Dissolved 2018-04-18
Company Information for THE GAMMA PROJECT LIMITED
10 JOHN PRINCES STREET, LONDON, W1G 0AH,
|
Company Registration Number
05103194
Private Limited Company
Dissolved Dissolved 2018-04-18 |
Company Name | |
---|---|
THE GAMMA PROJECT LIMITED | |
Legal Registered Office | |
10 JOHN PRINCES STREET LONDON W1G 0AH Other companies in WC1B | |
Company Number | 05103194 | |
---|---|---|
Date formed | 2004-04-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-04-30 | |
Date Dissolved | 2018-04-18 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-06-21 03:06:42 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
HUGH ALLEN WHITWORTH |
||
HUGH ALLEN WHITWORTH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NINA CARBONE |
Director | ||
RODERICK ALEXANDER IVERSON |
Director | ||
THE COMPANY REGISTRATION AGENTS LIMITED |
Nominated Secretary | ||
LUCIENE JAMES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WHITWORTH MEDIA LIMITED | Director | 2016-01-25 | CURRENT | 2016-01-25 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/03/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/2016 FROM 4TH FLOOR ALLAN HOUSE 10 JOHN PRINCES STREET LONDON W1G 0AH ENGLAND | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 15/03/2016 FROM 21 BEDFORD SQUARE LONDON WC1B 3HH | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HUGH ALLEN WHITWORTH / 25/01/2016 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / HUGH ALLEN WHITWORTH / 25/01/2016 | |
AA | 30/04/15 TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / HUGH ALLEN WHITWORTH / 18/01/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HUGH ALLEN WHITWORTH / 18/01/2016 | |
LATEST SOC | 29/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/04/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HUGH ALLEN WHITWORTH / 01/02/2015 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / HUGH ALLEN WHITWORTH / 01/02/2015 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NINA CARBONE | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/04/14 FULL LIST | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 15/04/13 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 03/10/2012 FROM THE QUADRANGLE, 2ND FLOOR 180 WARDOUR STREET LONDON W1F 8FY | |
AR01 | 15/04/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NINA CARBONE / 17/05/2012 | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 15/04/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 15/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HUGH ALLEN WHITWORTH / 15/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NINA CARBONE / 15/04/2010 | |
AA | 30/04/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/04/2009 FROM THE QUADRANGLE 2ND FLOOR 180 WARDOUR STREET LONDON W1F 8FY | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 30/05/2008 FROM THE QUADRANGLE 2ND FLOOR 180 WARDOUR STREET LONDON W1F 8FY | |
AA | 30/04/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS | |
122 | S-DIV 05/02/07 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 | |
169 | £ IC 2/1 21/12/06 £ SR 1@1=1 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
363a | RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS | |
88(2)R | AD 21/04/04--------- £ SI 1@1=1 £ IC 1/2 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 27/04/04 FROM: 280 GRAYS INN ROAD LONDON WC1X 8EB | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2016-03-22 |
Resolutions for Winding-up | 2016-03-22 |
Appointment of Liquidators | 2016-03-22 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.66 | 9 |
MortgagesNumMortOutstanding | 0.30 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.36 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 59113 - Television programme production activities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE GAMMA PROJECT LIMITED
THE GAMMA PROJECT LIMITED owns 1 domain names.
engineporn.co.uk
The top companies supplying to UK government with the same SIC code (59113 - Television programme production activities) as THE GAMMA PROJECT LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | THE GAMMA PROJECT LIMITED | Event Date | 2016-03-11 |
Nature of Business: Television programme production In accordance with Rule 4.106 , I, Lloyd Edward Hinton, give notice that on 11 March 2016 , I was appointed Liquidator of The Gamma Project Limited by resolution of the members. Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required, on or before 13 June 2016 to send their full names and addresses (and those of their Solicitors, if any) together with full particulars of their debts or claims to the undersigned Lloyd Hinton of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH, (telephone: 020 7495 2348), the Liquidator of the said Company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Lloyd Edward Hinton (IP Number 9516 ) Liquidator of Insolve Plus Ltd , 4th Floor Allan House, 10 John Princes Street, London W1G 0AH , (telephone: 020 7495 2348 ). Alternative contact Sylwia Starzynska , sylwia@insolveplus.com . 020 7495 2348 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | THE GAMMA PROJECT LIMITED | Event Date | 2016-03-11 |
Passed: 11 March 2016 At a General Meeting of the company duly convened and held at Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH on 11 March 2016 the following subjoined resolution was duly passed as a Special and Ordinary Resolution of the company: That the Company be wound up voluntarily and that Lloyd Hinton (IP No: 9516) of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH be and hereby is appointed Liquidator for the purpose of such winding-up, that the Liquidator be authorised to distribute the assets in cash and in specie at his discretion. Lloyd Hinton (IP Number 9516 ) Liquidator of Insolve Plus Ltd , 4th Floor Allan House, 10 John Princes Street, London W1G 0AH , (telephone: 020 7495 2348 ). Hugh Whitworth , Chairman of the meeting : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | THE GAMMA PROJECT LIMITED | Event Date | 2016-03-11 |
Lloyd Edward Hinton , Insolve Plus Ltd , 4th Floor Allan House, 10 John Princes Street, London, W1G 0AH : Alternative contact: Sylwia Starzynska , sylwia@insolveplus.com , 02074952348 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |