23 Mill Street
London
SE1 2BE
Director Name | Peter Adrian Bowyer |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Ponds Corner Cottage Deers Green Clavering Saffron Walden Essex CB11 4PX |
Director Name | Ian Gary Fletcher |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1995(2 days after company formation) |
Appointment Duration | 2 weeks (resigned 04 August 1995) |
Role | Marketing+Finance |
Correspondence Address | Flat 1 26 Dennington Park Road London NW6 1BA |
Director Name | Mr Simon Louis Glass |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1995(2 days after company formation) |
Appointment Duration | 19 years, 7 months (resigned 10 March 2015) |
Role | Marketing+Finance |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
Secretary Name | Trevor John England |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1995(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 April 1998) |
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 | 29 July 1996(1 year after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 January 1999) |
Role | Company Director |
Correspondence Address | 42 Beaufort Avenue Mumbles Langland Swansea West Glamorgan SA3 4PB Wales |
Secretary Name | Marc Brian Waterman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1998(2 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 20 January 1999) |
Role | Chartered Accountant |
Correspondence Address | 25 Meredith Close Pinner Middlesex HA5 4RP |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1999(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 October 2002) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Simone Saddik |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2002(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | Garden Flat 23 King Henrys Road London NW3 3QP |
Secretary Name | Mr Brian Arthur Eisenberg |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 30 June 2004(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | 71 Moss Lane Pinner Middlesex HA5 3AZ |
Secretary Name | Mr Simon Louis Glass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(13 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 10 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
Secretary Name | Adrians International Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1995(same day as company formation) |
Correspondence Address | 4 Boys British School East Street Saffron Walden Essex CB10 1LH |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2005(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 December 2008) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | gammavc.com |
---|
Registered Address | Quadrant House Floor 6 4 Thomas More Square London E1W 1YW |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Kristian Rasmussen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£51,814 |
Cash | £10 |
Current Liabilities | £51,926 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
22 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2017 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
17 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
25 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
13 March 2015 | Termination of appointment of Simon Louis Glass as a director on 10 March 2015 (1 page) |
13 March 2015 | Termination of appointment of Simon Louis Glass as a secretary on 10 March 2015 (1 page) |
12 March 2015 | Appointment of Mr Kristian Rasmussen as a director on 10 March 2015 (2 pages) |
19 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (4 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (4 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
25 November 2009 | Director's details changed for Simon Louis Glass on 1 October 2009 (2 pages) |
25 November 2009 | Secretary's details changed for Simon Louis Glass on 1 October 2009 (1 page) |
25 November 2009 | Director's details changed for Simon Louis Glass on 1 October 2009 (2 pages) |
25 November 2009 | Secretary's details changed for Simon Louis Glass on 1 October 2009 (1 page) |
1 October 2009 | Registered 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 2009 | Return made up to 19/07/09; full list of members (3 pages) |
11 February 2009 | Secretary appointed simon louis glass (1 page) |
9 February 2009 | Appointment terminated secretary york place company secretaries LIMITED (1 page) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
22 July 2008 | Return made up to 19/07/08; full list of members (3 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
11 January 2008 | Registered office changed on 11/01/08 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page) |
23 July 2007 | Return made up to 19/07/07; full list of members (2 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
20 July 2006 | Return made up to 19/07/06; full list of members (2 pages) |
3 March 2006 | Resolutions
|
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 February 2006 | New secretary appointed (2 pages) |
25 January 2006 | New secretary appointed (2 pages) |
16 January 2006 | Secretary resigned (1 page) |
11 January 2006 | Secretary resigned (1 page) |
11 August 2005 | Return made up to 19/07/05; full list of members (2 pages) |
15 March 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 September 2004 | Return made up to 19/07/04; full list of members (5 pages) |
15 March 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
3 February 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
20 October 2003 | Return made up to 19/07/03; full list of members (5 pages) |
16 September 2003 | Company name changed pistonhill LIMITED\certificate issued on 16/09/03 (2 pages) |
28 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
31 October 2002 | New secretary appointed (2 pages) |
31 October 2002 | Secretary resigned (1 page) |
9 August 2002 | Return made up to 19/07/02; full list of members (5 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
23 July 2001 | Return made up to 19/07/01; full list of members (5 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
21 September 2000 | Return made up to 19/07/00; full list of members (5 pages) |
23 May 2000 | Return made up to 19/07/99; full list of members (6 pages) |
18 May 2000 | Director resigned (1 page) |
11 May 2000 | Registered office changed on 11/05/00 from: hacker young chartered accounant st alphaje house 2 fore street london EC2Y 5DH (1 page) |
16 April 2000 | Registered office changed on 16/04/00 from: 4 boys british school east street saffron walden essex CB10 1LH (1 page) |
15 April 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
2 November 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
9 February 1999 | Company name changed gamma arts LIMITED\certificate issued on 10/02/99 (2 pages) |
26 January 1999 | New secretary appointed (2 pages) |
25 January 1999 | Secretary resigned (1 page) |
29 July 1998 | Return made up to 19/07/98; no change of members (4 pages) |
28 April 1998 | New secretary appointed (2 pages) |
28 April 1998 | Secretary resigned (1 page) |
2 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
21 August 1997 | Return made up to 19/07/97; full list of members (6 pages) |
28 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
27 August 1996 | Return made up to 19/07/96; full list of members (6 pages) |
19 August 1996 | New director appointed (2 pages) |
30 November 1995 | Accounting reference date shortened from 31/10 to 31/03 (1 page) |
24 August 1995 | Director resigned (2 pages) |
24 August 1995 | New secretary appointed (2 pages) |
24 August 1995 | Secretary resigned (2 pages) |
1 August 1995 | Accounting reference date notified as 31/10 (1 page) |
1 August 1995 | Director resigned (2 pages) |
1 August 1995 | Secretary resigned (2 pages) |
19 July 1995 | Incorporation (32 pages) |