About

Registered Number: 06308868
Date of Incorporation: 11/07/2007 (16 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 26/03/2019 (5 years and 2 months ago)
Registered Address: Can Mezzanine, 49 - 51, East Road, London, N1 6AH,

 

Gamcare Trade Services Ltd was founded on 11 July 2007 with its registered office in London, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at Gamcare Trade Services Ltd. There are 3 directors listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
NAQI, Syed Ali 01 December 2018 - 1
COTTRELL, Andy 01 July 2013 01 December 2018 1
JONES, Marjorie 12 July 2007 31 March 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 March 2019
GAZ1(A) - First notification of strike-off in London Gazette) 08 January 2019
DS01 - Striking off application by a company 13 December 2018
AA - Annual Accounts 12 December 2018
AP03 - Appointment of secretary 04 December 2018
TM02 - Termination of appointment of secretary 04 December 2018
CS01 - N/A 21 August 2018
TM01 - Termination of appointment of director 21 August 2018
PSC02 - N/A 16 January 2018
AD01 - Change of registered office address 16 January 2018
PSC09 - N/A 16 January 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 17 July 2017
AA - Annual Accounts 15 November 2016
CS01 - N/A 14 July 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 07 August 2015
AA - Annual Accounts 30 December 2014
CH01 - Change of particulars for director 07 September 2014
AR01 - Annual Return 01 August 2014
AP03 - Appointment of secretary 01 August 2014
TM02 - Termination of appointment of secretary 01 August 2014
AD01 - Change of registered office address 01 August 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 06 August 2013
TM02 - Termination of appointment of secretary 05 August 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 03 August 2012
TM01 - Termination of appointment of director 13 April 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 29 July 2011
AA - Annual Accounts 18 November 2010
AR01 - Annual Return 13 July 2010
AA - Annual Accounts 11 January 2010
AP01 - Appointment of director 09 January 2010
363a - Annual Return 16 July 2009
AA - Annual Accounts 28 April 2009
225 - Change of Accounting Reference Date 26 March 2009
363a - Annual Return 26 September 2008
288a - Notice of appointment of directors or secretaries 18 July 2008
CERTNM - Change of name certificate 07 May 2008
288c - Notice of change of directors or secretaries or in their particulars 05 December 2007
288b - Notice of resignation of directors or secretaries 05 December 2007
288b - Notice of resignation of directors or secretaries 05 December 2007
288a - Notice of appointment of directors or secretaries 04 August 2007
288a - Notice of appointment of directors or secretaries 04 August 2007
288a - Notice of appointment of directors or secretaries 04 August 2007
NEWINC - New incorporation documents 11 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.