Company NameGamex Trading Limited
Company StatusDissolved
Company Number01979894
CategoryPrivate Limited Company
Incorporation Date20 January 1986(38 years, 3 months ago)
Dissolution Date11 January 2005 (19 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Graham Mills Stevenson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1989(3 years, 5 months after company formation)
Appointment Duration15 years, 6 months (closed 11 January 2005)
RoleExecutive
Correspondence Address52 Eddystone Tower
Deptford
London
SE8 3QU
Secretary NameMr Graham Mills Stevenson
NationalityBritish
StatusClosed
Appointed03 July 1991(5 years, 5 months after company formation)
Appointment Duration13 years, 6 months (closed 11 January 2005)
RoleCompany Director
Correspondence Address52 Eddystone Tower
Deptford
London
SE8 3QU
Director NameBrian David Hughes
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(5 years, 5 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 January 2002)
RoleExecutive
Correspondence Address76 Weald Bridge Road
North Weald
Epping
Essex
CM16 6ES

Location

Registered Address284(A) Chase Road
Southgate
London
N14 6HF
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London

Financials

Year2014
Net Worth£199,553
Cash£1,107
Current Liabilities£2,183

Accounts

Latest Accounts31 October 2001 (22 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

11 January 2005Final Gazette dissolved via compulsory strike-off (1 page)
21 September 2004First Gazette notice for compulsory strike-off (1 page)
22 October 2002Director resigned (1 page)
22 January 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
18 September 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
10 July 2001Return made up to 03/07/01; full list of members (6 pages)
12 July 2000Return made up to 03/07/00; full list of members (6 pages)
9 May 2000Accounting reference date extended from 31/07/00 to 31/10/00 (1 page)
26 April 2000Accounts for a small company made up to 31 July 1999 (7 pages)
23 July 1999Return made up to 03/07/99; full list of members (5 pages)
9 April 1999Accounts for a small company made up to 31 July 1998 (7 pages)
1 September 1998Return made up to 03/07/98; no change of members (4 pages)
22 January 1998Accounts for a small company made up to 31 July 1997 (5 pages)
30 June 1997Return made up to 03/07/97; no change of members (4 pages)
12 May 1997Accounts for a small company made up to 31 July 1996 (12 pages)
17 July 1996Return made up to 03/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 March 1996Accounts for a small company made up to 31 July 1995 (8 pages)
31 August 1995Return made up to 03/07/95; no change of members (4 pages)
10 February 1990New secretary appointed (2 pages)