Company NameGasteam Limited
DirectorOlivier Jean Myriam Devictor
Company StatusDissolved
Company Number01521763
CategoryPrivate Limited Company
Incorporation Date13 October 1980(43 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Olivier Jean Myriam Devictor
Date of BirthMarch 1943 (Born 81 years ago)
NationalityFrench
StatusCurrent
Appointed10 August 1992(11 years, 10 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Correspondence Address14 Woodspring Road
Wimbledon
London
SW19 6PL
Secretary NameMr Trevor Derrick Milne-Day
NationalityBritish
StatusCurrent
Appointed10 August 1992(11 years, 10 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Correspondence AddressCranbrook House 287 Banbury Road
Oxford
Oxfordshire
OX2 7JA
Director NameMrs Veronique Devictor
Date of BirthOctober 1944 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed10 August 1992(11 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address14 Woodspring Road
Wimbledon
London
SW19 6PL

Location

Registered AddressClareville House
26-27 Oxendon Street
London
SW1Y 4EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£50,340
Cash£88,060
Current Liabilities£71,408

Accounts

Latest Accounts31 March 2000 (23 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

8 March 2005Dissolved (1 page)
8 December 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
22 November 2004Liquidators statement of receipts and payments (5 pages)
12 May 2004Liquidators statement of receipts and payments (5 pages)
3 November 2003Liquidators statement of receipts and payments (5 pages)
3 November 2003Liquidators statement of receipts and payments (5 pages)
3 November 2003Liquidators statement of receipts and payments (5 pages)
13 May 2003Liquidators statement of receipts and payments (5 pages)
19 November 2002Liquidators statement of receipts and payments (10 pages)
24 May 2002Liquidators statement of receipts and payments (5 pages)
24 May 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 June 2001Statement of affairs (6 pages)
14 May 2001Appointment of a voluntary liquidator (1 page)
19 April 2001Registered office changed on 19/04/01 from: 33 cork street london W1X 1HB (1 page)
12 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
7 September 2000Return made up to 10/08/00; full list of members (6 pages)
23 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
23 August 1999Return made up to 10/08/99; full list of members (6 pages)
15 April 1999Director resigned (1 page)
26 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
27 August 1998Return made up to 10/08/98; no change of members (4 pages)
27 August 1997Return made up to 10/08/97; no change of members (4 pages)
8 July 1997Accounts for a small company made up to 31 March 1997 (5 pages)
16 August 1996Return made up to 10/08/96; full list of members (6 pages)
12 June 1996Accounts for a small company made up to 31 March 1996 (5 pages)
17 August 1995Return made up to 10/08/95; full list of members (6 pages)