Company NameGa Information Services Limited
Company StatusDissolved
Company Number03110255
CategoryPrivate Limited Company
Incorporation Date4 October 1995(28 years, 7 months ago)
Dissolution Date22 February 2011 (13 years, 2 months ago)
Previous NameAbleframe Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAditya Krishna
Date of BirthApril 1960 (Born 64 years ago)
NationalityIndian
StatusClosed
Appointed29 September 2006(10 years, 12 months after company formation)
Appointment Duration4 years, 4 months (closed 22 February 2011)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address27-F Ranjith Road
Kotturpuram
Chennai
600 085
600085
Secretary NameSecretary Narayan Subramanian
NationalityIndian
StatusClosed
Appointed12 June 2009(13 years, 8 months after company formation)
Appointment Duration1 year, 8 months (closed 22 February 2011)
RoleEmployed
Correspondence AddressSp Infocity No.40,2nd Floor,Dr.Mgr Salai
Perungudi
Kadanchavadi
Tamilnadu
India
Director NameGuy James Colclough
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1995(2 weeks, 5 days after company formation)
Appointment Duration5 years, 1 month (resigned 15 December 2000)
RoleCompany Director
Correspondence AddressHollins Barn Hollings Moor Lane
Rowarth
High Peak
SK22 1DX
Secretary NameMarilyn Ann Colclough
NationalityBritish
StatusResigned
Appointed23 October 1995(2 weeks, 5 days after company formation)
Appointment Duration3 years, 11 months (resigned 30 September 1999)
RoleSecretary
Correspondence AddressHollins Barn Hollings Moor Lane
Rowarth
High Peak
SK22 1DX
Director NameMr Colin John Gibson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(3 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 December 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4 Fairhaven Close
Tytherington
Macclesfield
Cheshire
SK10 2QG
Director NameDavid Robert Southworth
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(3 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 December 2000)
RoleCompany Director
Correspondence AddressSalmesbury 12 Millwood Close
Withnell Fold
Chorley
Lancashire
PR6 8AR
Secretary NameMr Paul Steven Rossington
NationalityBritish
StatusResigned
Appointed30 September 1999(3 years, 12 months after company formation)
Appointment Duration7 years, 9 months (resigned 13 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Barley Brook Meadow
Sharples
Bolton
Lancashire
BL1 7HP
Director NameDr Keith Burgess
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2000(5 years, 2 months after company formation)
Appointment Duration1 week (resigned 22 December 2000)
RoleCompany Director
Correspondence AddressHengrove
The Chivery
Tring
Hertfordshire
HP23 6LE
Director NameMr John McDonald Green Armytage
Date of BirthJune 1945 (Born 78 years ago)
NationalityCanadian,British
StatusResigned
Appointed22 December 2000(5 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 29 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cedars
Barnes Common
London
SW13 0LN
Director NameIan Alistair Hubbard
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2000(5 years, 2 months after company formation)
Appointment Duration2 years (resigned 31 December 2002)
RoleCompany Director
Correspondence Address2 York Close
Formby
Merseyside
L37 7HZ
Director NameDavid Leslie Ince
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2000(5 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 29 September 2006)
RoleCompany Director
Correspondence Address34 Chaucer Close
Windsor
Berkshire
SL4 3ER
Director NameGeoffrey Nigel John King
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2000(5 years, 2 months after company formation)
Appointment Duration2 years (resigned 31 December 2002)
RoleCompany Director
Correspondence AddressThe White House
Newlands Drive
Maidenhead
Berkshire
SL6 4LL
Director NameMr John Roden Plimmer
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityNew Zealander
StatusResigned
Appointed22 December 2000(5 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 29 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address155 Nightingale Lane
London
SW12 8NQ
Director NameMr Paul Steven Rossington
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2000(5 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 29 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Barley Brook Meadow
Sharples
Bolton
Lancashire
BL1 7HP
Director NameDavid Wayne Zalaznick
Date of BirthApril 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed22 December 2000(5 years, 2 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 17 January 2001)
RoleInvestor
Country of ResidenceUnited States
Correspondence Address1155 Park Avenue
New York
New York 10128
United States
Director NameDavid Wayne Zalaznick
Date of BirthApril 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed22 December 2000(5 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 29 September 2006)
RoleInvestor
Country of ResidenceUnited States
Correspondence Address1155 Park Avenue
New York
New York 10128
United States
Secretary NameAnanth Subramanian
NationalityIndian
StatusResigned
Appointed13 July 2007(11 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 June 2008)
RoleGroup Cfo
Correspondence AddressNo 9 Vakra Thunda Sesha Mahal
Lady Desika Road,, Mylapore
Chennai
Tamilnadu 600004
600004
Secretary NameMr Swaminathan Subramanian
NationalityIndian
StatusResigned
Appointed01 July 2008(12 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 June 2009)
RoleEmployed
Correspondence AddressV K Iyer Road
Mandaveli
Chennai
Tamil Nadu
India
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed04 October 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed04 October 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressWaterside Court
1 Crewe Road
Manchester
M23 9BE
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2010First Gazette notice for voluntary strike-off (1 page)
9 November 2010First Gazette notice for voluntary strike-off (1 page)
28 October 2010Application to strike the company off the register (3 pages)
28 October 2010Application to strike the company off the register (3 pages)
2 July 2010Solvency statement dated 22/06/10 (1 page)
2 July 2010Statement of capital on 2 July 2010
  • GBP 1
(5 pages)
2 July 2010Statement by directors (1 page)
2 July 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
2 July 2010Statement of capital on 2 July 2010
  • GBP 1
(5 pages)
2 July 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
2 July 2010Statement of capital on 2 July 2010
  • GBP 1
(5 pages)
2 July 2010Statement by Directors (1 page)
2 July 2010Solvency Statement dated 22/06/10 (1 page)
28 September 2009Return made up to 26/09/09; full list of members (3 pages)
28 September 2009Return made up to 26/09/09; full list of members (3 pages)
9 September 2009Secretary appointed narayan subramanian (1 page)
9 September 2009Secretary appointed narayan subramanian (1 page)
9 September 2009Appointment terminated secretary swaminathan subramanian (1 page)
9 September 2009Appointment Terminated Secretary swaminathan subramanian (1 page)
19 August 2009Accounts made up to 31 March 2009 (5 pages)
19 August 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
17 December 2008Return made up to 26/09/08; full list of members (3 pages)
17 December 2008Return made up to 26/09/08; full list of members (3 pages)
16 July 2008Secretary appointed mr. Swaminathan subramanian (1 page)
16 July 2008Secretary appointed mr. Swaminathan subramanian (1 page)
4 July 2008Appointment terminated secretary ananth subramanian (1 page)
4 July 2008Appointment Terminated Secretary ananth subramanian (1 page)
12 May 2008Accounts made up to 31 March 2008 (4 pages)
12 May 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
20 February 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
20 February 2008Accounts made up to 31 March 2007 (4 pages)
4 October 2007Return made up to 26/09/07; full list of members (2 pages)
4 October 2007Return made up to 26/09/07; full list of members (2 pages)
1 August 2007Secretary's particulars changed (1 page)
1 August 2007Secretary's particulars changed (1 page)
30 July 2007New secretary appointed (1 page)
30 July 2007New secretary appointed (1 page)
19 July 2007Secretary resigned (1 page)
19 July 2007Secretary resigned (1 page)
6 November 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
6 November 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
18 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
18 October 2006Accounts made up to 31 December 2005 (5 pages)
11 October 2006New director appointed (1 page)
11 October 2006New director appointed (1 page)
5 October 2006Return made up to 26/09/06; full list of members (3 pages)
5 October 2006Return made up to 26/09/06; full list of members (3 pages)
4 October 2006Director resigned (1 page)
4 October 2006Director resigned (1 page)
4 October 2006Director resigned (1 page)
4 October 2006Director resigned (1 page)
4 October 2006Director resigned (1 page)
4 October 2006Director resigned (1 page)
4 October 2006Director resigned (1 page)
4 October 2006Director resigned (1 page)
4 October 2006Director resigned (1 page)
4 October 2006Director resigned (1 page)
22 March 2006Director's particulars changed (1 page)
22 March 2006Director's particulars changed (1 page)
31 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
31 October 2005Accounts made up to 31 December 2004 (5 pages)
4 October 2005Return made up to 26/09/05; full list of members (3 pages)
4 October 2005Registered office changed on 04/10/05 from: 1210 parkview arlington business park theale berkshire RG7 4TY (1 page)
4 October 2005Registered office changed on 04/10/05 from: waterside court 1 crewe road manchester M23 9BE (1 page)
4 October 2005Return made up to 26/09/05; full list of members (3 pages)
4 October 2005Registered office changed on 04/10/05 from: waterside court 1 crewe road manchester M23 9BE (1 page)
4 October 2005Registered office changed on 04/10/05 from: 1210 parkview arlington business park theale berkshire RG7 4TY (1 page)
22 October 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
22 October 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
7 October 2004Return made up to 26/09/04; full list of members (8 pages)
7 October 2004Return made up to 26/09/04; full list of members (8 pages)
27 August 2004Return made up to 26/09/03; full list of members (8 pages)
27 August 2004Return made up to 26/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 November 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
6 November 2003Accounts made up to 31 December 2002 (5 pages)
4 November 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
4 November 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
14 June 2003Registered office changed on 14/06/03 from: the nova building herschel street slough berkshire SL1 1XS (1 page)
14 June 2003Registered office changed on 14/06/03 from: the nova building herschel street slough berkshire SL1 1XS (1 page)
29 January 2003Director resigned (1 page)
29 January 2003Director resigned (1 page)
29 January 2003Director resigned (1 page)
29 January 2003Director resigned (1 page)
23 October 2002Full accounts made up to 31 December 2001 (12 pages)
23 October 2002Full accounts made up to 31 December 2001 (12 pages)
3 October 2002Return made up to 26/09/02; full list of members (9 pages)
3 October 2002Return made up to 26/09/02; full list of members (9 pages)
31 December 2001Full accounts made up to 30 November 2000 (12 pages)
31 December 2001Full accounts made up to 30 November 2000 (12 pages)
29 November 2001New director appointed (2 pages)
29 November 2001New director appointed (2 pages)
20 November 2001Return made up to 26/09/01; full list of members (8 pages)
20 November 2001Return made up to 26/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 October 2001Resolutions
  • RES13 ‐ Sell business assets 01/10/01
(1 page)
31 October 2001Resolutions
  • RES13 ‐ Sell business assets 01/10/01
(1 page)
30 October 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
30 October 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
24 September 2001Registered office changed on 24/09/01 from: ashurst manor ashurst park church lane sunninghall ascot SL5 7DD (1 page)
24 September 2001Registered office changed on 24/09/01 from: ashurst manor ashurst park church lane sunninghall ascot SL5 7DD (1 page)
18 September 2001Delivery ext'd 3 mth 30/11/00 (1 page)
18 September 2001Delivery ext'd 3 mth 30/11/00 (1 page)
24 August 2001New director appointed (2 pages)
24 August 2001Director resigned (1 page)
24 August 2001New director appointed (2 pages)
24 August 2001Director resigned (1 page)
22 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 February 2001Declaration of assistance for shares acquisition (19 pages)
12 February 2001Declaration of assistance for shares acquisition (6 pages)
12 February 2001Declaration of assistance for shares acquisition (6 pages)
12 February 2001Declaration of assistance for shares acquisition (19 pages)
12 February 2001Director resigned (1 page)
12 February 2001Director resigned (1 page)
8 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 January 2001New director appointed (4 pages)
31 January 2001New director appointed (2 pages)
31 January 2001New director appointed (2 pages)
31 January 2001New director appointed (4 pages)
24 January 2001Particulars of mortgage/charge (15 pages)
24 January 2001Particulars of mortgage/charge (15 pages)
18 January 2001New director appointed (2 pages)
18 January 2001New director appointed (2 pages)
18 January 2001New director appointed (2 pages)
18 January 2001New director appointed (2 pages)
9 January 2001Ad 21/12/00--------- £ si 3500000@1=3500000 £ ic 11100/3511100 (2 pages)
9 January 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
9 January 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
9 January 2001£ nc 11100/3511100 21/12/00 (2 pages)
9 January 2001£ nc 11100/3511100 21/12/00 (2 pages)
9 January 2001Ad 21/12/00--------- £ si 3500000@1=3500000 £ ic 11100/3511100 (2 pages)
5 January 2001Declaration of assistance for shares acquisition (7 pages)
5 January 2001Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
5 January 2001Declaration of assistance for shares acquisition (7 pages)
5 January 2001Declaration of assistance for shares acquisition (7 pages)
5 January 2001Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
5 January 2001Declaration of assistance for shares acquisition (7 pages)
4 January 2001Particulars of mortgage/charge (19 pages)
4 January 2001Particulars of mortgage/charge (19 pages)
3 January 2001Accounting reference date shortened from 30/11/01 to 30/09/01 (1 page)
3 January 2001Location of register of members (1 page)
3 January 2001New director appointed (2 pages)
3 January 2001Director resigned (1 page)
3 January 2001Accounting reference date shortened from 30/11/01 to 30/09/01 (1 page)
3 January 2001New director appointed (2 pages)
3 January 2001New director appointed (2 pages)
3 January 2001Director resigned (1 page)
3 January 2001Registered office changed on 03/01/01 from: kingfisher court yew street stockport cheshire SK4 2HG (1 page)
3 January 2001Director resigned (1 page)
3 January 2001Registered office changed on 03/01/01 from: kingfisher court yew street stockport cheshire SK4 2HG (1 page)
3 January 2001Location of register of members (1 page)
3 January 2001New director appointed (2 pages)
3 January 2001Director resigned (1 page)
28 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(14 pages)
28 December 2000Return made up to 21/08/00; full list of members; amend (7 pages)
28 December 2000Director resigned (1 page)
28 December 2000Director resigned (1 page)
28 December 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 15/12/00
(2 pages)
28 December 2000Return made up to 21/08/00; full list of members; amend (7 pages)
28 December 2000New director appointed (2 pages)
28 December 2000Director resigned (1 page)
28 December 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 15/12/00
(2 pages)
28 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(14 pages)
28 December 2000New director appointed (2 pages)
28 December 2000Director resigned (1 page)
20 November 2000Ad 29/09/99-29/09/99 £ si [email protected] (2 pages)
20 November 2000Ad 29/09/99-29/09/99 £ si [email protected] (2 pages)
8 November 2000Ad 29/09/99--------- £ si 9800@1 (2 pages)
8 November 2000Ad 29/09/99--------- £ si 9800@1 (2 pages)
18 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(14 pages)
18 October 2000£ nc 1000/10000 29/09/99 (1 page)
18 October 2000£ nc 1000/10000 29/09/99 (1 page)
18 October 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
18 October 2000£ nc 10000/11100 29/09/99 (1 page)
18 October 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
18 October 2000£ nc 10000/11100 29/09/99 (1 page)
10 October 2000Return made up to 21/08/00; full list of members (7 pages)
2 October 2000Full accounts made up to 30 November 1999 (12 pages)
2 October 2000Full accounts made up to 30 November 1999 (12 pages)
8 September 2000Return made up to 26/09/99; full list of members (7 pages)
8 September 2000Return made up to 26/09/99; full list of members (7 pages)
5 April 2000New secretary appointed (2 pages)
5 April 2000Secretary resigned (1 page)
5 April 2000Secretary resigned (1 page)
5 April 2000New secretary appointed (2 pages)
6 December 1999Accounting reference date shortened from 31/12/99 to 30/11/99 (1 page)
6 December 1999Accounting reference date shortened from 31/12/99 to 30/11/99 (1 page)
30 November 1999Full accounts made up to 31 December 1998 (12 pages)
30 November 1999Full accounts made up to 31 December 1998 (12 pages)
11 November 1999New director appointed (3 pages)
11 November 1999New director appointed (3 pages)
11 November 1999New director appointed (3 pages)
11 November 1999New director appointed (3 pages)
11 November 1999New secretary appointed (2 pages)
11 November 1999New secretary appointed (2 pages)
12 October 1999Auditor's resignation (1 page)
12 October 1999Auditor's resignation (1 page)
27 September 1999Registered office changed on 27/09/99 from: 3RD floor 82 king street manchester M2 4WQ (1 page)
27 September 1999Registered office changed on 27/09/99 from: 3RD floor 82 king street manchester M2 4WQ (1 page)
30 September 1998Return made up to 26/09/98; no change of members (4 pages)
30 September 1998Return made up to 26/09/98; no change of members (4 pages)
24 September 1998Registered office changed on 24/09/98 from: 16-18 chapel street glossop derbyshire SK13 8AT (1 page)
24 September 1998Registered office changed on 24/09/98 from: 16-18 chapel street glossop derbyshire SK13 8AT (1 page)
22 May 1998Accounts for a small company made up to 31 December 1997 (5 pages)
22 May 1998Accounts for a small company made up to 31 December 1997 (5 pages)
1 October 1997Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
1 October 1997Return made up to 26/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 October 1997Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
1 October 1997Return made up to 26/09/97; no change of members (4 pages)
16 September 1997Accounts made up to 31 October 1996 (1 page)
16 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 September 1997Accounts for a dormant company made up to 31 October 1996 (1 page)
16 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 May 1997Company name changed ableframe LIMITED\certificate issued on 23/05/97 (2 pages)
22 May 1997Company name changed ableframe LIMITED\certificate issued on 23/05/97 (2 pages)
21 October 1996Return made up to 04/10/96; full list of members (6 pages)
21 October 1996Return made up to 04/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 October 1995Registered office changed on 27/10/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
27 October 1995Registered office changed on 27/10/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
4 October 1995Incorporation (10 pages)