GAMMA METRONET LIMITED
Overview
| Company Name | GAMMA METRONET LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04340836 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GAMMA METRONET LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is GAMMA METRONET LIMITED located?
| Registered Office Address | 5 Fleet Place EC4M 7RD London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GAMMA METRONET LIMITED?
| Company Name | From | Until |
|---|---|---|
| CHARCO 1012 LIMITED | Dec 14, 2001 | Dec 14, 2001 |
What are the latest accounts for GAMMA METRONET LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for GAMMA METRONET LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 6 pages | AA | ||||||||||
Director's details changed for Mr Andrew Scott James Belshaw on Mar 08, 2017 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Dec 14, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Dec 14, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Dec 14, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Malcolm Charles Goddard as a secretary on Oct 01, 2014 | 2 pages | AP03 | ||||||||||
Appointment of Mr Andrew Scott James Belshaw as a director on Oct 01, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Gerard Anthony Sreeves as a secretary on Oct 01, 2014 | 1 pages | TM02 | ||||||||||
Termination of appointment of Gerard Anthony Sreeves as a director on Oct 01, 2014 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Dec 14, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Dec 14, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Dec 14, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 11 pages | AA | ||||||||||
Director's details changed for Robert Mckenzie Falconer on Jan 05, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Gerard Sreeves on Jan 05, 2011 | 2 pages | CH03 | ||||||||||
Director's details changed for Gerard Sreeves on Jan 05, 2011 | 2 pages | CH01 | ||||||||||
Annual return made up to Dec 14, 2010 with full list of shareholders | 14 pages | AR01 | ||||||||||
Who are the officers of GAMMA METRONET LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GODDARD, Malcolm Charles | Secretary | Kings Road West RG14 5BY Newbury Kings House Berkshire United Kingdom | 193407170001 | |||||||
| BELSHAW, Andrew Scott James | Director | Kings Road West RG14 5BY Newbury Kings House Berkshire United Kingdom | England | British | 192260270002 | |||||
| FALCONER, Robert Mckenzie | Director | Kings Road West RG14 5BY Newbury Kings House Berkshire United Kingdom | United Kingdom | British | 38132650002 | |||||
| LISTER, Alan Andrew | Secretary | The Benhams Yattendon Road Hermitage RG18 9RG Thatcham Berkshire | British | 80073390002 | ||||||
| SREEVES, Gerard Anthony | Secretary | Kings Road West RG14 5BY Newbury Kings House Berkshire | British | 63043990001 | ||||||
| HALCO SECRETARIES LIMITED | Secretary | 8-10 New Fetter Lane EC4A 1RS London | 42871950001 | |||||||
| CORBISHLEY, Philip | Director | 15 High Street Hardingstone NN4 7BT Northampton | England | British | 17215010001 | |||||
| LISTER, Alan Andrew | Director | The Benhams Yattendon Road Hermitage RG18 9RG Thatcham Berkshire | British | 80073390002 | ||||||
| RIORDAN, William | Director | 1 Castlegate Prestbury SK10 4AZ Macclesfield Cheshire | England | British | 82254110001 | |||||
| SREEVES, Gerard Anthony | Director | Kings Road West RG14 5BY Newbury Kings House Berkshire United Kingdom | United Kingdom | British | 63043990001 | |||||
| HALCO MANAGEMENT LIMITED | Nominee Director | 8-10 New Fetter Lane EC4A 1RS London | 900005590001 |
Who are the persons with significant control of GAMMA METRONET LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Gamma Telecom Holdings Limited | Apr 06, 2016 | Fleet Place EC4M 7RD London 5 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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