Company NameGamma Security Management Limited
Company StatusDissolved
Company Number06930072
CategoryPrivate Limited Company
Incorporation Date10 June 2009(14 years, 10 months ago)
Dissolution Date3 January 2018 (6 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr Brian McMahon
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2011(1 year, 7 months after company formation)
Appointment Duration6 years, 12 months (closed 03 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRecovery House 15-17 Roebuck Road
Hainault Business Park
Ilford
Essex
IG6 3TU
Director NameMr Gary O'Brien
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Westview Drive
Woodford Green
Essex
IG8 8LU
Director NameMrs Linda Church
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2010(1 year, 4 months after company formation)
Appointment Duration3 months (resigned 08 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Copse Honeymead
Sawbridgeworth
Hertfordshire
CM21 0AR

Location

Registered AddressRecovery House 15-17 Roebuck Road
Hainault Business Park
Ilford
Essex
IG6 3TU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2011
Net Worth£5,632
Cash£5,718
Current Liabilities£122,718

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

3 October 2017Return of final meeting in a creditors' voluntary winding up (15 pages)
23 March 2017Liquidators' statement of receipts and payments to 7 January 2017 (8 pages)
23 June 2016Liquidators' statement of receipts and payments to 7 January 2016 (8 pages)
16 January 2015Registered office address changed from Forest House Forest Road Ilford Essex IG6 3HJ to Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 16 January 2015 (2 pages)
15 January 2015Appointment of a voluntary liquidator (1 page)
15 January 2015Statement of affairs with form 4.19 (6 pages)
16 October 2014Compulsory strike-off action has been suspended (1 page)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
9 April 2014Compulsory strike-off action has been discontinued (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
3 April 2014Annual return made up to 10 June 2013 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 10
(3 pages)
24 September 2013Compulsory strike-off action has been suspended (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
27 October 2012Compulsory strike-off action has been discontinued (1 page)
25 October 2012Registered office address changed from 5 Jubilee House the Drive Great Warley Brentwood Essex CM13 3FR England on 25 October 2012 (1 page)
24 October 2012Annual return made up to 10 June 2012 with a full list of shareholders (3 pages)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
30 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
21 January 2012Compulsory strike-off action has been discontinued (1 page)
18 January 2012Appointment of Mr Brian Mcmahon as a director (2 pages)
18 January 2012Termination of appointment of Linda Church as a director (1 page)
18 January 2012Annual return made up to 10 June 2011 with a full list of shareholders (3 pages)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
18 December 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
26 November 2010Registered office address changed from 5 Jubilee House the Drive Great Warley Essex CM13 3FR CM13 3FR England on 26 November 2010 (1 page)
25 November 2010Registered office address changed from Uk House 315 Collier Row Lane Romford RM5 3ND on 25 November 2010 (1 page)
8 November 2010Appointment of Mrs Linda Church as a director (2 pages)
8 November 2010Termination of appointment of Gary O'brien as a director (1 page)
13 August 2010Director's details changed for Mr Gary O'brien on 1 October 2009 (2 pages)
13 August 2010Annual return made up to 10 June 2010 with a full list of shareholders (3 pages)
13 August 2010Director's details changed for Mr Gary O'brien on 1 October 2009 (2 pages)
10 June 2009Incorporation (16 pages)