Company NameGamma Vc Ltd
Company StatusDissolved
Company Number03081714
CategoryPrivate Limited Company
Incorporation Date19 July 1995(28 years, 9 months ago)
Dissolution Date22 August 2017 (6 years, 8 months ago)
Previous NamesGamma Arts Limited and Pistonhill Limited

Business Activity

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

Directors

Director NameMr Kristian Rasmussen
Date of BirthApril 1984 (Born 40 years ago)
NationalityDanish
StatusClosed
Appointed10 March 2015(19 years, 7 months after company formation)
Appointment Duration2 years, 5 months (closed 22 August 2017)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address1 St Saviours Wharf
23 Mill Street
London
SE1 2BE
Director NamePeter Adrian Bowyer
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1995(same day as company formation)
RoleCompany Director
Correspondence AddressPonds Corner Cottage Deers Green
Clavering
Saffron Walden
Essex
CB11 4PX
Director NameIan Gary Fletcher
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1995(2 days after company formation)
Appointment Duration2 weeks (resigned 04 August 1995)
RoleMarketing+Finance
Correspondence AddressFlat 1 26 Dennington Park Road
London
NW6 1BA
Director NameMr Simon Louis Glass
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1995(2 days after company formation)
Appointment Duration19 years, 7 months (resigned 10 March 2015)
RoleMarketing+Finance
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Secretary NameTrevor John England
NationalityBritish
StatusResigned
Appointed04 August 1995(2 weeks, 2 days after company formation)
Appointment Duration2 years, 8 months (resigned 07 April 1998)
RoleCompany Director
Correspondence Address42 Beaufort Avenue
Mumbles Langland
Swansea
West Glamorgan
SA3 4PB
Wales
Director NameTrevor John England
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1996(1 year after company formation)
Appointment Duration2 years, 5 months (resigned 14 January 1999)
RoleCompany Director
Correspondence Address42 Beaufort Avenue
Mumbles Langland
Swansea
West Glamorgan
SA3 4PB
Wales
Secretary NameMarc Brian Waterman
NationalityBritish
StatusResigned
Appointed07 April 1998(2 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 20 January 1999)
RoleChartered Accountant
Correspondence Address25 Meredith Close
Pinner
Middlesex
HA5 4RP
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed14 January 1999(3 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 October 2002)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameSimone Saddik
NationalityBritish
StatusResigned
Appointed17 October 2002(7 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2004)
RoleCompany Director
Correspondence AddressGarden Flat
23 King Henrys Road
London
NW3 3QP
Secretary NameMr Brian Arthur Eisenberg
NationalityAmerican
StatusResigned
Appointed30 June 2004(8 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2005)
RoleCompany Director
Correspondence Address71 Moss Lane
Pinner
Middlesex
HA5 3AZ
Secretary NameMr Simon Louis Glass
NationalityBritish
StatusResigned
Appointed01 December 2008(13 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 10 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Secretary NameAdrians International Consultants Limited (Corporation)
StatusResigned
Appointed19 July 1995(same day as company formation)
Correspondence Address4 Boys British School East Street
Saffron Walden
Essex
CB10 1LH
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 2005(10 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 December 2008)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitegammavc.com

Location

Registered AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Kristian Rasmussen
100.00%
Ordinary

Financials

Year2014
Net Worth-£51,814
Cash£10
Current Liabilities£51,926

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

22 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
19 January 2017Total exemption full accounts made up to 31 March 2016 (9 pages)
17 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
(3 pages)
25 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(3 pages)
13 March 2015Termination of appointment of Simon Louis Glass as a director on 10 March 2015 (1 page)
13 March 2015Termination of appointment of Simon Louis Glass as a secretary on 10 March 2015 (1 page)
12 March 2015Appointment of Mr Kristian Rasmussen as a director on 10 March 2015 (2 pages)
19 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(4 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
24 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 November 2009Director's details changed for Simon Louis Glass on 1 October 2009 (2 pages)
25 November 2009Secretary's details changed for Simon Louis Glass on 1 October 2009 (1 page)
25 November 2009Director's details changed for Simon Louis Glass on 1 October 2009 (2 pages)
25 November 2009Secretary's details changed for Simon Louis Glass on 1 October 2009 (1 page)
1 October 2009Registered office changed on 01/10/2009 from quadrant house floor 6 17 thomas more street thomas more square london E1W 1YW (1 page)
29 July 2009Return made up to 19/07/09; full list of members (3 pages)
11 February 2009Secretary appointed simon louis glass (1 page)
9 February 2009Appointment terminated secretary york place company secretaries LIMITED (1 page)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 July 2008Return made up to 19/07/08; full list of members (3 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
11 January 2008Registered office changed on 11/01/08 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page)
23 July 2007Return made up to 19/07/07; full list of members (2 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
20 July 2006Return made up to 19/07/06; full list of members (2 pages)
3 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 February 2006New secretary appointed (2 pages)
25 January 2006New secretary appointed (2 pages)
16 January 2006Secretary resigned (1 page)
11 January 2006Secretary resigned (1 page)
11 August 2005Return made up to 19/07/05; full list of members (2 pages)
15 March 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 September 2004Return made up to 19/07/04; full list of members (5 pages)
15 March 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
3 February 2004Delivery ext'd 3 mth 31/03/03 (1 page)
20 October 2003Return made up to 19/07/03; full list of members (5 pages)
16 September 2003Company name changed pistonhill LIMITED\certificate issued on 16/09/03 (2 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
31 October 2002New secretary appointed (2 pages)
31 October 2002Secretary resigned (1 page)
9 August 2002Return made up to 19/07/02; full list of members (5 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
23 July 2001Return made up to 19/07/01; full list of members (5 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
21 September 2000Return made up to 19/07/00; full list of members (5 pages)
23 May 2000Return made up to 19/07/99; full list of members (6 pages)
18 May 2000Director resigned (1 page)
11 May 2000Registered office changed on 11/05/00 from: hacker young chartered accounant st alphaje house 2 fore street london EC2Y 5DH (1 page)
16 April 2000Registered office changed on 16/04/00 from: 4 boys british school east street saffron walden essex CB10 1LH (1 page)
15 April 2000Accounts for a small company made up to 31 March 1999 (7 pages)
2 November 1999Accounts for a small company made up to 31 March 1998 (7 pages)
9 February 1999Company name changed gamma arts LIMITED\certificate issued on 10/02/99 (2 pages)
26 January 1999New secretary appointed (2 pages)
25 January 1999Secretary resigned (1 page)
29 July 1998Return made up to 19/07/98; no change of members (4 pages)
28 April 1998New secretary appointed (2 pages)
28 April 1998Secretary resigned (1 page)
2 February 1998Full accounts made up to 31 March 1997 (10 pages)
21 August 1997Return made up to 19/07/97; full list of members (6 pages)
28 January 1997Full accounts made up to 31 March 1996 (9 pages)
27 August 1996Return made up to 19/07/96; full list of members (6 pages)
19 August 1996New director appointed (2 pages)
30 November 1995Accounting reference date shortened from 31/10 to 31/03 (1 page)
24 August 1995Director resigned (2 pages)
24 August 1995New secretary appointed (2 pages)
24 August 1995Secretary resigned (2 pages)
1 August 1995Accounting reference date notified as 31/10 (1 page)
1 August 1995Director resigned (2 pages)
1 August 1995Secretary resigned (2 pages)
19 July 1995Incorporation (32 pages)