Sutton
Surrey
SM1 4PL
Secretary Name | Mr Ali Peerbhoy |
---|---|
Status | Closed |
Appointed | 18 July 2014(1 day after company formation) |
Appointment Duration | 2 years (closed 09 August 2016) |
Role | Company Director |
Correspondence Address | Tiger House 86 Lind Road Sutton Surrey SM1 4PL |
Director Name | Mr Osker Heiman |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2014(same day as company formation) |
Role | Company Formation 1st Director |
Country of Residence | England |
Correspondence Address | 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Mr Laurence David Shaw |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2014(1 day after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tiger House 86 Lind Road Sutton Surrey SM1 4PL |
Registered Address | Tiger House 86 Lind Road Sutton Surrey SM1 4PL |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
9 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2016 | Application to strike the company off the register (3 pages) |
12 May 2016 | Application to strike the company off the register (3 pages) |
3 May 2016 | Termination of appointment of Laurence David Shaw as a director on 1 October 2015 (2 pages) |
3 May 2016 | Termination of appointment of Laurence David Shaw as a director on 1 October 2015 (2 pages) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
21 July 2014 | Termination of appointment of a director (1 page) |
21 July 2014 | Termination of appointment of Osker Heiman as a director on 18 July 2014 (1 page) |
21 July 2014 | Registered office address changed from Tiger House 86 Lind Road Sutton Surrey SM1 4PL England on 21 July 2014 (1 page) |
21 July 2014 | Termination of appointment of a director (1 page) |
21 July 2014 | Termination of appointment of Osker Heiman as a director on 18 July 2014 (1 page) |
21 July 2014 | Registered office address changed from Tiger House 86 Lind Road Sutton Surrey SM1 4PL England on 21 July 2014 (1 page) |
18 July 2014 | Appointment of Mr Ali Peerbhoy as a director on 18 July 2014 (2 pages) |
18 July 2014 | Current accounting period shortened from 31 July 2015 to 31 March 2015 (1 page) |
18 July 2014 | Appointment of Mr Laurence David Shaw as a director on 18 July 2014 (2 pages) |
18 July 2014 | Company name changed gambex services LTD\certificate issued on 18/07/14
|
18 July 2014 | Appointment of Mr Ali Peerbhoy as a director on 18 July 2014 (2 pages) |
18 July 2014 | Appointment of Mr Ali Peerbhoy as a secretary on 18 July 2014 (2 pages) |
18 July 2014 | Appointment of Mr Laurence David Shaw as a director on 18 July 2014 (2 pages) |
18 July 2014 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 18 July 2014 (1 page) |
18 July 2014 | Company name changed gambex services LTD\certificate issued on 18/07/14
|
18 July 2014 | Appointment of Mr Ali Peerbhoy as a secretary on 18 July 2014 (2 pages) |
18 July 2014 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 18 July 2014 (1 page) |
18 July 2014 | Current accounting period shortened from 31 July 2015 to 31 March 2015 (1 page) |
17 July 2014 | Incorporation Statement of capital on 2014-07-17
|
17 July 2014 | Incorporation Statement of capital on 2014-07-17
|