Company NameG.L.A. Limited
Company StatusDissolved
Company Number03413070
CategoryPrivate Limited Company
Incorporation Date31 July 1997(26 years, 9 months ago)
Dissolution Date23 March 2021 (3 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery
SIC 33190Repair of other equipment

Directors

Director NameMr Gregory Lunken
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1997(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressRoseacre Country House
The Hurn, West Runton
Cromer
Norfolk
NR27 9QS
Secretary NameSusan Lunken
NationalityBritish
StatusClosed
Appointed31 July 1997(same day as company formation)
RoleCompany Director
Correspondence AddressRoseacre Country House
The Hurn, West Runton
Cromer
Norfolk
NR27 9QS
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed31 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed31 July 1997(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Telephone01263 838461
Telephone regionCromer

Location

Registered AddressThe Coach House
Powell Road
Buckhurst Hill
Essex
IG9 5RD
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1G.t. Lunken
50.00%
Ordinary
1 at £1Mrs S. Lunken
50.00%
Ordinary

Accounts

Latest Accounts31 August 2019 (4 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

23 March 2021Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
29 May 2020Micro company accounts made up to 31 August 2019 (4 pages)
7 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
16 May 2019Micro company accounts made up to 31 August 2018 (5 pages)
24 October 2018Compulsory strike-off action has been discontinued (1 page)
23 October 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
23 October 2018First Gazette notice for compulsory strike-off (1 page)
30 May 2018Micro company accounts made up to 31 August 2017 (5 pages)
25 October 2017Compulsory strike-off action has been discontinued (1 page)
25 October 2017Compulsory strike-off action has been discontinued (1 page)
24 October 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
24 October 2017First Gazette notice for compulsory strike-off (1 page)
24 October 2017First Gazette notice for compulsory strike-off (1 page)
1 June 2017Registered office address changed from Finance House 77 Queens Road Buckhurst Hill Essex IG9 5BW to The Coach House Powell Road Buckhurst Hill Essex IG9 5rd on 1 June 2017 (1 page)
1 June 2017Registered office address changed from Finance House 77 Queens Road Buckhurst Hill Essex IG9 5BW to The Coach House Powell Road Buckhurst Hill Essex IG9 5rd on 1 June 2017 (1 page)
31 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
31 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
16 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
26 May 2016Accounts for a dormant company made up to 31 August 2015 (6 pages)
26 May 2016Accounts for a dormant company made up to 31 August 2015 (6 pages)
5 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(4 pages)
5 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(4 pages)
21 May 2015Accounts for a dormant company made up to 31 August 2014 (6 pages)
21 May 2015Accounts for a dormant company made up to 31 August 2014 (6 pages)
17 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
(4 pages)
17 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
(4 pages)
28 May 2014Accounts for a dormant company made up to 31 August 2013 (6 pages)
28 May 2014Accounts for a dormant company made up to 31 August 2013 (6 pages)
9 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 2
(4 pages)
9 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 2
(4 pages)
29 May 2013Accounts for a dormant company made up to 31 August 2012 (6 pages)
29 May 2013Accounts for a dormant company made up to 31 August 2012 (6 pages)
18 September 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
18 September 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
21 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
21 May 2012Registered office address changed from Roseacre Country House, West Runton, Norfolk Cromer Norfolk NR27 9QS on 21 May 2012 (1 page)
21 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
21 May 2012Registered office address changed from Roseacre Country House, West Runton, Norfolk Cromer Norfolk NR27 9QS on 21 May 2012 (1 page)
13 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
13 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
23 May 2011Accounts for a dormant company made up to 31 August 2010 (5 pages)
23 May 2011Accounts for a dormant company made up to 31 August 2010 (5 pages)
11 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
11 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
11 August 2010Director's details changed for Greg Lunken on 31 July 2010 (2 pages)
11 August 2010Director's details changed for Greg Lunken on 31 July 2010 (2 pages)
1 June 2010Accounts for a dormant company made up to 31 August 2009 (6 pages)
1 June 2010Accounts for a dormant company made up to 31 August 2009 (6 pages)
10 August 2009Return made up to 31/07/09; full list of members (3 pages)
10 August 2009Return made up to 31/07/09; full list of members (3 pages)
25 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
25 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
1 September 2008Return made up to 31/07/08; full list of members (3 pages)
1 September 2008Return made up to 31/07/08; full list of members (3 pages)
17 June 2008Accounts for a dormant company made up to 31 August 2007 (7 pages)
17 June 2008Accounts for a dormant company made up to 31 August 2007 (7 pages)
19 September 2007Return made up to 31/07/07; full list of members (2 pages)
19 September 2007Return made up to 31/07/07; full list of members (2 pages)
14 June 2007Accounts for a dormant company made up to 31 August 2006 (8 pages)
14 June 2007Accounts for a dormant company made up to 31 August 2006 (8 pages)
8 January 2007Registered office changed on 08/01/07 from: finance house 77 queens road buckhurst hill essex IG9 5BW (1 page)
8 January 2007Registered office changed on 08/01/07 from: finance house 77 queens road buckhurst hill essex IG9 5BW (1 page)
8 August 2006Return made up to 31/07/06; full list of members (2 pages)
8 August 2006Return made up to 31/07/06; full list of members (2 pages)
6 July 2006Accounts for a dormant company made up to 31 August 2005 (5 pages)
6 July 2006Accounts for a dormant company made up to 31 August 2005 (5 pages)
11 November 2005Return made up to 31/07/05; full list of members (2 pages)
11 November 2005Return made up to 31/07/05; full list of members (2 pages)
5 April 2005Accounts for a dormant company made up to 31 August 2004 (5 pages)
5 April 2005Accounts for a dormant company made up to 31 August 2004 (5 pages)
26 August 2004Return made up to 31/07/04; full list of members (6 pages)
26 August 2004Return made up to 31/07/04; full list of members (6 pages)
26 April 2004Accounts for a dormant company made up to 31 August 2003 (5 pages)
26 April 2004Accounts for a dormant company made up to 31 August 2003 (5 pages)
29 September 2003Return made up to 31/07/03; full list of members (6 pages)
29 September 2003Return made up to 31/07/03; full list of members (6 pages)
29 June 2003Accounts for a dormant company made up to 31 August 2002 (5 pages)
29 June 2003Accounts for a dormant company made up to 31 August 2002 (5 pages)
13 August 2002Return made up to 31/07/02; full list of members (6 pages)
13 August 2002Return made up to 31/07/02; full list of members (6 pages)
25 June 2002Accounts for a dormant company made up to 31 August 2001 (5 pages)
25 June 2002Accounts for a dormant company made up to 31 August 2001 (5 pages)
1 October 2001Total exemption small company accounts made up to 31 August 2000 (6 pages)
1 October 2001Total exemption small company accounts made up to 31 August 2000 (6 pages)
6 August 2001Return made up to 31/07/01; full list of members (6 pages)
6 August 2001Return made up to 31/07/01; full list of members (6 pages)
4 September 2000Return made up to 31/07/00; full list of members (6 pages)
4 September 2000Return made up to 31/07/00; full list of members (6 pages)
21 June 2000Full accounts made up to 31 August 1999 (6 pages)
21 June 2000Full accounts made up to 31 August 1999 (6 pages)
26 August 1999Full accounts made up to 31 August 1998 (6 pages)
26 August 1999Full accounts made up to 31 August 1998 (6 pages)
16 August 1999Return made up to 31/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 August 1999Return made up to 31/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 August 1998Return made up to 31/07/98; full list of members (6 pages)
10 August 1998Return made up to 31/07/98; full list of members (6 pages)
21 June 1998Accounting reference date extended from 31/07/98 to 31/08/98 (1 page)
21 June 1998Accounting reference date extended from 31/07/98 to 31/08/98 (1 page)
21 August 1997New director appointed (2 pages)
21 August 1997New director appointed (2 pages)
21 August 1997New secretary appointed (2 pages)
21 August 1997New secretary appointed (2 pages)
13 August 1997Registered office changed on 13/08/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
13 August 1997Registered office changed on 13/08/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
5 August 1997Director resigned (1 page)
5 August 1997Secretary resigned (1 page)
5 August 1997Secretary resigned (1 page)
5 August 1997Director resigned (1 page)
31 July 1997Incorporation (17 pages)
31 July 1997Incorporation (17 pages)