Company NameGMS Promotions Limited
Company StatusDissolved
Company Number06722752
CategoryPrivate Limited Company
Incorporation Date14 October 2008(15 years, 6 months ago)
Dissolution Date14 June 2011 (12 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameGreg Mardon Somerville
Date of BirthNovember 1977 (Born 46 years ago)
NationalityNew Zealander
StatusClosed
Appointed14 October 2008(same day as company formation)
RoleProfessional Rugby Player
Country of ResidenceNew Zealand
Correspondence AddressFlat 1 Fawley Lodge Lansdown Road
Cheltenham
Gloucestershire
GL51 6QB
Wales
Secretary NameMr Pete Simmons
StatusClosed
Appointed18 March 2011(2 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (closed 14 June 2011)
RoleCompany Director
Correspondence AddressSouthside 6th Floor
105 Victoria Street
London
SW1E 6QT
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Secretary NameMr Allan Anthony Reeves
NationalityBritish
StatusResigned
Appointed14 October 2008(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Meadway
London
N14 6NY

Location

Registered AddressSouthside 6th Floor
105 Victoria Street
London
SW1E 6QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,714
Current Liabilities£1,633

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

14 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2011Termination of appointment of Allan Reeves as a secretary (1 page)
18 April 2011Appointment of Mr Pete Simmons as a secretary (1 page)
18 April 2011Appointment of Mr Pete Simmons as a secretary (1 page)
18 April 2011Termination of appointment of Allan Reeves as a secretary (1 page)
15 April 2011Registered office address changed from C/O Essentiality 14th Floor 89 Albert Embankment London SE1 7TP on 15 April 2011 (1 page)
15 April 2011Registered office address changed from C/O Essentiality 14Th Floor 89 Albert Embankment London SE1 7TP on 15 April 2011 (1 page)
1 March 2011First Gazette notice for voluntary strike-off (1 page)
1 March 2011First Gazette notice for voluntary strike-off (1 page)
21 February 2011Application to strike the company off the register (3 pages)
21 February 2011Application to strike the company off the register (3 pages)
3 December 2010Annual return made up to 14 October 2010 with a full list of shareholders
Statement of capital on 2010-12-03
  • GBP 1
(4 pages)
3 December 2010Annual return made up to 14 October 2010 with a full list of shareholders
Statement of capital on 2010-12-03
  • GBP 1
(4 pages)
22 September 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
22 September 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
26 August 2010Previous accounting period shortened from 31 October 2010 to 30 June 2010 (1 page)
26 August 2010Previous accounting period shortened from 31 October 2010 to 30 June 2010 (1 page)
14 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
14 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
27 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (4 pages)
27 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (4 pages)
27 October 2009Director's details changed for Greg Mardon Somerville on 14 October 2009 (2 pages)
27 October 2009Director's details changed for Greg Mardon Somerville on 14 October 2009 (2 pages)
27 January 2009Director appointed greg mardon somerville (2 pages)
27 January 2009Director appointed greg mardon somerville (2 pages)
27 January 2009Secretary appointed allan anthony reeves (2 pages)
27 January 2009Secretary appointed allan anthony reeves (2 pages)
16 October 2008Appointment terminated director yomtov jacobs (1 page)
16 October 2008Appointment Terminated Director yomtov jacobs (1 page)
14 October 2008Incorporation (9 pages)
14 October 2008Incorporation (9 pages)