About

Registered Number: 03178674
Date of Incorporation: 27/03/1996 (28 years ago)
Company Status: Active
Registered Address: 16 Great Queen Street, Covent Garden, London, WC2B 5AH

 

Gamidor Technical Services Ltd was established in 1996, it's status in the Companies House registry is set to "Active". The companies directors are Evans, Margie Elizabeth, Kropf, Daniel, Ofer, Yacob Eliezer, Davies, Marie Therese, Greenslade, Melissa, Amir, Israel, Kurzberg, Rafael, Reuveni, Moshe, Swan, John Murray, Yakir, Yeshayahu. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KROPF, Daniel 13 January 1998 - 1
OFER, Yacob Eliezer 27 March 1996 - 1
AMIR, Israel 07 February 2000 17 July 2008 1
KURZBERG, Rafael 13 May 1996 13 January 1998 1
REUVENI, Moshe 13 January 1998 07 February 2000 1
SWAN, John Murray 07 February 2000 06 September 2019 1
YAKIR, Yeshayahu 13 May 1996 13 January 1998 1
Secretary Name Appointed Resigned Total Appointments
EVANS, Margie Elizabeth 07 August 2006 - 1
DAVIES, Marie Therese 27 March 1996 23 November 2001 1
GREENSLADE, Melissa 23 November 2001 07 August 2006 1

Filing History

Document Type Date
AA - Annual Accounts 26 May 2020
CS01 - N/A 06 November 2019
SH01 - Return of Allotment of shares 06 November 2019
TM01 - Termination of appointment of director 05 November 2019
AA - Annual Accounts 02 May 2019
CS01 - N/A 04 April 2019
CH01 - Change of particulars for director 08 August 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 12 March 2018
AA - Annual Accounts 13 April 2017
CS01 - N/A 04 April 2017
CH01 - Change of particulars for director 04 April 2017
AA - Annual Accounts 05 May 2016
AR01 - Annual Return 07 April 2016
TM01 - Termination of appointment of director 09 July 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 24 February 2015
CH01 - Change of particulars for director 15 July 2014
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 12 February 2013
AD01 - Change of registered office address 16 November 2012
CH01 - Change of particulars for director 08 November 2012
CH01 - Change of particulars for director 08 November 2012
CH03 - Change of particulars for secretary 08 November 2012
AD01 - Change of registered office address 08 November 2012
CH01 - Change of particulars for director 08 November 2012
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 20 February 2012
AR01 - Annual Return 15 April 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 April 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 April 2011
CH01 - Change of particulars for director 15 April 2011
AA - Annual Accounts 31 January 2011
CH01 - Change of particulars for director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
AA - Annual Accounts 16 February 2010
RESOLUTIONS - N/A 07 July 2009
363a - Annual Return 07 April 2009
AA - Annual Accounts 08 January 2009
288b - Notice of resignation of directors or secretaries 28 July 2008
AA - Annual Accounts 24 June 2008
363a - Annual Return 16 April 2008
353 - Register of members 16 April 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 April 2008
363s - Annual Return 28 April 2007
AA - Annual Accounts 16 April 2007
288a - Notice of appointment of directors or secretaries 16 August 2006
288b - Notice of resignation of directors or secretaries 16 August 2006
AA - Annual Accounts 12 May 2006
363s - Annual Return 26 April 2006
363s - Annual Return 06 May 2005
AA - Annual Accounts 04 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 February 2005
AA - Annual Accounts 06 May 2004
363s - Annual Return 21 April 2004
AA - Annual Accounts 05 August 2003
363s - Annual Return 31 May 2003
363s - Annual Return 29 October 2002
363s - Annual Return 15 August 2002
AA - Annual Accounts 03 July 2002
225 - Change of Accounting Reference Date 03 July 2002
288b - Notice of resignation of directors or secretaries 28 November 2001
288a - Notice of appointment of directors or secretaries 28 November 2001
AA - Annual Accounts 02 November 2001
AA - Annual Accounts 03 May 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 October 2000
395 - Particulars of a mortgage or charge 26 May 2000
363s - Annual Return 03 May 2000
288a - Notice of appointment of directors or secretaries 23 February 2000
288a - Notice of appointment of directors or secretaries 22 February 2000
288b - Notice of resignation of directors or secretaries 22 February 2000
AA - Annual Accounts 02 November 1999
363s - Annual Return 24 June 1999
AA - Annual Accounts 02 November 1998
363s - Annual Return 22 April 1998
395 - Particulars of a mortgage or charge 06 March 1998
288b - Notice of resignation of directors or secretaries 31 January 1998
288b - Notice of resignation of directors or secretaries 31 January 1998
288a - Notice of appointment of directors or secretaries 19 January 1998
288a - Notice of appointment of directors or secretaries 19 January 1998
AA - Annual Accounts 16 October 1997
363s - Annual Return 16 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 June 1996
288 - N/A 15 June 1996
288 - N/A 14 June 1996
NEWINC - New incorporation documents 27 March 1996

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 17 May 2000 Fully Satisfied

N/A

Debenture 03 March 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.