About

Registered Number: 04331263
Date of Incorporation: 29/11/2001 (23 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 28/01/2020 (5 years and 3 months ago)
Registered Address: Unit 203, Second Floor, China House, 401 Edgware Road, London, NW2 6GY,

 

Based in London, Gamma Directors Ltd was established in 2001. There are no directors listed for this organisation. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 12 November 2019
DS01 - Striking off application by a company 01 November 2019
PSC04 - N/A 20 August 2019
CH04 - Change of particulars for corporate secretary 20 August 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 August 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 August 2019
CH01 - Change of particulars for director 04 July 2019
CH01 - Change of particulars for director 04 July 2019
CH01 - Change of particulars for director 04 July 2019
CS01 - N/A 26 June 2019
AD01 - Change of registered office address 10 June 2019
TM01 - Termination of appointment of director 16 January 2019
TM01 - Termination of appointment of director 16 January 2019
AP01 - Appointment of director 27 December 2018
AP01 - Appointment of director 27 December 2018
CS01 - N/A 03 July 2018
AA - Annual Accounts 03 April 2018
CS01 - N/A 22 June 2017
TM01 - Termination of appointment of director 24 May 2017
AA - Annual Accounts 29 March 2017
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 01 December 2015
AD01 - Change of registered office address 25 November 2015
CH04 - Change of particulars for corporate secretary 25 November 2015
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 10 December 2014
TM01 - Termination of appointment of director 01 December 2014
AP01 - Appointment of director 01 December 2014
AP01 - Appointment of director 01 December 2014
AA - Annual Accounts 19 June 2014
AR01 - Annual Return 29 November 2013
CH01 - Change of particulars for director 15 August 2013
AA - Annual Accounts 10 July 2013
CH01 - Change of particulars for director 30 May 2013
CH01 - Change of particulars for director 30 May 2013
CH01 - Change of particulars for director 29 May 2013
AD01 - Change of registered office address 09 January 2013
AR01 - Annual Return 04 January 2013
CH04 - Change of particulars for corporate secretary 27 December 2012
AA - Annual Accounts 15 March 2012
SH10 - Notice of particulars of variation of rights attached to shares 07 December 2011
AR01 - Annual Return 05 December 2011
AA - Annual Accounts 19 March 2011
AR01 - Annual Return 02 December 2010
AA - Annual Accounts 26 January 2010
SH10 - Notice of particulars of variation of rights attached to shares 03 December 2009
AR01 - Annual Return 01 December 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 10 November 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 05 December 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 29 November 2007
AA - Annual Accounts 14 August 2007
363a - Annual Return 29 November 2006
AA - Annual Accounts 25 January 2006
363a - Annual Return 14 December 2005
288c - Notice of change of directors or secretaries or in their particulars 08 November 2005
288c - Notice of change of directors or secretaries or in their particulars 12 July 2005
AA - Annual Accounts 09 May 2005
363a - Annual Return 03 December 2004
288b - Notice of resignation of directors or secretaries 04 August 2004
288b - Notice of resignation of directors or secretaries 04 August 2004
288b - Notice of resignation of directors or secretaries 30 July 2004
288a - Notice of appointment of directors or secretaries 30 July 2004
288a - Notice of appointment of directors or secretaries 28 May 2004
AA - Annual Accounts 22 April 2004
288a - Notice of appointment of directors or secretaries 07 February 2004
288b - Notice of resignation of directors or secretaries 07 February 2004
363a - Annual Return 21 January 2004
288b - Notice of resignation of directors or secretaries 20 November 2003
288a - Notice of appointment of directors or secretaries 20 November 2003
363a - Annual Return 07 November 2003
288c - Notice of change of directors or secretaries or in their particulars 30 October 2003
RESOLUTIONS - N/A 22 October 2003
RESOLUTIONS - N/A 22 October 2003
RESOLUTIONS - N/A 22 October 2003
RESOLUTIONS - N/A 22 October 2003
AA - Annual Accounts 13 August 2003
363a - Annual Return 04 December 2002
225 - Change of Accounting Reference Date 19 November 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 23 October 2002
288c - Notice of change of directors or secretaries or in their particulars 07 February 2002
288a - Notice of appointment of directors or secretaries 11 January 2002
288b - Notice of resignation of directors or secretaries 09 January 2002
288b - Notice of resignation of directors or secretaries 09 January 2002
288a - Notice of appointment of directors or secretaries 04 January 2002
288a - Notice of appointment of directors or secretaries 04 January 2002
288a - Notice of appointment of directors or secretaries 04 January 2002
288a - Notice of appointment of directors or secretaries 04 January 2002
288b - Notice of resignation of directors or secretaries 04 January 2002
288a - Notice of appointment of directors or secretaries 12 December 2001
NEWINC - New incorporation documents 29 November 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.