Company NameGamma Fx Ltd
Company StatusDissolved
Company Number06935995
CategoryPrivate Limited Company
Incorporation Date17 June 2009(14 years, 9 months ago)
Dissolution Date27 March 2012 (12 years ago)

Business Activity

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

Directors

Director NameGudmundur Bjornsson
Date of BirthOctober 1977 (Born 46 years ago)
NationalityIcelander
StatusClosed
Appointed17 June 2009(same day as company formation)
RoleChief Operating Officer
Correspondence AddressHraunas 10
Gardabaer
210
Iceland
Director NameRobert Helgason
Date of BirthJune 1982 (Born 41 years ago)
NationalityIcelander
StatusClosed
Appointed17 June 2009(same day as company formation)
RoleFx Trader
Correspondence AddressGautland 13
Reykjavik
108
Iceland
Director NameMr Gisli Hauksson
Date of BirthJuly 1976 (Born 47 years ago)
NationalityIcelandic
StatusClosed
Appointed12 August 2010(1 year, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 27 March 2012)
RoleCEO
Country of ResidenceIceland
Correspondence Address42 New Broad Street
London
EC2M 1JD
Secretary NameLogos Legal Services Limited (Corporation)
StatusClosed
Appointed17 June 2009(same day as company formation)
Correspondence Address42 New Broad Street
London
EC2M 1JD

Location

Registered Address2nd Floor 42 New Broad Street
London
EC2M 1JD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London

Financials

Year2014
Turnover£2,841
Net Worth-£2,996
Cash£216,592
Current Liabilities£222,475

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2011First Gazette notice for voluntary strike-off (1 page)
13 December 2011First Gazette notice for voluntary strike-off (1 page)
30 November 2011Resolutions
  • RES13 ‐ Application to strike off register 01/11/2011
(2 pages)
30 November 2011Resolutions
  • RES13 ‐ Application to strike off register 01/11/2011
(2 pages)
29 November 2011Application to strike the company off the register (3 pages)
29 November 2011Application to strike the company off the register (3 pages)
21 November 2011Resolutions
  • RES13 ‐ Company struck off register 01/11/2011
(2 pages)
21 November 2011Resolutions
  • RES13 ‐ Company struck off register 01/11/2011
(2 pages)
18 July 2011Annual return made up to 17 June 2011
Statement of capital on 2011-07-18
  • GBP 1
(15 pages)
18 July 2011Annual return made up to 17 June 2011
Statement of capital on 2011-07-18
  • GBP 1
(15 pages)
30 September 2010Full accounts made up to 31 December 2009 (12 pages)
30 September 2010Full accounts made up to 31 December 2009 (12 pages)
18 August 2010Appointment of Gisli Hauksson as a director (3 pages)
18 August 2010Appointment of Gisli Hauksson as a director (3 pages)
29 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (14 pages)
29 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (14 pages)
20 November 2009Secretary's details changed for Logos Uk Ltd on 14 August 2009 (1 page)
20 November 2009Secretary's details changed for Logos Uk Ltd on 14 August 2009 (1 page)
30 June 2009Accounting reference date shortened from 30/06/2010 to 31/12/2009 (1 page)
30 June 2009Accounting reference date shortened from 30/06/2010 to 31/12/2009 (1 page)
24 June 2009Secretary appointed logos uk LTD (1 page)
24 June 2009Secretary appointed logos uk LTD (1 page)
17 June 2009Incorporation (18 pages)
17 June 2009Incorporation (18 pages)