Company NameGymdeck Limited
Company StatusDissolved
Company Number07414098
CategoryPrivate Limited Company
Incorporation Date20 October 2010(13 years, 6 months ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)
Previous NameGymient Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Alan Edward Morelli
Date of BirthApril 1961 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed23 July 2015(4 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (closed 12 January 2016)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address225 Mantua Road
Pacific Palisades
California
Ca 90272
Director NameMs Alena Dundas
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2010(same day as company formation)
RoleFounder
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory Church Street
Weybridge
Surrey
KT13 8DE
Director NameMr Alan Edward Morelli
Date of BirthApril 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed05 September 2012(1 year, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 June 2015)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address225 Mantua Road
Pacific Palisades
California
Ca 90272
Director NameAlena Dundas
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2015(4 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 23 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Church Street
Weybridge
Surrey
KT13 8DE

Location

Registered AddressThe Old Rectory
Church Street
Weybridge
Surrey
KT13 8DE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Optimis Corp
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
19 October 2015Application to strike the company off the register (3 pages)
19 October 2015Application to strike the company off the register (3 pages)
24 July 2015Appointment of Mr Alan Edward Morelli as a director on 23 July 2015 (2 pages)
24 July 2015Termination of appointment of Alena Dundas as a director on 23 July 2015 (1 page)
24 July 2015Termination of appointment of Alena Dundas as a director on 23 July 2015 (1 page)
24 July 2015Appointment of Mr Alan Edward Morelli as a director on 23 July 2015 (2 pages)
13 July 2015Appointment of Alena Dundas as a director on 10 June 2015 (2 pages)
13 July 2015Appointment of Alena Dundas as a director on 10 June 2015 (2 pages)
13 July 2015Termination of appointment of Alan Edward Morelli as a director on 10 June 2015 (1 page)
13 July 2015Termination of appointment of Alan Edward Morelli as a director on 10 June 2015 (1 page)
17 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
(3 pages)
17 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
(3 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
31 December 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
31 December 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
11 December 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
(3 pages)
11 December 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
(3 pages)
29 July 2013Annual return made up to 21 October 2012 with a full list of shareholders (3 pages)
29 July 2013Annual return made up to 21 October 2012 with a full list of shareholders (3 pages)
16 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (3 pages)
16 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (3 pages)
2 October 2012Termination of appointment of Alena Dundas as a director (1 page)
2 October 2012Termination of appointment of Alena Dundas as a director (1 page)
5 September 2012Appointment of Mr Alan Edward Morelli as a director (2 pages)
5 September 2012Appointment of Mr Alan Edward Morelli as a director (2 pages)
12 July 2012Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
12 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
12 July 2012Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
12 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
18 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (3 pages)
18 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (3 pages)
31 January 2011Company name changed gymient LIMITED\certificate issued on 31/01/11
  • RES15 ‐ Change company name resolution on 2011-01-29
  • NM01 ‐ Change of name by resolution
(3 pages)
31 January 2011Company name changed gymient LIMITED\certificate issued on 31/01/11
  • RES15 ‐ Change company name resolution on 2011-01-29
  • NM01 ‐ Change of name by resolution
(3 pages)
20 October 2010Incorporation (22 pages)
20 October 2010Incorporation (22 pages)