Company NameGammasteel Ltd
Company StatusDissolved
Company Number07056852
CategoryPrivate Limited Company
Incorporation Date26 October 2009(14 years, 5 months ago)
Dissolution Date12 October 2021 (2 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Palitha Asoka De Silva
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2009(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address5 Portland Heights
Northwood
Middlesex
HA6 3HE
Secretary NameMrs Yamuna De Silva
StatusClosed
Appointed06 January 2013(3 years, 2 months after company formation)
Appointment Duration8 years, 9 months (closed 12 October 2021)
RoleCompany Director
Correspondence AddressFlat 9 46 Queens Gardens
London
W2 3AA
Secretary NameMrs Chandrani De Silva
StatusResigned
Appointed26 October 2009(same day as company formation)
RoleCompany Director
Correspondence Address5 Portland Heights
Northwood
Middlesex
HA6 3HE

Location

Registered AddressFlat 9 46 Queens Gardens
London
W2 3AA
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London

Shareholders

100 at £2Palitha De Silva
100.00%
Ordinary

Financials

Year2014
Turnover£177,942
Net Worth£116,591
Cash£152,782
Current Liabilities£40,216

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

12 October 2021Final Gazette dissolved via compulsory strike-off (1 page)
27 July 2021First Gazette notice for compulsory strike-off (1 page)
24 November 2020Total exemption full accounts made up to 31 October 2020 (11 pages)
6 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
14 November 2019Total exemption full accounts made up to 31 October 2019 (14 pages)
11 May 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
24 November 2018Total exemption full accounts made up to 31 October 2018 (8 pages)
13 August 2018Total exemption full accounts made up to 31 October 2017 (15 pages)
10 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
26 April 2017Micro company accounts made up to 31 October 2016 (7 pages)
26 April 2017Micro company accounts made up to 31 October 2016 (7 pages)
7 April 2017Confirmation statement made on 7 April 2017 with updates (4 pages)
7 April 2017Confirmation statement made on 7 April 2017 with updates (4 pages)
2 November 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
2 November 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
5 July 2016Total exemption full accounts made up to 31 October 2015 (8 pages)
5 July 2016Total exemption full accounts made up to 31 October 2015 (8 pages)
26 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 200
(4 pages)
26 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 200
(4 pages)
15 December 2014Total exemption full accounts made up to 31 October 2014 (8 pages)
15 December 2014Total exemption full accounts made up to 31 October 2014 (8 pages)
1 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-01
  • GBP 200
(4 pages)
1 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-01
  • GBP 200
(4 pages)
20 May 2014Total exemption full accounts made up to 31 October 2013 (8 pages)
20 May 2014Total exemption full accounts made up to 31 October 2013 (8 pages)
25 March 2014Registered office address changed from 5 Portland Heights Northwood Middlesex HA6 3HE on 25 March 2014 (1 page)
25 March 2014Registered office address changed from 5 Portland Heights Northwood Middlesex HA6 3HE on 25 March 2014 (1 page)
29 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 200
(4 pages)
29 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 200
(4 pages)
28 October 2013Termination of appointment of Chandrani De Silva as a secretary (1 page)
28 October 2013Termination of appointment of Chandrani De Silva as a secretary (1 page)
28 October 2013Appointment of Mrs Yamuna De Silva as a secretary (1 page)
28 October 2013Appointment of Mrs Yamuna De Silva as a secretary (1 page)
5 July 2013Total exemption full accounts made up to 31 October 2012 (8 pages)
5 July 2013Total exemption full accounts made up to 31 October 2012 (8 pages)
3 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (5 pages)
3 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (5 pages)
7 June 2012Total exemption full accounts made up to 31 October 2011 (8 pages)
7 June 2012Total exemption full accounts made up to 31 October 2011 (8 pages)
10 December 2011Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
10 December 2011Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
12 July 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
12 July 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
1 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
1 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
26 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
26 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)