Company NameGamrol Limited
Company StatusDissolved
Company Number04845185
CategoryPrivate Limited Company
Incorporation Date25 July 2003(20 years, 9 months ago)
Dissolution Date27 December 2016 (7 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Martin David Alexius Rosewell
Date of BirthMarch 1971 (Born 53 years ago)
NationalitySouth African
StatusClosed
Appointed25 July 2003(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address135 High Street
Egham
Surrey
TW20 9HL
Director NameMrs Deborah Grafton-Rosewell
Date of BirthSeptember 1974 (Born 49 years ago)
NationalitySouth African
StatusClosed
Appointed16 July 2011(7 years, 11 months after company formation)
Appointment Duration5 years, 5 months (closed 27 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address135 High Street
Egham
Surrey
TW20 9HL
Director NameJohn Patrick Rosewell
Date of BirthMay 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed25 July 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address62 Quincy Road
Egham
Surrey
TW20 9JH
Secretary NameJohn Patrick Rosewell
NationalityIrish
StatusResigned
Appointed25 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address135 High Street
Egham
Surrey
TW20 9HL

Location

Registered Address135 High Street
Egham
Surrey
TW20 9HL
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London

Shareholders

60 at £1Martin Rosewell
60.00%
Ordinary
40 at £1Deborah Grafton-rosewell
40.00%
Ordinary

Financials

Year2014
Net Worth£14,107
Cash£22,371
Current Liabilities£21,319

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

27 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
29 April 2016Micro company accounts made up to 31 July 2015 (3 pages)
28 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(3 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
22 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(4 pages)
22 July 2014Termination of appointment of John Patrick Rosewell as a secretary on 22 July 2014 (1 page)
22 July 2014Director's details changed for Mr Martin David Alexius Rosewell on 15 July 2013 (2 pages)
11 December 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
18 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
18 July 2013Secretary's details changed for John Patrick Rosewell on 15 July 2013 (1 page)
18 July 2013Director's details changed for Mr Martin David Alexius Rosewell on 15 July 2013 (2 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
6 August 2012Appointment of Mrs Deborah Grafton-Rosewell as a director (2 pages)
6 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
26 August 2011Statement of capital following an allotment of shares on 15 July 2011
  • GBP 100
(3 pages)
26 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
26 August 2011Registered office address changed from 62 Quincy Road Egham Surrey TW20 9JH on 26 August 2011 (1 page)
2 August 2011Termination of appointment of John Rosewell as a director (1 page)
30 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
2 September 2010Director's details changed for Martin David Alexius Rosewell on 1 October 2009 (2 pages)
2 September 2010Director's details changed for Martin David Alexius Rosewell on 1 October 2009 (2 pages)
2 September 2010Director's details changed for John Patrick Rosewell on 1 October 2009 (2 pages)
2 September 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
2 September 2010Director's details changed for John Patrick Rosewell on 1 October 2009 (2 pages)
19 October 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
10 September 2009Return made up to 15/07/09; full list of members (3 pages)
4 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
4 December 2008Return made up to 15/07/08; full list of members (3 pages)
20 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
14 November 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
26 October 2007Return made up to 15/07/07; full list of members (2 pages)
10 August 2006Return made up to 15/07/06; full list of members (2 pages)
7 March 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
18 July 2005Return made up to 15/07/05; full list of members (3 pages)
12 July 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
9 September 2004Return made up to 25/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 July 2003Incorporation (13 pages)