Sutton
Surrey
SM1 4LA
Secretary Name | Xstrahl Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 July 2014(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (closed 11 March 2019) |
Correspondence Address | The Coliseum Riverside Way Watchmoor Park Camberley Surrey GU15 3YL |
Director Name | Xstrahl Group Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 April 2016(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 11 March 2019) |
Correspondence Address | Building 3 Riverside Way Camberley Surrey GU15 3YL |
Director Name | Tom Pickthorn |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2007(same day as company formation) |
Role | Solicitor |
Correspondence Address | 2 The Cenacle Cambridge Cambridgeshire CB3 9JS |
Secretary Name | Zickie Hwei Ling Lim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Corner Park Saffron Walden Essex CB10 2EF |
Director Name | Prof Alan Christopher Perkins |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2007(5 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 3 months (resigned 14 March 2016) |
Role | Academic |
Country of Residence | England |
Correspondence Address | 10 Maple Grove Breaston Derby Derbyshire DE72 3BN |
Director Name | Prof George William Fraser |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2007(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat L1 Chapel View High Street Evington Leicester Leicestershire LE5 6FU |
Director Name | Dr John Ernest Wyper Lees |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2007(5 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 3 months (resigned 14 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Lorne Road Leicester Leicestershire LE2 1YH |
Secretary Name | Mr Timothy William O'Connor Maskell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2007(5 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 12 May 2014) |
Role | Company Director |
Correspondence Address | 9 The Range Langham Oakham Rutland LE15 7EB |
Director Name | Prof David Ernest Young |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2009(1 year, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 20 August 2009) |
Role | Consultant |
Correspondence Address | 26 Station Road Whittlesford Cambridge Cambridgeshire CB22 4NL |
Director Name | Prof George William Fraser |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2009(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 18 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 21 Chapel View High Street Evington Leicester Leicestershire LE5 6FH |
Director Name | Dr Christopher Andrew Jones |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2011(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 November 2012) |
Role | Business Development |
Country of Residence | United Kingdom |
Correspondence Address | University Of Leicester Fielding Johnson Building University Road Leicester LE1 7RH |
Director Name | Mr Martin Claude Robinson |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2014(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 January 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Coliseum Riverside Way Camberley Surrey GU15 3YL |
Director Name | Mr Ian Andrew Wilson |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2014(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 January 2016) |
Role | Chief Technical Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Coliseum Riverside Way Camberley Surrey GU15 3YL |
Website | gammatechnologieslimited.co.uk |
---|---|
Telephone | 0116 2525519 |
Telephone region | Leicester |
Registered Address | Allen House 1 Westmead Road Sutton Surrey SM1 4LA |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Carshalton Central |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Xstrahl LTD 50.00% Ordinary |
---|---|
25 at £1 | Alan Perkins 25.00% Ordinary |
25 at £1 | John Lees 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£373,762 |
Cash | £4,869 |
Current Liabilities | £80,683 |
Latest Accounts | 30 September 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
21 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
---|---|
27 April 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
11 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
23 June 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
2 June 2016 | Appointment of Xstrahl Group Limited as a director on 21 April 2016 (2 pages) |
23 March 2016 | Appointment of Mr Martin Claude Robinson as a director on 21 March 2016 (2 pages) |
14 March 2016 | Termination of appointment of Alan Christopher Perkins as a director on 14 March 2016 (1 page) |
14 March 2016 | Termination of appointment of John Ernest Wyper Lees as a director on 14 March 2016 (1 page) |
25 January 2016 | Termination of appointment of Ian Andrew Wilson as a director on 25 January 2016 (1 page) |
22 January 2016 | Termination of appointment of Martin Claude Robinson as a director on 21 January 2016 (1 page) |
15 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
26 April 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
20 October 2014 | Previous accounting period extended from 31 July 2014 to 30 September 2014 (1 page) |
14 August 2014 | Change of share class name or designation (2 pages) |
11 August 2014 | Resolutions
|
11 August 2014 | Resolutions
|
11 August 2014 | Resolutions
|
4 August 2014 | Registered 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 2014 | Registered 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 2014 | Appointment of Mr Martin Claude Robinson as a director on 30 July 2014 (2 pages) |
31 July 2014 | Appointment of Mr Ian Andrew Wilson as a director on 30 July 2014 (2 pages) |
30 July 2014 | Appointment of Xstrahl Limited as a secretary on 30 July 2014 (2 pages) |
14 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
15 May 2014 | Termination of appointment of Timothy William O'connor Maskell as a secretary on 12 May 2014 (1 page) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
23 April 2014 | Termination of appointment of George William Fraser as a director on 18 March 2014 (1 page) |
4 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (7 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
18 January 2013 | Termination of appointment of Christopher Andrew Jones as a director on 14 November 2012 (1 page) |
9 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (8 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
20 September 2011 | Appointment of Dr Christopher Andrew Jones as a director on 4 August 2011 (2 pages) |
20 September 2011 | Appointment of Dr Christopher Andrew Jones as a director on 4 August 2011 (2 pages) |
27 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (7 pages) |
5 May 2011 | Accounts for a small company made up to 31 July 2010 (8 pages) |
24 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (7 pages) |
23 June 2010 | Director's details changed for Professor Alan Christopher Perkins on 1 October 2009 (2 pages) |
23 June 2010 | Director's details changed for Dr John Ernest Wyper Lees on 1 October 2009 (2 pages) |
23 June 2010 | Director's details changed for Dr John Ernest Wyper Lees on 1 October 2009 (2 pages) |
23 June 2010 | Secretary's details changed for Timothy William O'connor Maskell on 1 October 2009 (2 pages) |
23 June 2010 | Director's details changed for Professor Alan Christopher Perkins on 1 October 2009 (2 pages) |
23 June 2010 | Secretary's details changed for Timothy William O'connor Maskell on 1 October 2009 (2 pages) |
5 May 2010 | Accounts for a small company made up to 31 July 2009 (7 pages) |
13 October 2009 | Appointment of Professor George William Fraser as a director (2 pages) |
21 August 2009 | Appointment terminated director david young (1 page) |
23 June 2009 | Return made up to 13/06/09; full list of members (5 pages) |
22 June 2009 | Director appointed professor david ernest young (2 pages) |
28 May 2009 | Accounting reference date extended from 30/06/2009 to 31/07/2009 (1 page) |
19 May 2009 | Appointment terminated director george fraser (1 page) |
19 May 2009 | Particulars of contract relating to shares (2 pages) |
19 May 2009 | Resolutions
|
19 May 2009 | Ad 12/05/09\gbp si 26@1=26\gbp ic 24/50\ (2 pages) |
19 May 2009 | Ad 12/05/09\gbp si 50@1=50\gbp ic 50/100\ (2 pages) |
2 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
7 October 2008 | Registered 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 2008 | Return made up to 13/06/08; full list of members (8 pages) |
2 April 2008 | Director appointed professor alan perkins (2 pages) |
10 December 2007 | New director appointed (2 pages) |
10 December 2007 | Secretary resigned (1 page) |
10 December 2007 | Director resigned (1 page) |
10 December 2007 | New secretary appointed (2 pages) |
10 December 2007 | Ad 03/12/07--------- £ si 22@1=22 £ ic 2/24 (2 pages) |
10 December 2007 | New director appointed (2 pages) |
10 December 2007 | Registered office changed on 10/12/07 from: 112 hills road cambridge cambridgeshire CB2 1PH (1 page) |
10 September 2007 | Company name changed m&r 1052 LIMITED\certificate issued on 10/09/07 (2 pages) |
13 June 2007 | Incorporation (19 pages) |