Company NameS Gamma Limited
Company StatusActive
Company Number06214489
CategoryPrivate Limited Company
Incorporation Date16 April 2007(17 years ago)

Business Activity

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

Directors

Director NameMr Shafiq Mughal
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2015(8 years after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address298 Gray's Inn Road
London
WC1X 8DX
Director NameMr Wasim Ullah Khan
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2021(13 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address298a Gray's Inn Road
London
WC1X 8DX
Director NameMr Zia Ullah Khan
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2024(16 years, 11 months after company formation)
Appointment Duration1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address298a Gray's Inn Road
London
WC1X 8DX
Director NameMr Shafiq Mughal
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address356 Dunstable Road
Luton
Bedfordshire
LU4 8JS
Secretary NameSardar Begum
NationalityBritish
StatusResigned
Appointed16 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address356 Dunstable Road
Luton
Bedfordshire
LU4 8JS
Director NameMr Mohammed Younas Baig
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityPakistani
StatusResigned
Appointed22 April 2015(8 years after company formation)
Appointment DurationResigned same day (resigned 22 April 2015)
RoleCompany Director
Country of ResidencePakistan
Correspondence AddressBerkeley Square House Berkeley Square
London
W1J 6BD
Director NameMr Zia Ullah Khan
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2021(13 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address298a Gray's Inn Road
London
WC1X 8DX
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed16 April 2007(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed16 April 2007(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Location

Registered Address298a Gray's Inn Road
London
WC1X 8DX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Shafiq Mughal
100.00%
Ordinary

Financials

Year2014
Net Worth£208
Cash£35,884
Current Liabilities£36,877

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return16 April 2023 (1 year ago)
Next Return Due30 April 2024 (2 days from now)

Filing History

12 August 2023Compulsory strike-off action has been discontinued (1 page)
11 August 2023Confirmation statement made on 16 April 2023 with no updates (3 pages)
11 August 2023Compulsory strike-off action has been suspended (1 page)
4 July 2023First Gazette notice for compulsory strike-off (1 page)
19 December 2022Accounts for a dormant company made up to 31 March 2022 (3 pages)
19 December 2022Termination of appointment of Zia Ullah Khan as a director on 19 December 2022 (1 page)
20 April 2022Confirmation statement made on 16 April 2022 with no updates (3 pages)
29 November 2021Accounts for a dormant company made up to 31 March 2021 (3 pages)
22 April 2021Confirmation statement made on 16 April 2021 with no updates (3 pages)
7 April 2021Registered office address changed from 298 Gray's Inn Road London WC1X 8DX England to 298a Gray's Inn Road London WC1X 8DX on 7 April 2021 (1 page)
1 April 2021Micro company accounts made up to 31 March 2020 (4 pages)
17 March 2021Termination of appointment of Shafiq Mughal as a director on 17 March 2021 (1 page)
16 March 2021Appointment of Mr Wasim Khan as a director on 16 March 2021 (2 pages)
16 March 2021Appointment of Mr Zia Ullah Khan as a director on 16 March 2021 (2 pages)
27 July 2020Registered office address changed from Brown & Batts Llp Berkeley Square House Berkeley Square London W1J 6BR England to 298 Gray's Inn Road London WC1X 8DX on 27 July 2020 (1 page)
22 June 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
12 March 2020Termination of appointment of Sardar Begum as a secretary on 12 March 2020 (1 page)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
14 May 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
20 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 May 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
27 May 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
17 March 2017Amended total exemption full accounts made up to 31 March 2016 (13 pages)
17 March 2017Amended total exemption full accounts made up to 31 March 2016 (13 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 December 2016Registered office address changed from C/O Brown & Batts Llp Berkeley Square House Berkeley Square London W1J 6BD to Brown & Batts Llp Berkeley Square House Berkeley Square London W1J 6BR on 15 December 2016 (1 page)
15 December 2016Registered office address changed from C/O Brown & Batts Llp Berkeley Square House Berkeley Square London W1J 6BD to Brown & Batts Llp Berkeley Square House Berkeley Square London W1J 6BR on 15 December 2016 (1 page)
17 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(3 pages)
17 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(4 pages)
26 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(4 pages)
23 April 2015Termination of appointment of Mohammed Younas Baig as a director on 22 April 2015 (1 page)
23 April 2015Termination of appointment of Shafiq Mughal as a director on 22 April 2015 (1 page)
23 April 2015Appointment of Mr Mohammed Younas Baig as a director on 22 April 2015 (2 pages)
23 April 2015Appointment of Mr Shafiq Mughal as a director on 22 April 2015 (2 pages)
23 April 2015Termination of appointment of Shafiq Mughal as a director on 22 April 2015 (1 page)
23 April 2015Appointment of Mr Shafiq Mughal as a director on 22 April 2015 (2 pages)
23 April 2015Appointment of Mr Mohammed Younas Baig as a director on 22 April 2015 (2 pages)
23 April 2015Termination of appointment of Mohammed Younas Baig as a director on 22 April 2015 (1 page)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 November 2014Registered office address changed from 25-29 Harper Road London SE1 6AW to C/O Brown & Batts Llp Berkeley Square House Berkeley Square London W1J 6BD on 21 November 2014 (1 page)
21 November 2014Registered office address changed from 25-29 Harper Road London SE1 6AW to C/O Brown & Batts Llp Berkeley Square House Berkeley Square London W1J 6BD on 21 November 2014 (1 page)
21 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(4 pages)
21 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 July 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
30 July 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
29 February 2012Amended accounts made up to 31 March 2011 (12 pages)
29 February 2012Amended accounts made up to 31 March 2011 (12 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 June 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
2 June 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
19 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 May 2010Director's details changed for Shafiq Mughal on 1 April 2010 (2 pages)
14 May 2010Director's details changed for Shafiq Mughal on 1 April 2010 (2 pages)
14 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
14 May 2010Director's details changed for Shafiq Mughal on 1 April 2010 (2 pages)
14 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
31 January 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
31 January 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
29 June 2009Return made up to 16/04/09; full list of members (3 pages)
29 June 2009Return made up to 16/04/09; full list of members (3 pages)
20 April 2009Registered office changed on 20/04/2009 from e c brown and batts delta house 175-177 borough high street london SE1 1HR (1 page)
20 April 2009Registered office changed on 20/04/2009 from e c brown and batts delta house 175-177 borough high street london SE1 1HR (1 page)
24 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 June 2008Return made up to 16/04/08; full list of members (3 pages)
11 June 2008Return made up to 16/04/08; full list of members (3 pages)
20 August 2007New director appointed (1 page)
20 August 2007New secretary appointed (1 page)
20 August 2007New director appointed (1 page)
20 August 2007New secretary appointed (1 page)
20 June 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
20 June 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
1 June 2007Ad 16/04/07--------- £ si 1@1=1 £ ic 1/2 (1 page)
1 June 2007Ad 16/04/07--------- £ si 1@1=1 £ ic 1/2 (1 page)
24 May 2007Registered office changed on 24/05/07 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
24 May 2007Registered office changed on 24/05/07 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
14 May 2007Secretary resigned (1 page)
14 May 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
14 May 2007Secretary resigned (1 page)
16 April 2007Incorporation (14 pages)
16 April 2007Incorporation (14 pages)