Company NameGAMF (Holdings) Limited
Company StatusDissolved
Company Number06917352
CategoryPrivate Limited Company
Incorporation Date28 May 2009(14 years, 11 months ago)
Dissolution Date5 October 2021 (2 years, 6 months ago)
Previous NameAvantage Holdings Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gerald Ancia
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBelgian
StatusClosed
Appointed28 May 2009(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSatago Cottage 360a Brighton Road
Croydon
CR2 6AL
Director NameFrederic Leon Jose Marie Arthur Gielen
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBelgian
StatusClosed
Appointed05 December 2009(6 months, 1 week after company formation)
Appointment Duration11 years, 10 months (closed 05 October 2021)
RoleRisk Analyst
Country of ResidenceUnited Kingdom
Correspondence Address64 Beaconsfield Road
London
N11 3AE
Director NameMr Andrew Roger Nord
Date of BirthJune 1965 (Born 58 years ago)
NationalityNew Zealander
StatusClosed
Appointed05 December 2009(6 months, 1 week after company formation)
Appointment Duration11 years, 10 months (closed 05 October 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLos Caracoles Camp Road
Woldingham
Caterham
Surrey
CR3 6LE
Director NameMr Martin Grant Clark
Date of BirthJune 1970 (Born 53 years ago)
NationalityNew Zealander,Britis
StatusClosed
Appointed05 December 2009(6 months, 1 week after company formation)
Appointment Duration11 years, 10 months (closed 05 October 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSatago Cottage 360a Brighton Road
Croydon
CR2 6AL
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed28 May 2009(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered AddressSatago Cottage
360a Brighton Road
Croydon
CR2 6AL
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Shareholders

1 at £1Greenockite LTD
8.33%
Ordinary A
1 at £1Greenockite LTD
8.33%
Ordinary B
1 at £1Greenockite LTD
8.33%
Ordinary C
1 at £1Pepper & Clark Investments LTD
8.33%
Ordinary A
1 at £1Pepper & Clark Investments LTD
8.33%
Ordinary B
1 at £1Pepper & Clark Investments LTD
8.33%
Ordinary C
1 at £1Rimu LTD
8.33%
Ordinary A
1 at £1Rimu LTD
8.33%
Ordinary B
1 at £1Rimu LTD
8.33%
Ordinary C
1 at £1Volans Finance Sarl
8.33%
Ordinary A
1 at £1Volans Finance Sarl
8.33%
Ordinary B
1 at £1Volans Finance Sarl
8.33%
Ordinary C

Financials

Year2014
Net Worth-£9,677
Cash£2,300
Current Liabilities£141,540

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

21 September 2017Previous accounting period shortened from 30 September 2017 to 30 June 2017 (1 page)
5 September 2017Confirmation statement made on 28 May 2017 with updates (6 pages)
4 September 2017Director's details changed for Frederic Leon Jose Marie Arthur Gielen on 5 December 2009 (2 pages)
4 September 2017Notification of Andrew Nord as a person with significant control on 6 April 2016 (2 pages)
4 September 2017Notification of Frederic Gielen as a person with significant control on 6 April 2016 (2 pages)
4 September 2017Notification of Martin Clark as a person with significant control on 6 April 2016 (2 pages)
4 September 2017Notification of Gerald Ancia as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
20 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 12
(7 pages)
23 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 12
(7 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
4 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 12
(7 pages)
22 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
23 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
10 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (7 pages)
16 August 2012Annual return made up to 28 May 2012 with a full list of shareholders (7 pages)
16 August 2012Registered office address changed from 64 Beaconsfield Road London N11 3AE England on 16 August 2012 (1 page)
16 August 2012Registered office address changed from C/O Golder Baqa Ground Floor 1 Baker's Row London EC1R 3DB United Kingdom on 16 August 2012 (1 page)
15 August 2012Director's details changed for Mr Martin Clark on 22 November 2011 (2 pages)
15 August 2012Director's details changed for Mr Gerald Ancia on 3 May 2011 (2 pages)
15 August 2012Director's details changed for Mr Gerald Ancia on 3 May 2011 (2 pages)
19 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
18 July 2011Director's details changed for Mr Gerald Ancia on 3 May 2011 (2 pages)
18 July 2011Director's details changed for Mr Gerald Ancia on 3 May 2011 (2 pages)
18 July 2011Annual return made up to 28 May 2011 with a full list of shareholders (8 pages)
28 February 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
24 February 2011Company name changed avantage holdings LIMITED\certificate issued on 24/02/11
  • RES15 ‐ Change company name resolution on 2011-02-24
  • NM01 ‐ Change of name by resolution
(3 pages)
24 February 2011Registered office address changed from 5Th Floor, Dukes House 32 - 38 Dukes Place London EC3A 7LP England on 24 February 2011 (1 page)
15 February 2011Statement of capital following an allotment of shares on 10 August 2010
  • GBP 12
(3 pages)
1 December 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 November 2010Statement of capital following an allotment of shares on 10 August 2010
  • GBP 11
(3 pages)
7 September 2010Annual return made up to 28 May 2010 with a full list of shareholders (8 pages)
29 January 2010Current accounting period extended from 31 May 2010 to 30 September 2010 (3 pages)
29 January 2010Change of share class name or designation (2 pages)
29 January 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
29 January 2010Appointment of Mr Martin Clark as a director (3 pages)
29 January 2010Appointment of Andrew Nord as a director (3 pages)
29 January 2010Statement of capital following an allotment of shares on 5 December 2009
  • GBP 11
(4 pages)
29 January 2010Statement of capital following an allotment of shares on 5 December 2009
  • GBP 11
(4 pages)
29 January 2010Appointment of Frederic Leon Jose Marie Arthur Gielen as a director (3 pages)
29 January 2010Particulars of variation of rights attached to shares (2 pages)
15 December 2009Registered office address changed from 5Th Floor 14 Fenchurch Avenue London EC3M 5BS on 15 December 2009 (1 page)
28 May 2009Incorporation (16 pages)
28 May 2009Appointment terminated secretary qa registrars LIMITED (1 page)