Company NameGamerell Industries Limited
Company StatusDissolved
Company Number05744995
CategoryPrivate Limited Company
Incorporation Date16 March 2006(18 years, 1 month ago)
Dissolution Date2 July 2014 (9 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMichael Gamer
Date of BirthJune 1978 (Born 45 years ago)
NationalityCanadian
StatusClosed
Appointed16 March 2006(same day as company formation)
RoleSystems Analyst
Country of ResidenceEngland
Correspondence AddressAllen House 1 Westmead Road
Sutton
Surrey
SM1 4LA
Director NameJulie-Ann Mitchell
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2006(same day as company formation)
RoleHypnotherapist
Country of ResidenceEngland
Correspondence Address2 Leys Walk
Hauxton
Cambridge
CB2 5HZ
Secretary NameJulie-Ann Mitchell
NationalityBritish
StatusResigned
Appointed16 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Leys Walk
Hauxton
Cambridge
CB2 5HZ

Location

Registered AddressAllen House
1 Westmead Road
Sutton
Surrey
SM1 4LA
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton Central
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

20 at £1Michael Gamer
100.00%
Ordinary

Financials

Year2014
Turnover£104,975
Net Worth£1,154
Cash£5,700

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 July 2014Final Gazette dissolved following liquidation (1 page)
2 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
2 April 2014Return of final meeting in a creditors' voluntary winding up (10 pages)
8 October 2013Appointment of a voluntary liquidator (1 page)
8 October 2013Statement of affairs with form 4.19 (6 pages)
8 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 September 2013Registered office address changed from 2Nd Floor 145-157 St.John Street London EC1V 4PY on 24 September 2013 (1 page)
13 April 2013Annual return made up to 16 March 2013 with a full list of shareholders
Statement of capital on 2013-04-13
  • GBP 20
(3 pages)
13 April 2013Director's details changed for Michael Gamer on 12 April 2013 (2 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (3 pages)
19 February 2012Termination of appointment of Julie-Ann Mitchell as a director (1 page)
19 February 2012Termination of appointment of Julie-Ann Mitchell as a secretary (1 page)
6 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 June 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 May 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
11 May 2010Director's details changed for Michael Gamer on 16 March 2010 (2 pages)
11 May 2010Director's details changed for Julie-Ann Mitchell on 16 March 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 April 2009Return made up to 16/03/09; full list of members (4 pages)
16 March 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
7 April 2008Return made up to 16/03/08; full list of members (4 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
22 March 2007Return made up to 16/03/07; full list of members (2 pages)
16 March 2006Incorporation (14 pages)