Company NameGain Limited
Company StatusDissolved
Company Number03241143
CategoryPrivate Limited Company
Incorporation Date22 August 1996(27 years, 8 months ago)
Dissolution Date31 March 2015 (9 years ago)
Previous NameRichmond Company 102 Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Gary George Hosmer
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 March 1997(7 months after company formation)
Appointment Duration18 years (closed 31 March 2015)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address6 Beechfield Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4DR
Secretary NameMrs Ayla Hosmer
NationalityBritish
StatusClosed
Appointed01 September 1997(1 year after company formation)
Appointment Duration17 years, 7 months (closed 31 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Beechfield Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4DR
Director NameMrs Ayla Hosmer
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2008(12 years, 1 month after company formation)
Appointment Duration6 years, 6 months (closed 31 March 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address6 Beechfield Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4DR
Director NameTeja Owen Picton-Howell
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1996(same day as company formation)
RoleSolicitor
Correspondence Address5 Harewood
Kingston Vale
London
SW15 3RN
Secretary NameMax Berkley Niven Portman
NationalityBritish
StatusResigned
Appointed22 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address50 Kinson Park Road
Northbourne
Bournemouth
Dorset
BH10 7HH
Secretary NameTeja Owen Picton Howell
NationalityBritish
StatusResigned
Appointed21 March 1997(7 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 September 1997)
RoleCompany Director
Correspondence Address45 Mortimer Street
London
W1N 7TD

Location

Registered Address1364 London Road
Norbury
London
SW16 4DE
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardNorbury
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50k at £1Ayla Hosmer
50.00%
Ordinary
50k at £1Gary George Hosmer
50.00%
Ordinary

Financials

Year2014
Net Worth-£175,034
Cash£87
Current Liabilities£177,339

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 December 2014First Gazette notice for compulsory strike-off (1 page)
20 March 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 October 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100,000
(5 pages)
22 March 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 October 2012Annual return made up to 22 August 2012 with a full list of shareholders (5 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (5 pages)
26 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 October 2010Director's details changed for Ayla Hosmer on 1 January 2010 (2 pages)
1 October 2010Director's details changed for Gary George Hosmer on 1 January 2010 (2 pages)
1 October 2010Annual return made up to 22 August 2010 with a full list of shareholders (5 pages)
1 October 2010Director's details changed for Ayla Hosmer on 1 January 2010 (2 pages)
1 October 2010Director's details changed for Gary George Hosmer on 1 January 2010 (2 pages)
30 September 2010Previous accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
21 September 2009Return made up to 22/08/09; full list of members (4 pages)
15 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
27 October 2008Director appointed ayla hosmer (2 pages)
12 September 2008Return made up to 22/08/08; full list of members (3 pages)
23 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
19 September 2007Return made up to 22/08/07; full list of members (2 pages)
22 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
6 September 2006Return made up to 22/08/06; full list of members (2 pages)
21 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
7 September 2005Return made up to 22/08/05; full list of members (2 pages)
3 September 2004Return made up to 22/08/04; full list of members (6 pages)
4 June 2004 (6 pages)
20 August 2003Return made up to 22/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 June 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
4 September 2002Return made up to 22/08/02; full list of members (6 pages)
11 June 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
5 September 2001Return made up to 22/08/01; full list of members (6 pages)
22 August 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
15 September 2000 (6 pages)
5 September 2000Return made up to 22/08/00; full list of members (6 pages)
20 August 1999Return made up to 22/08/99; full list of members (6 pages)
3 August 1999 (5 pages)
17 August 1998Return made up to 22/08/98; full list of members (6 pages)
10 July 1998 (6 pages)
19 September 1997Secretary resigned (1 page)
19 September 1997New secretary appointed (2 pages)
15 August 1997Accounting reference date extended from 31/08/97 to 31/12/97 (1 page)
13 August 1997Registered office changed on 13/08/97 from: 45 mortimer street london W1N 7TD (1 page)
11 August 1997Secretary resigned (1 page)
18 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 July 1997New director appointed (2 pages)
18 July 1997New secretary appointed (2 pages)
18 July 1997£ nc 1000/100000 21/03/97 (1 page)
18 July 1997Ad 21/03/97--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
18 July 1997Director resigned (1 page)
1 April 1997Company name changed richmond company 102 LIMITED\certificate issued on 01/04/97 (2 pages)
22 August 1996Incorporation (15 pages)