Company NameGamma Technical Services Limited
Company StatusDissolved
Company Number07203596
CategoryPrivate Limited Company
Incorporation Date25 March 2010(14 years ago)
Dissolution Date29 September 2023 (6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Helen Newell
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2010(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Old Exchange 234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
Director NameMr Richard John Newell
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2013(3 years, 8 months after company formation)
Appointment Duration9 years, 9 months (closed 29 September 2023)
RoleElectrical Consultant
Country of ResidenceEngland
Correspondence AddressThe Old Exchange 234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
Director NameVanessa Pearl Campbell
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2010(same day as company formation)
RoleTravel Consultant
Country of ResidenceEngland
Correspondence Address56 Tudor Road
Edmonton
London
N9 8NY
Secretary NameHelen Newell
StatusResigned
Appointed25 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address9 Chestnut Avenue
Grays
Essex
RM16 2UH

Contact

Websitewww.gammatechnical.com/
Telephone01375 408361
Telephone regionGrays Thurrock

Location

Registered AddressThe Old Exchange 234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea

Shareholders

1 at £1Miss Vanessa Pearl Campbell
50.00%
Ordinary
1 at £1Mrs Helen Newell
50.00%
Ordinary

Financials

Year2014
Net Worth£283,703
Cash£1,009
Current Liabilities£208,225

Accounts

Latest Accounts31 March 2021 (2 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

1 September 2017Delivered on: 1 September 2017
Persons entitled: Just Cash Flow PLC

Classification: A registered charge
Outstanding

Filing History

2 April 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
4 March 2020Compulsory strike-off action has been discontinued (1 page)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
5 August 2019Total exemption full accounts made up to 31 March 2018 (14 pages)
22 April 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
25 March 2018Confirmation statement made on 25 March 2018 with updates (4 pages)
5 March 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
1 September 2017Registration of charge 072035960001, created on 1 September 2017 (27 pages)
1 September 2017Registration of charge 072035960001, created on 1 September 2017 (27 pages)
12 April 2017Compulsory strike-off action has been discontinued (1 page)
12 April 2017Compulsory strike-off action has been discontinued (1 page)
11 April 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
11 April 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 April 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
11 April 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 March 2017Compulsory strike-off action has been suspended (1 page)
10 March 2017Compulsory strike-off action has been suspended (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
12 May 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
(5 pages)
12 May 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
(5 pages)
27 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
27 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
15 April 2015Compulsory strike-off action has been discontinued (1 page)
15 April 2015Compulsory strike-off action has been discontinued (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
13 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(5 pages)
13 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(5 pages)
12 April 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
12 April 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
27 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(5 pages)
27 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(5 pages)
27 March 2014Appointment of Mr Richard John Newell as a director (2 pages)
27 March 2014Appointment of Mr Richard John Newell as a director (2 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
5 December 2013Termination of appointment of Vanessa Campbell as a director (2 pages)
5 December 2013Termination of appointment of Vanessa Campbell as a director (2 pages)
8 November 2013Registered office address changed from 69 Fillebrook Road Leytonstone London E11 4AU on 8 November 2013 (1 page)
8 November 2013Registered office address changed from 69 Fillebrook Road Leytonstone London E11 4AU on 8 November 2013 (1 page)
8 November 2013Registered office address changed from 69 Fillebrook Road Leytonstone London E11 4AU on 8 November 2013 (1 page)
25 October 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
25 October 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
15 October 2013Registered office address changed from 9 Chestnut Avenue Grays Essex RM16 2UH on 15 October 2013 (2 pages)
15 October 2013Registered office address changed from 9 Chestnut Avenue Grays Essex RM16 2UH on 15 October 2013 (2 pages)
29 March 2013Annual return made up to 25 March 2013 with a full list of shareholders (5 pages)
29 March 2013Annual return made up to 25 March 2013 with a full list of shareholders (5 pages)
20 September 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 September 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 July 2012Annual return made up to 25 March 2012 with a full list of shareholders (14 pages)
4 July 2012Annual return made up to 25 March 2012 with a full list of shareholders (14 pages)
16 May 2011Annual return made up to 25 March 2011 with a full list of shareholders (14 pages)
16 May 2011Annual return made up to 25 March 2011 with a full list of shareholders (14 pages)
25 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
25 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)