Company NameGamid Limited
Company StatusDissolved
Company Number01644084
CategoryPrivate Limited Company
Incorporation Date17 June 1982(41 years, 10 months ago)
Dissolution Date1 April 2003 (21 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameCameron James Alexander Grant
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(10 years, 6 months after company formation)
Appointment Duration10 years, 3 months (closed 01 April 2003)
RoleExecutive
Correspondence Address61 Cemetery Road
St Andrews
New Brunswick E5b 2k8
Canada
Director NameMrs Joyce Matthews Grant
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(10 years, 6 months after company formation)
Appointment Duration10 years, 3 months (closed 01 April 2003)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address104 Old Park Ridings
Winchmore Hill
London
N21 2EP
Secretary NameLinda Claire Grant
NationalityCanadian
StatusClosed
Appointed26 April 1995(12 years, 10 months after company formation)
Appointment Duration7 years, 11 months (closed 01 April 2003)
RoleCompany Director
Correspondence Address61 Cemetery Road
St Andrews
New Brunswick E5b 2k8
Canada
Director NameLinda Claire Grant
Date of BirthOctober 1969 (Born 54 years ago)
NationalityCanadian
StatusClosed
Appointed26 January 1996(13 years, 7 months after company formation)
Appointment Duration7 years, 2 months (closed 01 April 2003)
RoleCompany Director
Correspondence Address61 Cemetery Road
St Andrews
New Brunswick E5b 2k8
Canada
Director NameMr Benjamin Nicholson Grant
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(10 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 December 1995)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address104 Old Park Ridings
Winchmore Hill
London
N21 2EP
Secretary NameMrs Joyce Matthews Grant
NationalityBritish
StatusResigned
Appointed31 December 1992(10 years, 6 months after company formation)
Appointment Duration1 year (resigned 31 December 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address104 Old Park Ridings
Winchmore Hill
London
N21 2EP
Director NameJulia Jayne Daly
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1993(11 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 April 1995)
RoleExecutive
Correspondence AddressLansdowne Barn Salisbury Hall
Ridge
Hertfordshire
AL2 1BU
Secretary NameJulia Jayne Daly
NationalityBritish
StatusResigned
Appointed31 December 1993(11 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 April 1995)
RoleExecutive
Correspondence AddressLansdowne Barn Salisbury Hall
Ridge
Hertfordshire
AL2 1BU

Location

Registered Address57 London Road
Enfield
Middlesex
EN2 6SW
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London

Financials

Year2014
Net Worth£9,669
Cash£11,861
Current Liabilities£8,888

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

1 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2002First Gazette notice for voluntary strike-off (1 page)
4 November 2002Application for striking-off (1 page)
22 May 2002Registered office changed on 22/05/02 from: 3RD floor 311 ballards lane finchley london N12 8LY (1 page)
7 March 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 07/03/02
(7 pages)
23 January 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
1 March 2001Secretary's particulars changed;director's particulars changed (1 page)
1 March 2001Director's particulars changed (1 page)
11 January 2001Return made up to 31/12/00; full list of members (6 pages)
30 November 2000Accounts for a small company made up to 30 June 2000 (6 pages)
19 July 2000Secretary's particulars changed;director's particulars changed (1 page)
19 July 2000Director's particulars changed (1 page)
4 February 2000Accounts for a small company made up to 30 June 1999 (6 pages)
20 January 2000Return made up to 31/12/99; full list of members (8 pages)
23 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
13 January 1999Return made up to 31/12/98; full list of members (7 pages)
2 July 1998Registered office changed on 02/07/98 from: refuge house 9-10 river front enfield middlesex EN1 3UE (1 page)
27 January 1998Secretary's particulars changed;director's particulars changed (1 page)
20 January 1998Accounts for a small company made up to 30 June 1997 (6 pages)
11 January 1998Return made up to 31/12/97; full list of members (7 pages)
6 March 1997Accounts for a small company made up to 30 June 1996 (6 pages)
8 January 1997Return made up to 31/12/96; full list of members (7 pages)
11 March 1996Return made up to 31/12/95; full list of members (6 pages)
11 March 1996Director resigned (1 page)
22 February 1996Accounts for a small company made up to 30 June 1995 (7 pages)
19 February 1996New director appointed (2 pages)
9 May 1995Secretary resigned;new secretary appointed;director resigned (4 pages)
12 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)