Newbury
Berkshire
RG14 5BY
Secretary Name | Mr Malcolm Charles Goddard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 September 2006(3 years, 8 months after company formation) |
Appointment Duration | 11 years (closed 03 October 2017) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Kings House Kings Road West Newbury Berkshire RG14 5BY |
Director Name | Mr Andrew Scott James Belshaw |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2014(11 years, 8 months after company formation) |
Appointment Duration | 3 years (closed 03 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kings House Kings Road West Newbury Berkshire RG14 5BY |
Director Name | Raymond Grierson |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2003(9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 February 2006) |
Role | Sales Director |
Correspondence Address | 100 Mount Pleasant Biggin Hill Kent TN16 3TR |
Secretary Name | Emma Louise Grierson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2003(9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 February 2006) |
Role | Company Director |
Correspondence Address | 100 Mount Pleasant Westerham Kent TN16 3TR |
Director Name | William Kim McLaren Robinson |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2006(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 November 2008) |
Role | Managing Director |
Correspondence Address | 55 Lickhill Road Calne Wiltshire SN11 9DF |
Director Name | Mr Gerard Anthony Sreeves |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2006(3 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 October 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Kings House Kings Road West Newbury Berkshire RG14 5BY |
Director Name | Albert David Pointon |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2006(3 years, 2 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 12 September 2006) |
Role | Managing Director |
Correspondence Address | 25 The Officers Quarters Weevil Lane Gosport Hampshire PO12 1AG |
Secretary Name | Albert David Pointon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2006(3 years, 2 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 12 September 2006) |
Role | Managing Director |
Correspondence Address | 25 The Officers Quarters Weevil Lane Gosport Hampshire PO12 1AG |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Website | gbc.gamma.co.uk |
---|
Registered Address | 5 Fleet Place London EC4M 7RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Gamma Business Communications LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 November 2004 | Delivered on: 10 December 2004 Satisfied on: 3 May 2008 Persons entitled: Gamma Telecom Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|
3 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 July 2017 | Application to strike the company off the register (3 pages) |
10 July 2017 | Application to strike the company off the register (3 pages) |
12 April 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
12 April 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
15 March 2017 | Director's details changed for Mr Andrew Scott James Belshaw on 8 March 2017 (2 pages) |
15 March 2017 | Director's details changed for Mr Andrew Scott James Belshaw on 8 March 2017 (2 pages) |
27 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
12 May 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
12 May 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
27 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
3 June 2015 | Total exemption full accounts made up to 31 December 2014 (5 pages) |
3 June 2015 | Total exemption full accounts made up to 31 December 2014 (5 pages) |
24 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
7 November 2014 | Resolutions
|
7 November 2014 | Resolutions
|
5 November 2014 | Termination of appointment of Gerard Anthony Sreeves as a director on 1 October 2014 (1 page) |
5 November 2014 | Termination of appointment of Gerard Anthony Sreeves as a director on 1 October 2014 (1 page) |
5 November 2014 | Termination of appointment of Gerard Anthony Sreeves as a director on 1 October 2014 (1 page) |
5 November 2014 | Appointment of Mr Andrew Scott James Belshaw as a director on 1 October 2014 (2 pages) |
5 November 2014 | Appointment of Mr Andrew Scott James Belshaw as a director on 1 October 2014 (2 pages) |
5 November 2014 | Appointment of Mr Andrew Scott James Belshaw as a director on 1 October 2014 (2 pages) |
5 August 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
5 August 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
29 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
26 March 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
26 March 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
6 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
21 August 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
21 August 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
9 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
14 December 2011 | Registered office address changed from Waterside House Haslar Marine Technology Park Gosport Hampshire PO12 2AU on 14 December 2011 (1 page) |
14 December 2011 | Registered office address changed from Waterside House Haslar Marine Technology Park Gosport Hampshire PO12 2AU on 14 December 2011 (1 page) |
22 March 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
22 March 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
3 March 2011 | Director's details changed for Gerard Sreeves on 15 January 2011 (2 pages) |
3 March 2011 | Director's details changed for Robert Mckenzie Falconer on 15 January 2011 (2 pages) |
3 March 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Director's details changed for Gerard Sreeves on 15 January 2011 (2 pages) |
3 March 2011 | Secretary's details changed for Malcolm Charles Goddard on 15 January 2011 (2 pages) |
3 March 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Secretary's details changed for Malcolm Charles Goddard on 15 January 2011 (2 pages) |
3 March 2011 | Director's details changed for Robert Mckenzie Falconer on 15 January 2011 (2 pages) |
15 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
15 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
22 January 2010 | Director's details changed for Gerard Sreeves on 15 January 2010 (2 pages) |
22 January 2010 | Secretary's details changed for Malcolm Charles Goddard on 15 January 2010 (1 page) |
22 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Director's details changed for Gerard Sreeves on 15 January 2010 (2 pages) |
22 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Director's details changed for Robert Mckenzie Falconer on 15 January 2010 (2 pages) |
22 January 2010 | Secretary's details changed for Malcolm Charles Goddard on 15 January 2010 (1 page) |
22 January 2010 | Director's details changed for Robert Mckenzie Falconer on 15 January 2010 (2 pages) |
19 June 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
19 June 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
21 January 2009 | Appointment terminated director william robinson (1 page) |
21 January 2009 | Return made up to 15/01/09; full list of members (3 pages) |
21 January 2009 | Return made up to 15/01/09; full list of members (3 pages) |
21 January 2009 | Appointment terminated director william robinson (1 page) |
28 August 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
28 August 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
9 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
9 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
15 January 2008 | Return made up to 15/01/08; full list of members (3 pages) |
15 January 2008 | Return made up to 15/01/08; full list of members (3 pages) |
22 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
22 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
9 February 2007 | Return made up to 15/01/07; full list of members (3 pages) |
9 February 2007 | Return made up to 15/01/07; full list of members (3 pages) |
6 December 2006 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
6 December 2006 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
13 November 2006 | Total exemption full accounts made up to 31 January 2006 (12 pages) |
13 November 2006 | Total exemption full accounts made up to 31 January 2006 (12 pages) |
25 September 2006 | New secretary appointed (1 page) |
25 September 2006 | New secretary appointed (1 page) |
12 September 2006 | Director resigned (1 page) |
12 September 2006 | Secretary resigned (1 page) |
12 September 2006 | Secretary resigned (1 page) |
12 September 2006 | Director resigned (1 page) |
13 April 2006 | Return made up to 15/01/06; full list of members (2 pages) |
13 April 2006 | Location of register of members (1 page) |
13 April 2006 | Registered office changed on 13/04/06 from: waterside house haslar marine technologhy park gosport hampshire PO12 2AU (1 page) |
13 April 2006 | Registered office changed on 13/04/06 from: waterside house haslar marine technologhy park gosport hampshire PO12 2AU (1 page) |
13 April 2006 | Location of register of members (1 page) |
13 April 2006 | Location of debenture register (1 page) |
13 April 2006 | Location of debenture register (1 page) |
13 April 2006 | Return made up to 15/01/06; full list of members (2 pages) |
27 March 2006 | Director resigned (1 page) |
27 March 2006 | Secretary resigned (1 page) |
27 March 2006 | New director appointed (3 pages) |
27 March 2006 | Director resigned (1 page) |
27 March 2006 | New director appointed (3 pages) |
27 March 2006 | New director appointed (3 pages) |
27 March 2006 | Secretary resigned (1 page) |
27 March 2006 | New director appointed (3 pages) |
14 March 2006 | New secretary appointed;new director appointed (2 pages) |
14 March 2006 | New secretary appointed;new director appointed (2 pages) |
14 March 2006 | Registered office changed on 14/03/06 from: waterford house 4 newman road bromley kent BR1 1RJ (1 page) |
14 March 2006 | Registered office changed on 14/03/06 from: waterford house 4 newman road bromley kent BR1 1RJ (1 page) |
14 March 2006 | New director appointed (2 pages) |
14 March 2006 | New director appointed (2 pages) |
7 November 2005 | Registered office changed on 07/11/05 from: 22 new road chatham kent ME4 4QR (1 page) |
7 November 2005 | Registered office changed on 07/11/05 from: 22 new road chatham kent ME4 4QR (1 page) |
7 October 2005 | Registered office changed on 07/10/05 from: devonshire house 60 goswell road london EC1M 7AD (1 page) |
7 October 2005 | Registered office changed on 07/10/05 from: devonshire house 60 goswell road london EC1M 7AD (1 page) |
10 June 2005 | Registered office changed on 10/06/05 from: 100 mount pleasant biggin hill kent TN16 3TR (1 page) |
10 June 2005 | Registered office changed on 10/06/05 from: 100 mount pleasant biggin hill kent TN16 3TR (1 page) |
17 May 2005 | Ad 21/01/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
17 May 2005 | Nc inc already adjusted 21/01/05 (1 page) |
17 May 2005 | Ad 21/01/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
17 May 2005 | Resolutions
|
17 May 2005 | Resolutions
|
17 May 2005 | Nc inc already adjusted 21/01/05 (1 page) |
16 May 2005 | Total exemption full accounts made up to 31 January 2005 (12 pages) |
16 May 2005 | Total exemption full accounts made up to 31 January 2005 (12 pages) |
18 March 2005 | Return made up to 15/01/05; full list of members (6 pages) |
18 March 2005 | Return made up to 15/01/05; full list of members (6 pages) |
10 December 2004 | Particulars of mortgage/charge (7 pages) |
10 December 2004 | Particulars of mortgage/charge (7 pages) |
15 November 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
15 November 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
19 February 2004 | Return made up to 15/01/04; full list of members (6 pages) |
19 February 2004 | Return made up to 15/01/04; full list of members (6 pages) |
25 January 2004 | New director appointed (2 pages) |
25 January 2004 | New director appointed (2 pages) |
12 January 2004 | New secretary appointed (2 pages) |
12 January 2004 | New secretary appointed (2 pages) |
14 October 2003 | Director resigned (1 page) |
14 October 2003 | Director resigned (1 page) |
14 October 2003 | Secretary resigned (1 page) |
14 October 2003 | Secretary resigned (1 page) |
15 January 2003 | Incorporation (16 pages) |
15 January 2003 | Incorporation (16 pages) |