Company NameGamatex (London) Limited
Company StatusDissolved
Company Number01506653
CategoryPrivate Limited Company
Incorporation Date8 July 1980(43 years, 10 months ago)
Dissolution Date25 October 2005 (18 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Dhirajlal Jesang Shah
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityKenyan
StatusClosed
Appointed29 December 1991(11 years, 5 months after company formation)
Appointment Duration13 years, 10 months (closed 25 October 2005)
RoleShop Manager
Correspondence Address59 Lindsay Drive
Kenton
Harrow
Middlesex
HA3 0TA
Director NameMr Jayantilal Raichand Shah
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1991(11 years, 5 months after company formation)
Appointment Duration13 years, 10 months (closed 25 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 The Highway
Stanmore
Middlesex
HA7 3PJ
Secretary NameMrs Manjula Jayantilal Shah
NationalityBritish
StatusClosed
Appointed29 December 1991(11 years, 5 months after company formation)
Appointment Duration13 years, 10 months (closed 25 October 2005)
RoleCompany Director
Correspondence Address11 The Highway
Stanmore
Middlesex
HA7 3PJ

Location

Registered Address4/5 Loveridge Mews
Loveridge Road
London
NW6 2DP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardWest Hampstead
Built Up AreaGreater London

Financials

Year2014
Net Worth£16,969
Cash£12,163
Current Liabilities£588

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

25 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2005First Gazette notice for voluntary strike-off (1 page)
27 May 2005Application for striking-off (1 page)
29 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
28 January 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
13 January 2004Return made up to 29/12/03; full list of members (7 pages)
12 January 2004Accounting reference date extended from 31/03/03 to 31/05/03 (1 page)
28 January 2003Return made up to 29/12/02; full list of members (7 pages)
16 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
9 January 2002Return made up to 29/12/01; full list of members (6 pages)
2 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
8 January 2001Return made up to 29/12/00; full list of members (6 pages)
10 February 2000Return made up to 29/12/99; full list of members (6 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
24 June 1999Declaration of satisfaction of mortgage/charge (1 page)
31 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
28 January 1999Return made up to 29/12/98; full list of members (6 pages)
19 January 1998Return made up to 29/12/97; no change of members (4 pages)
22 December 1997Full accounts made up to 31 March 1997 (13 pages)
4 February 1997Full accounts made up to 31 March 1996 (12 pages)
9 January 1997Return made up to 29/12/96; no change of members (4 pages)
22 February 1996Return made up to 29/12/95; full list of members (6 pages)
4 February 1996Full accounts made up to 31 March 1995 (12 pages)