Company NameGamko Refrigeration U.K. Limited
Company StatusDissolved
Company Number01891584
CategoryPrivate Limited Company
Incorporation Date4 March 1985(39 years, 2 months ago)
Dissolution Date29 May 2012 (11 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Giles Matthew Hudson
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2008(23 years, 8 months after company formation)
Appointment Duration3 years, 6 months (closed 29 May 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address99 Gresham Street
Fifth Floor
London
EC2V 7NG
Director NameMr Edward Ufland
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2008(23 years, 8 months after company formation)
Appointment Duration3 years, 6 months (closed 29 May 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address99 Gresham Street
Fifth Floor
London
EC2V 7NG
Secretary NameS & J Registrars Limited (Corporation)
StatusClosed
Appointed03 November 2008(23 years, 8 months after company formation)
Appointment Duration3 years, 6 months (closed 29 May 2012)
Correspondence Address99 Gresham Street
5th Floor
London
EC2V 7NG
Director NameAntonius Cornelius Maria Van Gils
Date of BirthMarch 1938 (Born 86 years ago)
NationalityDutch
StatusResigned
Appointed31 December 1990(5 years, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 January 2001)
RoleCompany Director
Correspondence AddressVorenseindseweg 71
Sprundel
Holland
Secretary NameMr Geoffrey Thomasson
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 10 months after company formation)
Appointment Duration4 years (resigned 31 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House
The Nook Bitteswell
Lutterworth
Leicestershire
LE17 4RY
Director NameRonald Folkert Heiko Free
Date of BirthOctober 1957 (Born 66 years ago)
NationalityDutch
StatusResigned
Appointed01 February 2000(14 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 May 2004)
RoleManaging Director
Correspondence AddressBrocht 12
Breda
481 Bbh
Netherlands
Director NameHubertus Johannes Hirdes
Date of BirthDecember 1947 (Born 76 years ago)
NationalityDutch
StatusResigned
Appointed31 May 2004(19 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 03 November 2008)
RoleMD
Correspondence AddressRoosendaalseweg 61
Etten Leur
4876 Ab
Netherlands
Director NameGavin Udall
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2008(23 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 18 September 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSummer Lodge
Romsey Road, Whiteparish
Salisbury
Wiltshire
SP5 2SD
Secretary NameGamko Holding Bv (Corporation)
StatusResigned
Appointed01 January 1995(9 years, 10 months after company formation)
Appointment Duration13 years, 10 months (resigned 03 November 2008)
Correspondence AddressGamko Holdings Bv
Mon Plaisir 75
4879 Al Etten Leur
Netherlands

Location

Registered Address99 Gresham Street
Fifth Floor
London
EC2V 7NG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts30 November 2010 (13 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

29 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2012First Gazette notice for voluntary strike-off (1 page)
14 February 2012First Gazette notice for voluntary strike-off (1 page)
1 February 2012Application to strike the company off the register (3 pages)
1 February 2012Application to strike the company off the register (3 pages)
8 December 2011Statement of capital on 8 December 2011
  • GBP 1
(4 pages)
8 December 2011Solvency Statement dated 29/11/11 (1 page)
8 December 2011Statement of capital on 8 December 2011
  • GBP 1
(4 pages)
8 December 2011Solvency statement dated 29/11/11 (1 page)
8 December 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
8 December 2011Statement by Directors (1 page)
8 December 2011Statement by directors (1 page)
8 December 2011Statement of capital on 8 December 2011
  • GBP 1
(4 pages)
8 December 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
15 November 2011First Gazette notice for voluntary strike-off (1 page)
15 November 2011First Gazette notice for voluntary strike-off (1 page)
14 November 2011Withdraw the company strike off application (2 pages)
14 November 2011Withdraw the company strike off application (2 pages)
3 November 2011Application to strike the company off the register (3 pages)
3 November 2011Application to strike the company off the register (3 pages)
13 April 2011Full accounts made up to 30 November 2010 (17 pages)
13 April 2011Full accounts made up to 30 November 2010 (17 pages)
12 January 2011Secretary's details changed for S & J Registrars Limited on 1 October 2009 (2 pages)
12 January 2011Secretary's details changed for S & J Registrars Limited on 1 October 2009 (2 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
12 January 2011Secretary's details changed for S & J Registrars Limited on 1 October 2009 (2 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
11 January 2011Director's details changed for Edward Ufland on 1 October 2009 (2 pages)
11 January 2011Director's details changed for Edward Ufland on 1 October 2009 (2 pages)
11 January 2011Director's details changed for Edward Ufland on 1 October 2009 (2 pages)
11 January 2011Director's details changed for Mr Giles Matthew Hudson on 1 October 2009 (2 pages)
11 January 2011Director's details changed for Mr Giles Matthew Hudson on 1 October 2009 (2 pages)
11 January 2011Director's details changed for Mr Giles Matthew Hudson on 1 October 2009 (2 pages)
22 November 2010Registered office address changed from Unit 3 Duttons Way Shadsworth Industrial Pa Blackburn Lancashire BB1 2QR on 22 November 2010 (2 pages)
22 November 2010Registered office address changed from Unit 3 Duttons Way Shadsworth Industrial Pa Blackburn Lancashire BB1 2QR on 22 November 2010 (2 pages)
23 July 2010Full accounts made up to 30 November 2009 (18 pages)
23 July 2010Full accounts made up to 30 November 2009 (18 pages)
31 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
31 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
30 November 2009Termination of appointment of Gavin Udall as a director (1 page)
30 November 2009Termination of appointment of Gavin Udall as a director (1 page)
23 April 2009Full accounts made up to 30 November 2008 (17 pages)
23 April 2009Full accounts made up to 30 November 2008 (17 pages)
20 April 2009Accounting reference date shortened from 31/12/2008 to 30/11/2008 (1 page)
20 April 2009Accounting reference date shortened from 31/12/2008 to 30/11/2008 (1 page)
13 February 2009Return made up to 31/12/08; full list of members (4 pages)
13 February 2009Return made up to 31/12/08; full list of members (4 pages)
11 December 2008Appointment terminated director hubertus hirdes (1 page)
11 December 2008Appointment terminated secretary gamko holding bv (1 page)
11 December 2008Appointment Terminated Director hubertus hirdes (1 page)
11 December 2008Appointment Terminated Secretary gamko holding bv (1 page)
9 December 2008Secretary appointed s & j registrars LIMITED (2 pages)
9 December 2008Secretary appointed s & j registrars LIMITED (2 pages)
18 November 2008Director appointed gavin udall (2 pages)
18 November 2008Director appointed gavin udall (2 pages)
12 November 2008Director appointed giles hudson (13 pages)
12 November 2008Director appointed edward ufland (13 pages)
12 November 2008Director appointed giles hudson (13 pages)
12 November 2008Director appointed edward ufland (13 pages)
7 August 2008Return made up to 31/12/07; full list of members (3 pages)
7 August 2008Return made up to 31/12/07; full list of members (3 pages)
12 June 2008Accounts for a small company made up to 31 December 2007 (5 pages)
12 June 2008Accounts for a small company made up to 31 December 2007 (5 pages)
10 October 2007Return made up to 01/08/07; full list of members (2 pages)
10 October 2007Return made up to 01/08/07; full list of members (2 pages)
18 May 2007Accounts for a small company made up to 31 December 2006 (6 pages)
18 May 2007Accounts for a small company made up to 31 December 2006 (6 pages)
18 January 2007Return made up to 31/12/06; full list of members (2 pages)
18 January 2007Return made up to 31/12/06; full list of members (2 pages)
3 July 2006Accounts for a small company made up to 31 December 2005 (5 pages)
3 July 2006Accounts for a small company made up to 31 December 2005 (5 pages)
3 February 2006Return made up to 31/12/05; full list of members (6 pages)
3 February 2006Return made up to 31/12/05; full list of members (6 pages)
1 April 2005Accounts for a small company made up to 31 December 2004 (5 pages)
1 April 2005Accounts for a small company made up to 31 December 2004 (5 pages)
28 January 2005Return made up to 31/12/04; full list of members (6 pages)
28 January 2005Return made up to 31/12/04; full list of members (6 pages)
22 June 2004Director resigned (1 page)
22 June 2004New director appointed (1 page)
22 June 2004Director resigned (1 page)
22 June 2004New director appointed (1 page)
16 February 2004Return made up to 31/12/03; full list of members (6 pages)
16 February 2004Return made up to 31/12/03; full list of members (6 pages)
13 February 2004Accounts for a small company made up to 31 December 2003 (5 pages)
13 February 2004Accounts for a small company made up to 31 December 2003 (5 pages)
18 March 2003Accounts for a small company made up to 31 December 2002 (7 pages)
18 March 2003Accounts for a small company made up to 31 December 2002 (7 pages)
2 March 2003Return made up to 31/12/02; full list of members (6 pages)
2 March 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 October 2002Registered office changed on 11/10/02 from: unit 1 sparta close midlands trading estate rugby CV21 1PS (1 page)
11 October 2002Registered office changed on 11/10/02 from: unit 1 sparta close midlands trading estate rugby CV21 1PS (1 page)
14 June 2002Accounts for a small company made up to 31 December 2001 (7 pages)
14 June 2002Auditor's resignation (1 page)
14 June 2002Accounts for a small company made up to 31 December 2001 (7 pages)
14 June 2002Auditor's resignation (1 page)
12 February 2002Return made up to 31/12/01; full list of members (6 pages)
12 February 2002Return made up to 31/12/01; full list of members (6 pages)
25 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
25 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
21 February 2001Return made up to 31/12/00; full list of members (6 pages)
21 February 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(6 pages)
15 January 2001Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
15 January 2001Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
2 June 2000Accounts for a small company made up to 31 January 2000 (6 pages)
2 June 2000Accounts for a small company made up to 31 January 2000 (6 pages)
9 February 2000New director appointed (2 pages)
9 February 2000New director appointed (2 pages)
24 January 2000Return made up to 31/12/99; full list of members (6 pages)
24 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 April 1999Accounts for a small company made up to 31 January 1999 (7 pages)
27 April 1999Accounts for a small company made up to 31 January 1999 (7 pages)
1 February 1999Return made up to 31/12/98; no change of members (4 pages)
1 February 1999Return made up to 31/12/98; no change of members (4 pages)
13 August 1998Accounts for a small company made up to 31 January 1998 (5 pages)
13 August 1998Accounts for a small company made up to 31 January 1998 (5 pages)
27 February 1998Return made up to 31/12/97; full list of members (6 pages)
27 February 1998Return made up to 31/12/97; full list of members (6 pages)
24 December 1997Accounting reference date extended from 31/12/97 to 31/01/98 (1 page)
24 December 1997Accounting reference date extended from 31/12/97 to 31/01/98 (1 page)
22 July 1997Accounts for a small company made up to 31 December 1996 (5 pages)
22 July 1997Accounts for a small company made up to 31 December 1996 (5 pages)
25 February 1997Return made up to 31/12/96; no change of members (4 pages)
25 February 1997Return made up to 31/12/96; no change of members (4 pages)
2 July 1996Accounts for a small company made up to 31 December 1995 (5 pages)
2 July 1996Accounts for a small company made up to 31 December 1995 (5 pages)
13 February 1996Return made up to 31/12/95; no change of members (4 pages)
13 February 1996Return made up to 31/12/95; no change of members (4 pages)
15 March 1995Accounts for a small company made up to 31 December 1994 (7 pages)
15 March 1995Accounts for a small company made up to 31 December 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
4 March 1985Incorporation (17 pages)
4 March 1985Incorporation (17 pages)