Company NameGillam Investments Limited
Company StatusDissolved
Company Number04739493
CategoryPrivate Limited Company
Incorporation Date18 April 2003(21 years ago)
Dissolution Date18 June 2013 (10 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Bernal Zamora Arce
Date of BirthMay 1968 (Born 56 years ago)
NationalityCosta Rican
StatusClosed
Appointed19 April 2010(7 years after company formation)
Appointment Duration3 years, 2 months (closed 18 June 2013)
RoleCompany Director
Country of ResidenceCosta Rica
Correspondence AddressCondominio Karyna 200 Metros Al Oeste
Y 400 Al Sur De Plaza Mayor
San Jose
Costa Rica
Director NameShine Finance Sa (Corporation)
StatusClosed
Appointed03 December 2003(7 months, 2 weeks after company formation)
Appointment Duration9 years, 6 months (closed 18 June 2013)
Correspondence AddressKarina Condominium 200n 400m De Plaza Mayor
San Jose
Costa Rica
Secretary NameJJ Secretaries Ltd (Corporation)
StatusClosed
Appointed01 May 2012(9 years after company formation)
Appointment Duration1 year, 1 month (closed 18 June 2013)
Correspondence Address77 Harrow Drive
London
N9 9EQ
Director NameTrumpwise Limited (Corporation)
StatusResigned
Appointed18 April 2003(same day as company formation)
Correspondence Address1 Knightrider Court
London
EC4V 5JU
Secretary NameMusterasset Limited (Corporation)
StatusResigned
Appointed18 April 2003(same day as company formation)
Correspondence Address6th Floor No 32, Ludgate Hill
London
EC4M 7DR

Location

Registered Address77 Harrow Drive
London
N9 9EQ
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardHaselbury
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

10k at €1Hillside Finance Sa
99.96%
Ordinary
2 at £1Dudley International Sa
0.02%
Ordinary 1
2 at £1Hillside Finance Sa
0.02%
Ordinary 1

Financials

Year2014
Net Worth£8,428
Cash£3

Accounts

Latest Accounts30 April 2012 (11 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

18 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
21 February 2013Application to strike the company off the register (3 pages)
21 February 2013Application to strike the company off the register (3 pages)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 May 2012Annual return made up to 18 April 2012 with a full list of shareholders
Statement of capital on 2012-05-31
  • EUR 4
  • GBP 10,000
(5 pages)
31 May 2012Annual return made up to 18 April 2012 with a full list of shareholders
Statement of capital on 2012-05-31
  • EUR 4
  • GBP 10,000
(5 pages)
8 May 2012Registered office address changed from 6Th Floor 32 Ludgate Hill London EC4M 7DR on 8 May 2012 (1 page)
8 May 2012Appointment of Jj Secretaries Ltd as a secretary (2 pages)
8 May 2012Registered office address changed from 6th Floor 32 Ludgate Hill London EC4M 7DR on 8 May 2012 (1 page)
8 May 2012Registered office address changed from 6Th Floor 32 Ludgate Hill London EC4M 7DR on 8 May 2012 (1 page)
8 May 2012Appointment of Jj Secretaries Ltd as a secretary on 1 May 2012 (2 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
26 July 2011Termination of appointment of Musterasset Limited as a secretary (1 page)
26 July 2011Termination of appointment of Musterasset Limited as a secretary (1 page)
20 April 2011Director's details changed for Mr Bernal Zamora Arce on 18 April 2011 (2 pages)
20 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (6 pages)
20 April 2011Director's details changed for Mr Bernal Zamora Arce on 18 April 2011 (2 pages)
20 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (6 pages)
18 August 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
18 August 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
6 July 2010Appointment of Mr. Bernal Zamora Arce as a director (2 pages)
6 July 2010Appointment of Mr. Bernal Zamora Arce as a director (2 pages)
26 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
23 April 2010Secretary's details changed for Musterasset Limited on 18 April 2010 (2 pages)
23 April 2010Secretary's details changed for Musterasset Limited on 18 April 2010 (2 pages)
23 April 2010Director's details changed for Shine Finance Sa on 18 April 2010 (2 pages)
23 April 2010Director's details changed for Shine Finance Sa on 18 April 2010 (2 pages)
21 August 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
21 August 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
15 June 2009Return made up to 18/04/09; full list of members (4 pages)
15 June 2009Return made up to 18/04/09; full list of members (4 pages)
4 December 2008Ad 02/07/08 gbp si 10000@1=10000 gbp ic 0/10000 (2 pages)
4 December 2008Ad 02/07/08\gbp si 10000@1=10000\gbp ic 0/10000\ (2 pages)
4 December 2008Gbp nc 0/10000 02/07/08 (1 page)
4 December 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(18 pages)
4 December 2008Gbp nc 0/10000\02/07/08 (1 page)
4 December 2008Statement of affairs (8 pages)
4 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(18 pages)
4 December 2008Statement of affairs (8 pages)
11 August 2008Return made up to 18/04/08; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 August 2008Return made up to 18/04/08; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 July 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
14 July 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
30 May 2007Return made up to 18/04/07; full list of members (2 pages)
30 May 2007Return made up to 18/04/07; full list of members (2 pages)
10 October 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
10 October 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
23 May 2006Return made up to 18/04/06; full list of members (2 pages)
23 May 2006Return made up to 18/04/06; full list of members (2 pages)
6 April 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
6 April 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
19 January 2006Secretary's particulars changed (1 page)
19 January 2006Secretary's particulars changed (1 page)
17 January 2006Delivery ext'd 3 mth 30/04/05 (1 page)
17 January 2006Delivery ext'd 3 mth 30/04/05 (1 page)
14 June 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
14 June 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
8 June 2005Registered office changed on 08/06/05 from: 1 knightrider court london EC4V 5JU (1 page)
8 June 2005Registered office changed on 08/06/05 from: 1 knightrider court london EC4V 5JU (1 page)
6 May 2005Return made up to 18/04/05; full list of members (3 pages)
6 May 2005Return made up to 18/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
5 February 2005Delivery ext'd 3 mth 30/04/04 (1 page)
5 February 2005Delivery ext'd 3 mth 30/04/04 (1 page)
7 June 2004Return made up to 18/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 June 2004Return made up to 18/04/04; full list of members (6 pages)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004New director appointed (2 pages)
5 January 2004New director appointed (2 pages)
1 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 April 2003Incorporation (23 pages)
18 April 2003Incorporation (23 pages)