G A ARCHITECTURAL LIMITED
HERTFORDSHIRE

Hellopages » Hertfordshire » Stevenage » SG1 2EE

Company number 02624561
Status Active
Incorporation Date 27 June 1991
Company Type Private Limited Company
Address 39 CROMPTON ROAD, STEVENAGE, HERTFORDSHIRE, SG1 2EE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Accounts for a dormant company made up to 30 September 2016; Annual return made up to 10 May 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 3 ; Accounts for a dormant company made up to 30 September 2015. The most likely internet sites of G A ARCHITECTURAL LIMITED are www.gaarchitectural.co.uk, and www.g-a-architectural.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and three months. G A Architectural Limited is a Private Limited Company. The company registration number is 02624561. G A Architectural Limited has been working since 27 June 1991. The present status of the company is Active. The registered address of G A Architectural Limited is 39 Crompton Road Stevenage Hertfordshire Sg1 2ee. . ZAROOK, Mohamed Haniffa is a Secretary of the company. ZAROOK, Mohamed Reeza is a Director of the company. ZAROOK, Mohamed Haniffa is a Director of the company. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Director BOUD, Colin Gerald has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
ZAROOK, Mohamed Haniffa
Appointed Date: 27 June 1991

Director
ZAROOK, Mohamed Reeza
Appointed Date: 03 June 1995
54 years old

Director
ZAROOK, Mohamed Haniffa
Appointed Date: 27 June 1991
83 years old

Resigned Directors

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 18 June 1991
Appointed Date: 27 June 1991

Director
BOUD, Colin Gerald
Resigned: 03 June 1995
Appointed Date: 28 June 1992
81 years old

Nominee Director
BUYVIEW LTD
Resigned: 18 June 1991
Appointed Date: 27 June 1991

G A ARCHITECTURAL LIMITED Events

05 Jan 2017
Accounts for a dormant company made up to 30 September 2016
18 May 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 3

02 Dec 2015
Accounts for a dormant company made up to 30 September 2015
03 Jun 2015
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 3

18 Nov 2014
Accounts for a dormant company made up to 30 September 2014
...
... and 54 more events
26 Feb 1992
Accounting reference date notified as 30/09

27 Aug 1991
Director resigned;new director appointed

25 Jul 1991
Registered office changed on 25/07/91 from: 1ST floor offices 8-10 stamford hill london N16 6XZ

25 Jul 1991
Secretary resigned;new secretary appointed

27 Jun 1991
Incorporation

G A ARCHITECTURAL LIMITED Charges

8 April 1996
Fixed and floating charge
Delivered: 10 April 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…