Company NameGamma 100 Property Company Limited
Company StatusDissolved
Company Number05239892
CategoryPrivate Limited Company
Incorporation Date23 September 2004(19 years, 7 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Timothy David John Eddolls
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2004(same day as company formation)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address11 Hamilton House
Soton Row
London
Wc2
Director NameMr Anthony Paul Smith
Date of BirthDecember 1959 (Born 64 years ago)
NationalityEnglish
StatusClosed
Appointed23 September 2004(same day as company formation)
RoleFinancial Adviser
Country of ResidenceFrance
Correspondence AddressPlace
Sanswalk
London
EC1R 0LU
Secretary NameGresham Two Ltd T/A Portland Financial Management (Corporation)
StatusClosed
Appointed01 September 2007(2 years, 11 months after company formation)
Appointment Duration1 year, 8 months (closed 12 May 2009)
Correspondence Address53 Kingsway Place
Sans Walk, Clerkenwell
London
EC1R 0LU
Secretary NameMr Timothy David John Eddolls
NationalityBritish
StatusResigned
Appointed23 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Hamilton House
Soton Row
London
Wc2
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed23 September 2004(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address53 Kingsway Place
Sans Walk
Clerkenwell
London
EC1R 0LU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts29 February 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
13 November 2008Application for striking-off (1 page)
23 October 2008Total exemption full accounts made up to 29 February 2008 (4 pages)
17 October 2008Return made up to 23/09/08; full list of members (3 pages)
8 November 2007Total exemption full accounts made up to 28 February 2007 (4 pages)
4 October 2007New secretary appointed (1 page)
4 October 2007Return made up to 23/09/07; full list of members (2 pages)
4 October 2007Secretary resigned (1 page)
31 October 2006Secretary's particulars changed;director's particulars changed (1 page)
12 October 2006Return made up to 23/09/06; full list of members (7 pages)
26 September 2006Total exemption full accounts made up to 28 February 2006 (3 pages)
12 October 2005Return made up to 23/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 June 2005Accounting reference date extended from 30/09/05 to 28/02/06 (1 page)
14 February 2005Registered office changed on 14/02/05 from: 19 bulstrode street london W1U2JM (1 page)
23 September 2004Secretary resigned (1 page)