Company NameGMS Alpha Limited
Company StatusDissolved
Company Number05025590
CategoryPrivate Limited Company
Incorporation Date26 January 2004(20 years, 3 months ago)
Dissolution Date17 April 2024 (1 week, 1 day 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 Gary Mark Stein
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Northcliffe Drive
London
N20 8JS
Secretary NameNeil Rosen
NationalityBritish
StatusResigned
Appointed26 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address15 Hodgkins Mews
Stanmore
Middlesex
HA7 4FJ
Secretary NameH W Secretaries Limited (Corporation)
StatusResigned
Appointed26 January 2004(same day as company formation)
Correspondence AddressSterling House
177-181 Farnham Road
Slough
Berkshire
SL1 4XP

Location

Registered Address311 High Road
Loughton
Essex
IG10 1AH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

51.8k at £0.1Gary Mark Stein
99.98%
Preference
1 at £1Gary Mark Stein
0.02%
Ordinary

Financials

Year2014
Net Worth£302,687
Cash£23,964
Current Liabilities£53,098

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

15 May 2023Liquidators' statement of receipts and payments to 8 March 2023 (10 pages)
6 May 2022Liquidators' statement of receipts and payments to 8 March 2022 (10 pages)
10 June 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-03-09
(1 page)
27 March 2021Declaration of solvency (5 pages)
27 March 2021Appointment of a voluntary liquidator (3 pages)
27 March 2021Registered office address changed from Fwp House 17 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 311 High Road Loughton Essex IG10 1AH on 27 March 2021 (2 pages)
1 March 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
19 February 2021Micro company accounts made up to 31 December 2020 (3 pages)
19 February 2021Micro company accounts made up to 31 December 2019 (3 pages)
31 March 2020Previous accounting period extended from 30 June 2019 to 31 December 2019 (1 page)
13 February 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
30 April 2019Micro company accounts made up to 30 June 2018 (2 pages)
1 March 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
29 March 2018Unaudited abridged accounts made up to 30 June 2017 (6 pages)
7 February 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
9 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
3 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 5,176.9
(4 pages)
3 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 5,176.9
(4 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
16 March 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 5,176.9
(4 pages)
16 March 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 5,176.9
(4 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
24 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 5,176.9
(4 pages)
24 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 5,176.9
(4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
19 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
14 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
14 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
16 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
16 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
12 August 2010Termination of appointment of Neil Rosen as a secretary (1 page)
12 August 2010Termination of appointment of Neil Rosen as a secretary (1 page)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
24 March 2010Director's details changed for Mr Gary Stein on 26 January 2010 (2 pages)
24 March 2010Director's details changed for Mr Gary Stein on 26 January 2010 (2 pages)
24 March 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
24 March 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
25 February 2009Return made up to 26/01/09; full list of members (3 pages)
25 February 2009Return made up to 26/01/09; full list of members (3 pages)
10 June 2008Return made up to 26/01/08; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 June 2008Return made up to 26/01/07; no change of members (6 pages)
10 June 2008Return made up to 26/01/08; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 June 2008Return made up to 26/01/07; no change of members (6 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
9 July 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
9 July 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
8 May 2006Return made up to 26/01/06; full list of members (6 pages)
8 May 2006Return made up to 26/01/06; full list of members (6 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
9 March 2005Return made up to 26/01/05; full list of members (6 pages)
9 March 2005Return made up to 26/01/05; full list of members (6 pages)
22 December 2004Accounting reference date extended from 31/01/05 to 30/06/05 (1 page)
22 December 2004Accounting reference date extended from 31/01/05 to 30/06/05 (1 page)
17 November 2004Ad 30/09/04--------- £ si [email protected]=255 £ ic 4921/5176 (2 pages)
17 November 2004Ad 30/09/04--------- £ si [email protected]=255 £ ic 4921/5176 (2 pages)
17 November 2004Ad 30/09/04--------- £ si [email protected]=4920 £ ic 1/4921 (2 pages)
17 November 2004Ad 30/09/04--------- £ si [email protected]=4920 £ ic 1/4921 (2 pages)
5 February 2004Secretary resigned (1 page)
5 February 2004New secretary appointed (2 pages)
5 February 2004Secretary resigned (1 page)
5 February 2004New secretary appointed (2 pages)
26 January 2004Incorporation (15 pages)
26 January 2004Incorporation (15 pages)