Company NameGamma Technologies Limited
Company StatusDissolved
Company Number06278271
CategoryPrivate Limited Company
Incorporation Date13 June 2007(16 years, 10 months ago)
Dissolution Date11 March 2019 (5 years, 1 month ago)
Previous NameM&R 1052 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Martin Claude Robinson
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2016(8 years, 9 months after company formation)
Appointment Duration2 years, 11 months (closed 11 March 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressAllen House 1 Westmead Road
Sutton
Surrey
SM1 4LA
Secretary NameXstrahl Limited (Corporation)
StatusClosed
Appointed30 July 2014(7 years, 1 month after company formation)
Appointment Duration4 years, 7 months (closed 11 March 2019)
Correspondence AddressThe Coliseum Riverside Way
Watchmoor Park
Camberley
Surrey
GU15 3YL
Director NameXstrahl Group Limited (Corporation)
StatusClosed
Appointed21 April 2016(8 years, 10 months after company formation)
Appointment Duration2 years, 10 months (closed 11 March 2019)
Correspondence AddressBuilding 3 Riverside Way
Camberley
Surrey
GU15 3YL
Director NameTom Pickthorn
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2007(same day as company formation)
RoleSolicitor
Correspondence Address2 The Cenacle
Cambridge
Cambridgeshire
CB3 9JS
Secretary NameZickie Hwei Ling Lim
NationalityBritish
StatusResigned
Appointed13 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address20 Corner Park
Saffron Walden
Essex
CB10 2EF
Director NameProf Alan Christopher Perkins
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2007(5 months, 2 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 14 March 2016)
RoleAcademic
Country of ResidenceEngland
Correspondence Address10 Maple Grove
Breaston
Derby
Derbyshire
DE72 3BN
Director NameProf George William Fraser
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2007(5 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 12 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat L1 Chapel View
High Street Evington
Leicester
Leicestershire
LE5 6FU
Director NameDr John Ernest Wyper Lees
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2007(5 months, 3 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 14 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Lorne Road
Leicester
Leicestershire
LE2 1YH
Secretary NameMr Timothy William O'Connor Maskell
NationalityBritish
StatusResigned
Appointed03 December 2007(5 months, 3 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 12 May 2014)
RoleCompany Director
Correspondence Address9 The Range
Langham
Oakham
Rutland
LE15 7EB
Director NameProf David Ernest Young
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2009(1 year, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 20 August 2009)
RoleConsultant
Correspondence Address26 Station Road
Whittlesford
Cambridge
Cambridgeshire
CB22 4NL
Director NameProf George William Fraser
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2009(2 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 18 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 21 Chapel View High Street
Evington
Leicester
Leicestershire
LE5 6FH
Director NameDr Christopher Andrew Jones
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2011(4 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 14 November 2012)
RoleBusiness Development
Country of ResidenceUnited Kingdom
Correspondence AddressUniversity Of Leicester Fielding Johnson Building
University Road
Leicester
LE1 7RH
Director NameMr Martin Claude Robinson
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2014(7 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 21 January 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coliseum Riverside Way
Camberley
Surrey
GU15 3YL
Director NameMr Ian Andrew Wilson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2014(7 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 25 January 2016)
RoleChief Technical Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coliseum Riverside Way
Camberley
Surrey
GU15 3YL

Contact

Websitegammatechnologieslimited.co.uk
Telephone0116 2525519
Telephone regionLeicester

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

50 at £1Xstrahl LTD
50.00%
Ordinary
25 at £1Alan Perkins
25.00%
Ordinary
25 at £1John Lees
25.00%
Ordinary

Financials

Year2014
Net Worth-£373,762
Cash£4,869
Current Liabilities£80,683

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

21 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
27 April 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
11 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
(6 pages)
23 June 2016Accounts for a small company made up to 30 September 2015 (6 pages)
2 June 2016Appointment of Xstrahl Group Limited as a director on 21 April 2016 (2 pages)
23 March 2016Appointment of Mr Martin Claude Robinson as a director on 21 March 2016 (2 pages)
14 March 2016Termination of appointment of Alan Christopher Perkins as a director on 14 March 2016 (1 page)
14 March 2016Termination of appointment of John Ernest Wyper Lees as a director on 14 March 2016 (1 page)
25 January 2016Termination of appointment of Ian Andrew Wilson as a director on 25 January 2016 (1 page)
22 January 2016Termination of appointment of Martin Claude Robinson as a director on 21 January 2016 (1 page)
15 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(8 pages)
26 April 2015Accounts for a small company made up to 30 September 2014 (6 pages)
20 October 2014Previous accounting period extended from 31 July 2014 to 30 September 2014 (1 page)
14 August 2014Change of share class name or designation (2 pages)
11 August 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
11 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
11 August 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
4 August 2014Registered office address changed from C/O Enterprise and Business Developments Office University of Leicester Fielding Johnson Building University Road Leicester LE1 7RH to C/O Xstrahl Limited the Coliseum Riverside Way Watchmoor Park Camberley Surrey GU15 3YL on 4 August 2014 (1 page)
4 August 2014Registered office address changed from C/O Enterprise and Business Developments Office University of Leicester Fielding Johnson Building University Road Leicester LE1 7RH to C/O Xstrahl Limited the Coliseum Riverside Way Watchmoor Park Camberley Surrey GU15 3YL on 4 August 2014 (1 page)
31 July 2014Appointment of Mr Martin Claude Robinson as a director on 30 July 2014 (2 pages)
31 July 2014Appointment of Mr Ian Andrew Wilson as a director on 30 July 2014 (2 pages)
30 July 2014Appointment of Xstrahl Limited as a secretary on 30 July 2014 (2 pages)
14 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(5 pages)
15 May 2014Termination of appointment of Timothy William O'connor Maskell as a secretary on 12 May 2014 (1 page)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
23 April 2014Termination of appointment of George William Fraser as a director on 18 March 2014 (1 page)
4 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (7 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
18 January 2013Termination of appointment of Christopher Andrew Jones as a director on 14 November 2012 (1 page)
9 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (8 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
20 September 2011Appointment of Dr Christopher Andrew Jones as a director on 4 August 2011 (2 pages)
20 September 2011Appointment of Dr Christopher Andrew Jones as a director on 4 August 2011 (2 pages)
27 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (7 pages)
5 May 2011Accounts for a small company made up to 31 July 2010 (8 pages)
24 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (7 pages)
23 June 2010Director's details changed for Professor Alan Christopher Perkins on 1 October 2009 (2 pages)
23 June 2010Director's details changed for Dr John Ernest Wyper Lees on 1 October 2009 (2 pages)
23 June 2010Director's details changed for Dr John Ernest Wyper Lees on 1 October 2009 (2 pages)
23 June 2010Secretary's details changed for Timothy William O'connor Maskell on 1 October 2009 (2 pages)
23 June 2010Director's details changed for Professor Alan Christopher Perkins on 1 October 2009 (2 pages)
23 June 2010Secretary's details changed for Timothy William O'connor Maskell on 1 October 2009 (2 pages)
5 May 2010Accounts for a small company made up to 31 July 2009 (7 pages)
13 October 2009Appointment of Professor George William Fraser as a director (2 pages)
21 August 2009Appointment terminated director david young (1 page)
23 June 2009Return made up to 13/06/09; full list of members (5 pages)
22 June 2009Director appointed professor david ernest young (2 pages)
28 May 2009Accounting reference date extended from 30/06/2009 to 31/07/2009 (1 page)
19 May 2009Appointment terminated director george fraser (1 page)
19 May 2009Particulars of contract relating to shares (2 pages)
19 May 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
19 May 2009Ad 12/05/09\gbp si 26@1=26\gbp ic 24/50\ (2 pages)
19 May 2009Ad 12/05/09\gbp si 50@1=50\gbp ic 50/100\ (2 pages)
2 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
7 October 2008Registered office changed on 07/10/2008 from university of leicester c/o rebd fielding johnson building university road leicester leicestershire LE1 7RH (1 page)
18 September 2008Return made up to 13/06/08; full list of members (8 pages)
2 April 2008Director appointed professor alan perkins (2 pages)
10 December 2007New director appointed (2 pages)
10 December 2007Secretary resigned (1 page)
10 December 2007Director resigned (1 page)
10 December 2007New secretary appointed (2 pages)
10 December 2007Ad 03/12/07--------- £ si 22@1=22 £ ic 2/24 (2 pages)
10 December 2007New director appointed (2 pages)
10 December 2007Registered office changed on 10/12/07 from: 112 hills road cambridge cambridgeshire CB2 1PH (1 page)
10 September 2007Company name changed m&r 1052 LIMITED\certificate issued on 10/09/07 (2 pages)
13 June 2007Incorporation (19 pages)