ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Gapbuster Limited

Gapbuster Limited is a dissolved company incorporated on 13 March 2003 with the registered office located in Brentford, Greater London. Gapbuster Limited was registered 22 years ago.
Status
Dissolved
Dissolved on 16 July 2024 (1 year 3 months ago)
Was 21 years old at the time of dissolution
Via voluntary strike-off
Company No
04697621
Private limited company
Age
22 years
Incorporated 13 March 2003
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Address
11th Floor West, The Mille
1000 Great West Road
Brentford
Middlesex
TW8 9DW
Address changed on 8 Feb 2023 (2 years 8 months ago)
Previous address was 11th Floor West the Mille, 1000 Great West Road Brentford Middlesex TW8 9HH England
Telephone
020 88638833
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Head Of Global Sales • British • Lives in UK • Born in Jan 1974
Director • Executive Vice President • Indian • Lives in India • Born in Apr 1967
Director • Senior Vice President • American • Lives in United States • Born in Sep 1967
Sonata Europe Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Le Touquet Syndicate Limited
SNR Denton Secretaries Limited is a mutual person.
Active
St.Swithin's Syndicate Limited
SNR Denton Secretaries Limited is a mutual person.
Active
W.L. Gore And Associates (U.K.) Limited
SNR Denton Secretaries Limited is a mutual person.
Active
Diamond Offshore Limited
SNR Denton Secretaries Limited is a mutual person.
Active
Gray's INN Nominees Limited
SNR Denton Secretaries Limited is a mutual person.
Active
Muller Martini Limited
SNR Denton Secretaries Limited is a mutual person.
Active
Peter Dudgeon Limited
SNR Denton Secretaries Limited is a mutual person.
Active
Gillespie & Waller Limited
SNR Denton Secretaries Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Mar 2023
For period 31 Mar31 Mar 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2.07M
Increased by £2.02M (+4398%)
Total Liabilities
-£10.33M
Decreased by £24K (-0%)
Net Assets
-£8.26M
Increased by £2.05M (-20%)
Debt Ratio (%)
499%
Decreased by 22009.42% (-98%)
Latest Activity
Voluntarily Dissolution
1 Year 3 Months Ago on 16 Jul 2024
Voluntary Gazette Notice
1 Year 5 Months Ago on 30 Apr 2024
Application To Strike Off
1 Year 6 Months Ago on 22 Apr 2024
Small Accounts Submitted
2 Years 3 Months Ago on 29 Jun 2023
Suresh Hassan Prakash Appointed
2 Years 6 Months Ago on 26 Apr 2023
Balaji Kumar Ayalasomayajula Resigned
2 Years 6 Months Ago on 26 Apr 2023
Confirmation Submitted
2 Years 6 Months Ago on 26 Apr 2023
Subramanya Narasimha Raju Pusapati Venkata Resigned
2 Years 8 Months Ago on 13 Feb 2023
Registered Address Changed
2 Years 8 Months Ago on 8 Feb 2023
Balaji Kumar Ayalasomayajula Appointed
2 Years 9 Months Ago on 18 Jan 2023
Get Credit Report
Discover Gapbuster Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 16 Jul 2024
First Gazette notice for voluntary strike-off
Submitted on 30 Apr 2024
Application to strike the company off the register
Submitted on 22 Apr 2024
Accounts for a small company made up to 31 March 2023
Submitted on 29 Jun 2023
Termination of appointment of Balaji Kumar Ayalasomayajula as a director on 26 April 2023
Submitted on 15 May 2023
Appointment of Suresh Hassan Prakash as a director on 26 April 2023
Submitted on 15 May 2023
Confirmation statement made on 21 April 2023 with no updates
Submitted on 26 Apr 2023
Appointment of Balaji Kumar Ayalasomayajula as a director on 18 January 2023
Submitted on 15 Feb 2023
Termination of appointment of Subramanya Narasimha Raju Pusapati Venkata as a director on 13 February 2023
Submitted on 15 Feb 2023
Registered office address changed from 11th Floor West the Mille, 1000 Great West Road Brentford Middlesex TW8 9HH England to 11th Floor West, the Mille 1000 Great West Road Brentford Middlesex TW8 9DW on 8 February 2023
Submitted on 8 Feb 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year