London
NW3 3QP
Secretary Name | Trevor John England |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 April 1999(5 years, 8 months after company formation) |
Appointment Duration | 6 years (closed 03 May 2005) |
Role | Company Director |
Correspondence Address | 42 Beaufort Avenue Mumbles Langland Swansea West Glamorgan SA3 4PB Wales |
Director Name | Trevor John England |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1993(same day as company formation) |
Role | Charity Director |
Correspondence Address | 14 Elm Lea Puriton Bridgwater Somerset TA7 8DF |
Secretary Name | Mr Simon Louis Glass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1993(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Garden Flat 23 King Henrys Road London NW3 3QP |
Director Name | Margaret Baker |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 15 April 1994) |
Role | Non Executive |
Correspondence Address | Pedwell Cottage 28 Taunton Road Pedwell Somerset TA7 9BG |
Director Name | Mr Peter Fred Simpson |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 26 September 1994) |
Role | Non Executive |
Correspondence Address | Nutwood House Barrow Point Lane Pinner Middlesex HA5 3DP |
Secretary Name | Ian Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1994(1 year, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 04 August 1995) |
Role | Secretary |
Correspondence Address | 3 Wedderburn Road London NW3 5QS |
Secretary Name | Trevor John England |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1995(2 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 April 1998) |
Role | Charity Administrator |
Correspondence Address | 42 Beaufort Avenue Mumbles Langland Swansea West Glamorgan SA3 4PB Wales |
Secretary Name | Marc Brian Waterman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1998(4 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 14 April 1999) |
Role | Company Director |
Correspondence Address | 25 Meredith Close Pinner Middlesex HA5 4RP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 4th Floor St Alphage House 2 Fore Street London EC2Y 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£11,169 |
Current Liabilities | £11,368 |
Latest Accounts | 31 October 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
3 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 January 2005 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2004 | Application for striking-off (1 page) |
1 September 2004 | Return made up to 23/07/04; full list of members (6 pages) |
15 March 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
14 November 2003 | Return made up to 23/07/03; full list of members (6 pages) |
16 September 2003 | Company name changed gamma international LIMITED\certificate issued on 16/09/03 (2 pages) |
17 July 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
26 July 2001 | Return made up to 23/07/01; full list of members (6 pages) |
5 February 2001 | Accounts for a small company made up to 31 October 2000 (4 pages) |
21 September 2000 | Return made up to 23/07/00; full list of members (6 pages) |
18 May 2000 | Return made up to 23/07/99; full list of members (6 pages) |
11 May 2000 | Registered office changed on 11/05/00 from: 4 boys british school east street saffron walden essex CB10 1LH (1 page) |
5 April 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
2 September 1999 | Accounts for a small company made up to 31 October 1998 (4 pages) |
26 April 1999 | New secretary appointed (2 pages) |
26 April 1999 | Secretary resigned (1 page) |
29 July 1998 | Return made up to 23/07/98; no change of members (4 pages) |
28 April 1998 | Secretary resigned (1 page) |
28 April 1998 | New secretary appointed (2 pages) |
12 September 1997 | Full accounts made up to 31 October 1996 (10 pages) |
21 August 1997 | Return made up to 23/07/97; full list of members (6 pages) |
4 September 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
27 August 1996 | Return made up to 23/07/96; no change of members (4 pages) |
24 August 1995 | New secretary appointed (2 pages) |
24 August 1995 | Secretary resigned (2 pages) |
24 July 1995 | Return made up to 23/07/95; no change of members (4 pages) |
10 May 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |