Company Information for GAMF (HOLDINGS) LIMITED
SATAGO COTTAGE, 360A BRIGHTON ROAD, CROYDON, CR2 6AL,
|
Company Registration Number
06917352
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
GAMF (HOLDINGS) LIMITED | ||
Legal Registered Office | ||
SATAGO COTTAGE 360A BRIGHTON ROAD CROYDON CR2 6AL Other companies in EC1R | ||
Previous Names | ||
|
Company Number | 06917352 | |
---|---|---|
Company ID Number | 06917352 | |
Date formed | 2009-05-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2017 | |
Account next due | 31/03/2019 | |
Latest return | 28/05/2016 | |
Return next due | 25/06/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2021-07-05 12:08:18 |
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 |
---|---|---|
GERALD ANCIA |
||
MARTIN CLARK |
||
FREDERIC LEON JOSE MARIE ARTHUR GIELEN |
||
ANDREW ROGER NORD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
QA REGISTRARS LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GREENOCKITE LIMITED | Director | 2009-05-26 | CURRENT | 2009-05-26 | Dissolved 2017-07-26 | |
EQUISOLVE LTD | Director | 2005-09-29 | CURRENT | 2005-05-10 | Active - Proposal to Strike off | |
PEPPER AND CLARK INVESTMENTS LIMITED | Director | 2009-07-24 | CURRENT | 2009-07-24 | Dissolved 2015-12-08 | |
NAMDONG ADVISORY SERVICES LIMITED | Director | 2007-02-20 | CURRENT | 2007-02-20 | Dissolved 2016-02-02 | |
TOTARA CONSULTING LIMITED | Director | 2014-11-19 | CURRENT | 2014-11-19 | Active - Proposal to Strike off | |
RIMU LIMITED | Director | 2009-06-18 | CURRENT | 2009-06-18 | Dissolved 2018-06-07 |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-11-04 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-11-04 | |
LIQ01 | Voluntary liquidation declaration of solvency | |
AD01 | REGISTERED OFFICE CHANGED ON 30/11/18 FROM C/O Golder Baqa Ground Floor 1 Baker's Row London EC1R 3DB | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 28/05/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
AA01 | Previous accounting period shortened from 30/09/17 TO 30/06/17 | |
LATEST SOC | 05/09/17 STATEMENT OF CAPITAL;GBP 12 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERALD ANCIA | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW NORD | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FREDERIC GIELEN | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN CLARK | |
CH01 | Director's details changed for Frederic Leon Jose Marie Arthur Gielen on 2009-12-05 | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/06/16 STATEMENT OF CAPITAL;GBP 12 | |
AR01 | 28/05/16 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/06/15 STATEMENT OF CAPITAL;GBP 12 | |
AR01 | 28/05/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 04/06/14 STATEMENT OF CAPITAL;GBP 12 | |
AR01 | 28/05/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/05/13 ANNUAL RETURN FULL LIST | |
AR01 | 28/05/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/08/2012 FROM C/O GOLDER BAQA GROUND FLOOR 1 BAKER'S ROW LONDON EC1R 3DB UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 16/08/2012 FROM 64 BEACONSFIELD ROAD LONDON N11 3AE ENGLAND | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CLARK / 22/11/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD ANCIA / 03/05/2011 | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 28/05/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD ANCIA / 03/05/2011 | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 24/02/2011 | |
CERTNM | COMPANY NAME CHANGED AVANTAGE HOLDINGS LIMITED CERTIFICATE ISSUED ON 24/02/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/02/2011 FROM 5TH FLOOR, DUKES HOUSE 32 - 38 DUKES PLACE LONDON EC3A 7LP ENGLAND | |
SH01 | 10/08/10 STATEMENT OF CAPITAL GBP 12 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH01 | 10/08/10 STATEMENT OF CAPITAL GBP 11 | |
AR01 | 28/05/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MARTIN CLARK | |
AP01 | DIRECTOR APPOINTED FREDERIC LEON JOSE MARIE ARTHUR GIELEN | |
AP01 | DIRECTOR APPOINTED ANDREW NORD | |
AA01 | CURREXT FROM 31/05/2010 TO 30/09/2010 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH01 | 05/12/09 STATEMENT OF CAPITAL GBP 11 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AD01 | REGISTERED OFFICE CHANGED ON 15/12/2009 FROM 5TH FLOOR 14 FENCHURCH AVENUE LONDON EC3M 5BS | |
288b | APPOINTMENT TERMINATED SECRETARY QA REGISTRARS LIMITED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2018-11-14 |
Appointmen | 2018-11-14 |
Resolution | 2018-11-14 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2013-09-30 | £ 141,540 |
---|---|---|
Creditors Due Within One Year | 2012-09-30 | £ 141,540 |
Creditors and other liabilities
|
|
|
|
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 GAMF (HOLDINGS) LIMITED
Called Up Share Capital | 2013-09-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-09-30 | £ 0 |
Cash Bank In Hand | 2013-09-30 | £ 2,903 |
Cash Bank In Hand | 2012-09-30 | £ 3,687 |
Current Assets | 2013-09-30 | £ 2,915 |
Current Assets | 2012-09-30 | £ 3,699 |
Debtors | 2013-09-30 | £ 0 |
Debtors | 2012-09-30 | £ 0 |
Debtors | 2011-09-30 | £ 12 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as GAMF (HOLDINGS) LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | GAMF (HOLDINGS) LIMITED | Event Date | 2018-11-14 |
Initiating party | Event Type | Appointmen | |
Defending party | GAMF (HOLDINGS) LIMITED | Event Date | 2018-11-14 |
Name of Company: GAMF (HOLDINGS) LIMITED Company Number: 06917352 Nature of Business: Investment company Previous Name of Company: Avantage Holdings Limited Registered office: Ground Floor, 1 Baker's… | |||
Initiating party | Event Type | Resolution | |
Defending party | GAMF (HOLDINGS) LIMITED | Event Date | 2018-11-14 |
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. |