GAM PROPERTIES LIMITED
Overview
Company Name | GAM PROPERTIES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03857731 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of GAM PROPERTIES LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is GAM PROPERTIES LIMITED located?
Registered Office Address | 6a Nesbitts Alley EN5 5XG Barnet England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GAM PROPERTIES LIMITED?
Company Name | From | Until |
---|---|---|
HALLCO 349 LIMITED | Oct 12, 1999 | Oct 12, 1999 |
What are the latest accounts for GAM PROPERTIES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Nov 30, 2023 |
What is the status of the latest confirmation statement for GAM PROPERTIES LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Jan 05, 2023 |
What are the latest filings for GAM PROPERTIES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Nov 30, 2024 | 9 pages | LIQ03 | ||||||||||
Registered office address changed from Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ to 6a Nesbitts Alley Barnet EN5 5XG on Oct 30, 2024 | 1 pages | AD01 | ||||||||||
Resignation of a liquidator | 3 pages | LIQ06 | ||||||||||
Total exemption full accounts made up to Nov 30, 2023 | 7 pages | AA | ||||||||||
Registered office address changed from Churchill House 137-139 Brent Street London NW4 4DJ England to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on Dec 07, 2023 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Previous accounting period shortened from Mar 31, 2024 to Nov 30, 2023 | 1 pages | AA01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 7 pages | AA | ||||||||||
Confirmation statement made on Jan 05, 2023 with updates | 4 pages | CS01 | ||||||||||
Notification of Marcelle Palmer as a person with significant control on Jun 01, 2021 | 2 pages | PSC01 | ||||||||||
Notification of Gillian Marks as a person with significant control on Jun 01, 2021 | 2 pages | PSC01 | ||||||||||
Cessation of David Leonard Marks as a person with significant control on Jan 04, 2023 | 1 pages | PSC07 | ||||||||||
Cessation of Ann Marilyn Marks as a person with significant control on Jan 04, 2023 | 1 pages | PSC07 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 7 pages | AA | ||||||||||
Confirmation statement made on Oct 12, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Hilton Rauf as a secretary on Oct 14, 2021 | 2 pages | AP03 | ||||||||||
Termination of appointment of Margaret Cicely Alice Ford as a secretary on Oct 14, 2021 | 1 pages | TM02 | ||||||||||
Registered office address changed from Lester House Suite 308 21 Broad St Bury BL9 0DA United Kingdom to Churchill House 137-139 Brent Street London NW4 4DJ on Oct 14, 2021 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Oct 12, 2021 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of GAM PROPERTIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
RAUF, Hilton | Secretary | 137-139 Brent Street NW4 4DJ London Churchill House England | 288354430001 | |||||||
MARKS, Ann Marilyn | Director | Nesbitts Alley EN5 5XG Barnet 6a England | United Kingdom | British | Director | 29290440002 | ||||
MARKS, Ashley Hardy | Director | Nesbitts Alley EN5 5XG Barnet 6a England | United Kingdom | British | Director | 117219510002 | ||||
MARKS, David Leonard | Director | Nesbitts Alley EN5 5XG Barnet 6a England | United Kingdom | British | Director | 11098390003 | ||||
MARKS, Gillian Elaine, Dr | Director | Nesbitts Alley EN5 5XG Barnet 6a England | United Kingdom | British | Doctor | 142866230001 | ||||
PALMER, Marcelle | Director | Nesbitts Alley EN5 5XG Barnet 6a England | United Kingdom | British | Public Affairs Officer | 221699300001 | ||||
FORD, Margaret Cicely Alice | Secretary | 137-139 Brent Street NW4 4DJ London Churchill House England | British | Chartered Accountant | 26990820002 | |||||
HALLIWELLS SECRETARIES LIMITED | Nominee Secretary | St James's Court Brown Street M2 2JF Manchester Greater Manchester | 900013280001 | |||||||
HALLIWELLS DIRECTORS LIMITED | Nominee Director | St James's Court Brown Street M2 2JF Manchester Greater Manchester | 900013270001 |
Who are the persons with significant control of GAM PROPERTIES LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Dr Gillian Elaine Marks | Jun 01, 2021 | Nesbitts Alley EN5 5XG Barnet 6a England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mrs Marcelle Palmer | Jun 01, 2021 | Nesbitts Alley EN5 5XG Barnet 6a England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr David Leonard Marks | Apr 06, 2016 | 137-139 Brent Street NW4 4DJ London Churchill House England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mrs. Ann Marilyn Marks | Apr 06, 2016 | 137-139 Brent Street NW4 4DJ London Churchill House England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Ashley Hardy Marks | Apr 06, 2016 | Nesbitts Alley EN5 5XG Barnet 6a England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
Does GAM PROPERTIES LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0