satisfied on 6 February 2013
Persons entitled: West One Loan Limited
Description: Property k/a flat 4, 4-5 hyde park place london t/no…