Company NameGamaroff Limited
Company StatusDissolved
Company Number06602320
CategoryPrivate Limited Company
Incorporation Date27 May 2008(15 years, 11 months ago)
Dissolution Date13 December 2022 (1 year, 4 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMrs Rachael Hird
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2021(12 years, 10 months after company formation)
Appointment Duration1 year, 8 months (closed 13 December 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9GL
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusClosed
Appointed21 November 2014(6 years, 5 months after company formation)
Appointment Duration8 years (closed 13 December 2022)
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameMrs Di-Aan Crystal Gamaroff
Date of BirthJuly 1978 (Born 45 years ago)
NationalityAfrican
StatusResigned
Appointed27 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor 172 Arlington Road
Camden Town
London
NW1 7HL
Director NameMr Michael Joseph Gamaroff
Date of BirthNovember 1979 (Born 44 years ago)
NationalityAfrican
StatusResigned
Appointed27 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor 172 Arlington Road
Camden Town
London
NW1 7HL
Secretary NameMr Michael Joseph Gamaroff
NationalitySouth African
StatusResigned
Appointed27 May 2008(same day as company formation)
RoleCompany Director
Correspondence AddressSecond Floor 172 Arlington Road
Camden Town
London
NW1 7HL
Director NameMarc-Antoine Marie Roland Gedeon De Roys De Ledignan Saint Michel
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed03 June 2013(5 years after company formation)
Appointment Duration7 years, 10 months (resigned 31 March 2021)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pumphouse 13-16 Jacob's Well Mews
London
W1U 3DY

Contact

Websitegamaroff.co.uk
Telephone020 73771122
Telephone regionLondon

Location

Registered AddressSea Containers
18 Upper Ground
London
SE1 9GL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1.1k at £0.01Tenthavenue Media LTD
100.00%
Ordinary

Financials

Year2014
Turnover£201,050
Gross Profit£181,242
Net Worth£61,383
Cash£43,677
Current Liabilities£9,308

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

19 April 2013Delivered on: 7 May 2013
Persons entitled: Tenthavenue Media Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
19 April 2013Delivered on: 1 May 2013
Persons entitled: Tenthavenue Media Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
22 November 2012Delivered on: 29 November 2012
Satisfied on: 1 July 2013
Persons entitled: Ifg Network UK Limited T/as the Interface Financial Group

Classification: Charge over receivables
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: With full title guarantee charges by way of fixed charge all non-vesting receivables all other receivables and by way of floating charge the floating charge property.
Fully Satisfied

Filing History

13 December 2022Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2022First Gazette notice for voluntary strike-off (1 page)
25 August 2022Application to strike the company off the register (1 page)
22 August 2022Solvency Statement dated 10/08/22 (1 page)
22 August 2022Statement by Directors (1 page)
22 August 2022Resolutions
  • RES13 ‐ Reducing share premium account to 0 10/08/2022
(2 pages)
22 August 2022Statement of capital on 22 August 2022
  • GBP 11.42
(3 pages)
6 June 2022Confirmation statement made on 6 June 2022 with updates (5 pages)
7 October 2021Accounts for a dormant company made up to 31 December 2020 (11 pages)
17 June 2021Termination of appointment of a director (1 page)
17 June 2021Secretary's details changed for Wpp Group (Nominees) Limited on 26 November 2018 (1 page)
17 June 2021Change of details for Tenthavenue Media Limited as a person with significant control on 16 July 2019 (2 pages)
17 June 2021Termination of appointment of Marc-Antoine Marie Roland Gedeon De Roys De Ledignan Saint Michel as a director on 31 March 2021 (1 page)
17 June 2021Appointment of Mrs Rachael Hird as a director on 30 March 2021 (2 pages)
17 June 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
6 October 2020Accounts for a dormant company made up to 31 December 2019 (11 pages)
15 June 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
5 October 2019Full accounts made up to 31 December 2018 (18 pages)
4 July 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
7 January 2019Registered office address changed from 27 Farm Street London W1J 5RJ to Sea Containers 18 Upper Ground London SE1 9GL on 7 January 2019 (1 page)
3 January 2019Satisfaction of charge 066023200002 in full (1 page)
3 January 2019Satisfaction of charge 066023200003 in full (1 page)
24 September 2018Amended full accounts made up to 31 December 2017 (17 pages)
4 September 2018Full accounts made up to 31 December 2017 (17 pages)
25 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
4 October 2017Full accounts made up to 31 December 2016 (19 pages)
4 October 2017Full accounts made up to 31 December 2016 (19 pages)
15 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
8 October 2016Full accounts made up to 31 December 2015 (20 pages)
8 October 2016Full accounts made up to 31 December 2015 (20 pages)
31 May 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 11.42
(5 pages)
31 May 2016Register(s) moved to registered office address 27 Farm Street London W1J 5RJ (1 page)
31 May 2016Register(s) moved to registered office address 27 Farm Street London W1J 5RJ (1 page)
31 May 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 11.42
(5 pages)
12 October 2015Full accounts made up to 31 December 2014 (16 pages)
12 October 2015Full accounts made up to 31 December 2014 (16 pages)
2 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 11.42
(6 pages)
2 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 11.42
(6 pages)
18 December 2014Memorandum and Articles of Association (16 pages)
18 December 2014Memorandum and Articles of Association (16 pages)
24 November 2014Termination of appointment of Michael Joseph Gamaroff as a secretary on 29 April 2014 (1 page)
24 November 2014Termination of appointment of Di-Aan Crystal Gamaroff as a director on 29 April 2014 (1 page)
24 November 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 11.42
(5 pages)
24 November 2014Appointment of Wpp Group (Nominees) Limited as a secretary on 21 November 2014 (2 pages)
24 November 2014Registered office address changed from 172 Arlington Road Camden Town London NW1 7HL United Kingdom to 27 Farm Street London W1J 5RJ on 24 November 2014 (1 page)
24 November 2014Termination of appointment of Michael Joseph Gamaroff as a director on 29 April 2014 (1 page)
24 November 2014Termination of appointment of Di-Aan Crystal Gamaroff as a director on 29 April 2014 (1 page)
24 November 2014Termination of appointment of Michael Joseph Gamaroff as a director on 29 April 2014 (1 page)
24 November 2014Termination of appointment of Michael Joseph Gamaroff as a secretary on 29 April 2014 (1 page)
24 November 2014Appointment of Wpp Group (Nominees) Limited as a secretary on 21 November 2014 (2 pages)
24 November 2014Registered office address changed from 172 Arlington Road Camden Town London NW1 7HL United Kingdom to 27 Farm Street London W1J 5RJ on 24 November 2014 (1 page)
24 November 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 11.42
(5 pages)
13 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub div of shares 28/04/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
13 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub div of shares 28/04/2014
(3 pages)
21 October 2014Resolutions
  • RES13 ‐ 10 ord shares of £1 each be subdivided into 1,000 ord shares of £0.01 each 28/04/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
21 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ 10 ord shares of £1 each be subdivided into 1,000 ord shares of £0.01 each 28/04/2014
(19 pages)
17 October 2014Sub-division of shares on 28 April 2014 (5 pages)
17 October 2014Sub-division of shares on 28 April 2014 (5 pages)
17 October 2014Statement of capital following an allotment of shares on 28 April 2014
  • GBP 11.42
(4 pages)
17 October 2014Statement of capital following an allotment of shares on 28 April 2014
  • GBP 11.42
(4 pages)
7 October 2014Compulsory strike-off action has been discontinued (1 page)
7 October 2014Compulsory strike-off action has been discontinued (1 page)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
7 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
7 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
7 January 2014Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
7 January 2014Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
3 September 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
3 September 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
4 July 2013Appointment of Marc-Antoine Marie Roland Gedeon De Roys De Ledignan Saint Michel as a director (2 pages)
4 July 2013Appointment of Marc-Antoine Marie Roland Gedeon De Roys De Ledignan Saint Michel as a director (2 pages)
1 July 2013Satisfaction of charge 1 in full (1 page)
1 July 2013Satisfaction of charge 1 in full (1 page)
5 June 2013Register(s) moved to registered inspection location (1 page)
5 June 2013Register(s) moved to registered inspection location (1 page)
5 June 2013Annual return made up to 27 May 2013 with a full list of shareholders
Statement of capital on 2013-06-05
  • GBP 10
(6 pages)
5 June 2013Annual return made up to 27 May 2013 with a full list of shareholders
Statement of capital on 2013-06-05
  • GBP 10
(6 pages)
4 June 2013Register inspection address has been changed (1 page)
4 June 2013Register inspection address has been changed (1 page)
7 May 2013Registration of charge 066023200003 (25 pages)
7 May 2013Registration of charge 066023200003 (25 pages)
1 May 2013Registration of charge 066023200002 (28 pages)
1 May 2013Registration of charge 066023200002 (28 pages)
3 December 2012Total exemption small company accounts made up to 31 May 2012 (3 pages)
3 December 2012Total exemption small company accounts made up to 31 May 2012 (3 pages)
29 November 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 November 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 August 2012Annual return made up to 27 May 2012 with a full list of shareholders (5 pages)
28 August 2012Annual return made up to 27 May 2012 with a full list of shareholders (5 pages)
17 March 2012Registered office address changed from C/O Cgr Sussex Limited 1 Naseby Cottage Fletching Nr Uckfield East Sussex TN22 3TB England on 17 March 2012 (1 page)
17 March 2012Registered office address changed from C/O Cgr Sussex Limited 1 Naseby Cottage Fletching Nr Uckfield East Sussex TN22 3TB England on 17 March 2012 (1 page)
11 October 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
11 October 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
8 June 2011Secretary's details changed for Mr Michael Joseph Gamaroff on 1 February 2011 (2 pages)
8 June 2011Director's details changed for Mr Michael Joseph Gamaroff on 1 February 2011 (2 pages)
8 June 2011Secretary's details changed for Mr Michael Joseph Gamaroff on 1 February 2011 (2 pages)
8 June 2011Director's details changed for Mr Michael Joseph Gamaroff on 1 February 2011 (2 pages)
8 June 2011Director's details changed for Mrs Di-Aan Crystal Gamaroff on 1 February 2011 (2 pages)
8 June 2011Director's details changed for Mrs Di-Aan Crystal Gamaroff on 1 February 2011 (2 pages)
8 June 2011Director's details changed for Mr Michael Joseph Gamaroff on 1 February 2011 (2 pages)
8 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (5 pages)
8 June 2011Director's details changed for Mrs Di-Aan Crystal Gamaroff on 1 February 2011 (2 pages)
8 June 2011Secretary's details changed for Mr Michael Joseph Gamaroff on 1 February 2011 (2 pages)
8 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (5 pages)
16 March 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
16 March 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
2 March 2011Registered office address changed from Wilmington House High Street East Grinstead RH19 3AU on 2 March 2011 (1 page)
2 March 2011Registered office address changed from Wilmington House High Street East Grinstead RH19 3AU on 2 March 2011 (1 page)
2 March 2011Registered office address changed from Wilmington House High Street East Grinstead RH19 3AU on 2 March 2011 (1 page)
6 August 2010Secretary's details changed for Mr Michael Joseph Gamaroff on 13 March 2010 (2 pages)
6 August 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
6 August 2010Director's details changed for Mrs Di-Aan Crystal Gamaroff on 13 March 2010 (2 pages)
6 August 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
6 August 2010Director's details changed for Mr Michael Joseph Gamaroff on 13 March 2010 (2 pages)
6 August 2010Director's details changed for Mrs Di-Aan Crystal Gamaroff on 13 March 2010 (2 pages)
6 August 2010Secretary's details changed for Mr Michael Joseph Gamaroff on 13 March 2010 (2 pages)
6 August 2010Director's details changed for Mr Michael Joseph Gamaroff on 13 March 2010 (2 pages)
19 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
19 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
16 June 2009Director and secretary's change of particulars / michael gamaroff / 31/10/2008 (1 page)
16 June 2009Director's change of particulars / di-aan gamaroff / 31/10/2008 (1 page)
16 June 2009Director and secretary's change of particulars / michael gamaroff / 31/10/2008 (1 page)
16 June 2009Return made up to 27/05/09; full list of members (3 pages)
16 June 2009Return made up to 27/05/09; full list of members (3 pages)
16 June 2009Director's change of particulars / di-aan gamaroff / 31/10/2008 (1 page)
27 May 2008Incorporation (18 pages)
27 May 2008Incorporation (18 pages)