Company NameGamma Investments Limited
Company StatusDissolved
Company Number04184807
CategoryPrivate Limited Company
Incorporation Date22 March 2001(23 years, 2 months ago)
Dissolution Date6 September 2016 (7 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Leonidas Georgiou
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2001(same day as company formation)
RoleCommunications Installer
Country of ResidenceUnited Kingdom
Correspondence Address123 Hall Lane
Chingford
London
E4 8HW
Secretary NameSylvia Georgiou
NationalityGreek/Cypriot
StatusClosed
Appointed22 March 2001(same day as company formation)
RoleSecretary
Correspondence Address123 Hall Lane
Chingford
London
E4 8HW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed22 March 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address281 Brettenham Road
London
N18 2HF
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardEdmonton Green
Built Up AreaGreater London

Shareholders

999 at £1Leonidas Georgiou
99.90%
Ordinary
1 at £1Sylvia Georgiou
0.10%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

27 May 2008Delivered on: 28 May 2008
Satisfied on: 4 May 2013
Persons entitled: Bibby Financial Services Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
12 June 2016Application to strike the company off the register (3 pages)
8 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1,000
(4 pages)
8 April 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
27 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1,000
(4 pages)
5 May 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 1,000
(4 pages)
5 May 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
15 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
4 May 2013Satisfaction of charge 1 in full (3 pages)
26 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
25 January 2013Registered office address changed from 103 High Street Waltham Cross Herts EN8 7AN on 25 January 2013 (1 page)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (2 pages)
20 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
30 March 2012Director's details changed for Mr Leon Georgiou on 30 March 2012 (2 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (2 pages)
6 April 2010Director's details changed for Leon Georgiou on 22 March 2010 (2 pages)
6 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
25 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
24 April 2009Return made up to 22/03/09; full list of members (3 pages)
8 July 2008Return made up to 22/03/08; full list of members (3 pages)
28 May 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
9 April 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
23 May 2007Return made up to 22/03/07; full list of members (2 pages)
15 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
6 April 2006Return made up to 22/03/06; full list of members (2 pages)
9 November 2005Registered office changed on 09/11/05 from: 281 brettenham road london N18 2HF (1 page)
9 November 2005Total exemption small company accounts made up to 31 March 2005 (2 pages)
20 May 2005Return made up to 22/03/05; full list of members (6 pages)
10 November 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
11 March 2004Return made up to 22/03/04; full list of members (6 pages)
2 July 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
4 April 2003Return made up to 22/03/03; full list of members (6 pages)
1 October 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
31 May 2002Return made up to 22/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 31/05/02
(6 pages)
4 June 2001Registered office changed on 04/06/01 from: c/o abacus accountancy services 16 downage london NW4 1AH (1 page)
4 June 2001Director's particulars changed (1 page)
4 June 2001Secretary's particulars changed (1 page)
9 April 2001New director appointed (2 pages)
9 April 2001Director resigned (1 page)
9 April 2001Secretary resigned (1 page)
9 April 2001New secretary appointed (2 pages)
22 March 2001Incorporation (19 pages)