About

Registered Number: 05915145
Date of Incorporation: 24/08/2006 (17 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 24/02/2015 (9 years and 2 months ago)
Registered Address: 54 Kingsway Place, Sans Walk, Clerkenwell, London, EC1R 0LU

 

Founded in 2006, Gamma General Partner (UK) No.1 Ltd are based in London, it's status in the Companies House registry is set to "Dissolved". This company has 2 directors listed in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PORTLAND FINANCIAL MANAGEMENT SA 19 June 2008 17 September 2012 1
Secretary Name Appointed Resigned Total Appointments
PORTLAND FINANCIAL MANAGEMENT (UK) LIMITED 19 June 2008 17 September 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 February 2015
AA - Annual Accounts 12 January 2015
GAZ1(A) - First notification of strike-off in London Gazette) 11 November 2014
DS01 - Striking off application by a company 02 November 2014
AR01 - Annual Return 06 October 2014
TM01 - Termination of appointment of director 11 February 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 07 May 2013
AD01 - Change of registered office address 13 December 2012
AP01 - Appointment of director 21 November 2012
TM01 - Termination of appointment of director 21 November 2012
TM02 - Termination of appointment of secretary 21 November 2012
AR01 - Annual Return 04 October 2012
CH02 - Change of particulars for corporate director 04 October 2012
AR01 - Annual Return 07 September 2012
CH04 - Change of particulars for corporate secretary 07 September 2012
CH02 - Change of particulars for corporate director 07 September 2012
AA - Annual Accounts 18 June 2012
AA - Annual Accounts 19 January 2012
AP01 - Appointment of director 18 January 2012
AR01 - Annual Return 24 August 2011
CH02 - Change of particulars for corporate director 24 August 2011
CH04 - Change of particulars for corporate secretary 11 February 2011
AD01 - Change of registered office address 03 February 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 20 September 2010
CH04 - Change of particulars for corporate secretary 20 September 2010
CH02 - Change of particulars for corporate director 20 September 2010
AA - Annual Accounts 18 March 2010
MG01 - Particulars of a mortgage or charge 30 October 2009
MG01 - Particulars of a mortgage or charge 30 October 2009
MG01 - Particulars of a mortgage or charge 30 October 2009
MG01 - Particulars of a mortgage or charge 30 October 2009
363a - Annual Return 18 September 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 September 2009
353 - Register of members 18 September 2009
287 - Change in situation or address of Registered Office 18 September 2009
363a - Annual Return 19 September 2008
AA - Annual Accounts 07 August 2008
287 - Change in situation or address of Registered Office 01 July 2008
288b - Notice of resignation of directors or secretaries 24 June 2008
288b - Notice of resignation of directors or secretaries 24 June 2008
288b - Notice of resignation of directors or secretaries 24 June 2008
288b - Notice of resignation of directors or secretaries 24 June 2008
288a - Notice of appointment of directors or secretaries 24 June 2008
288a - Notice of appointment of directors or secretaries 24 June 2008
395 - Particulars of a mortgage or charge 09 February 2008
AA - Annual Accounts 02 February 2008
395 - Particulars of a mortgage or charge 22 December 2007
RESOLUTIONS - N/A 25 October 2007
RESOLUTIONS - N/A 25 October 2007
RESOLUTIONS - N/A 25 October 2007
363a - Annual Return 18 September 2007
353 - Register of members 18 September 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 September 2007
287 - Change in situation or address of Registered Office 18 September 2007
288c - Notice of change of directors or secretaries or in their particulars 18 September 2007
288c - Notice of change of directors or secretaries or in their particulars 18 September 2007
395 - Particulars of a mortgage or charge 01 June 2007
395 - Particulars of a mortgage or charge 31 May 2007
395 - Particulars of a mortgage or charge 19 May 2007
395 - Particulars of a mortgage or charge 12 May 2007
395 - Particulars of a mortgage or charge 11 April 2007
395 - Particulars of a mortgage or charge 11 April 2007
395 - Particulars of a mortgage or charge 29 March 2007
395 - Particulars of a mortgage or charge 10 March 2007
395 - Particulars of a mortgage or charge 10 March 2007
395 - Particulars of a mortgage or charge 10 March 2007
225 - Change of Accounting Reference Date 22 September 2006
288a - Notice of appointment of directors or secretaries 22 September 2006
NEWINC - New incorporation documents 24 August 2006

Mortgages & Charges

Description Date Status Charge by
Charge over rental collection account 22 October 2009 Outstanding

N/A

Deed of assignment of rents 22 October 2009 Outstanding

N/A

Deed of assignment of proceeds of sale 22 October 2009 Outstanding

N/A

Legal charge over land 22 October 2009 Outstanding

N/A

Legal charge 01 February 2008 Outstanding

N/A

Legal charge 20 December 2007 Outstanding

N/A

Legal charge 24 May 2007 Outstanding

N/A

Legal charge 17 May 2007 Outstanding

N/A

Rent deposit deed 02 May 2007 Outstanding

N/A

Legal charge 02 May 2007 Outstanding

N/A

Legal charge 04 April 2007 Outstanding

N/A

Legal charge 04 April 2007 Outstanding

N/A

Legal charge 16 March 2007 Outstanding

N/A

Legal charge 07 March 2007 Outstanding

N/A

Legal charge 07 March 2007 Outstanding

N/A

Legal charge 07 March 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.