Company NameGambit Consulting Limited
Company StatusDissolved
Company Number03617409
CategoryPrivate Limited Company
Incorporation Date18 August 1998(25 years, 8 months ago)
Dissolution Date22 June 2004 (19 years, 10 months ago)
Previous NameDreamdemo Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Robert George Grove
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed16 September 1998(4 weeks, 1 day after company formation)
Appointment Duration5 years, 9 months (closed 22 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWrenwood
Sawbridgeworth Road
Bishops Stortford
Hertfordshire
CM22 7DR
Secretary NameSheena Ann Grove
NationalityBritish
StatusClosed
Appointed16 September 1998(4 weeks, 1 day after company formation)
Appointment Duration5 years, 9 months (closed 22 June 2004)
RoleCompany Director
Correspondence AddressWrenwood
Sawbridgeworth Road
Bishops Stortford
Hertfordshire
CM22 7DR
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed18 August 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed18 August 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressWrenwood
Sawbridgeworth Road Hatfield
Heath, Bishops Stortford
Hertfordshire
CM22 7DR
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishHatfield Heath
WardHatfield Heath

Financials

Year2014
Turnover£63,464
Net Worth£149
Cash£12
Current Liabilities£12,998

Accounts

Latest Accounts31 August 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

22 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2003Voluntary strike-off action has been suspended (1 page)
7 August 2003Application for striking-off (1 page)
23 September 2002Return made up to 18/08/02; full list of members (6 pages)
4 July 2002Total exemption full accounts made up to 31 August 2001 (12 pages)
19 September 2001Return made up to 18/08/01; full list of members (6 pages)
20 February 2001Full accounts made up to 31 August 2000 (12 pages)
26 September 2000Return made up to 18/08/00; full list of members (6 pages)
8 May 2000Full accounts made up to 31 August 1999 (12 pages)
13 October 1999Return made up to 18/08/99; full list of members (6 pages)
29 October 1998Ad 10/10/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 October 1998Company name changed dreamdemo LIMITED\certificate issued on 06/10/98 (2 pages)
23 September 1998New director appointed (2 pages)
23 September 1998Secretary resigned (2 pages)
23 September 1998Registered office changed on 23/09/98 from: the britannia suite international, house 82-86 deansgate manchester M3 2ER (2 pages)
23 September 1998New secretary appointed (2 pages)
23 September 1998Director resigned (2 pages)
18 August 1998Incorporation (11 pages)