GAMIH LIMITED

Register to unlock more data on OkredoRegister

GAMIH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05225043

Incorporation date

07/09/2004

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O HIMAG SOLUTIONS LTD, Unit A The Aquarius Centre Edison Close, Waterwells Business Park Quedgeley, Gloucester, Glos GL2 2FNCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/2004)
dot icon13/06/2016
Final Gazette dissolved via voluntary strike-off
dot icon07/07/2015
Voluntary strike-off action has been suspended
dot icon04/05/2015
First Gazette notice for voluntary strike-off
dot icon15/10/2014
Voluntary strike-off action has been suspended
dot icon22/09/2014
First Gazette notice for voluntary strike-off
dot icon10/09/2014
Application to strike the company off the register
dot icon06/03/2014
Total exemption small company accounts made up to 2013-03-31
dot icon08/09/2013
Annual return made up to 2013-09-08 with full list of shareholders
dot icon14/04/2013
Certificate of change of name
dot icon14/04/2013
Change of name notice
dot icon10/04/2013
Satisfaction of charge 2 in full
dot icon07/04/2013
Total exemption small company accounts made up to 2012-03-31
dot icon29/01/2013
Termination of appointment of Laura Atkinson as a director
dot icon29/01/2013
Termination of appointment of Daniel Ireland as a director
dot icon03/01/2013
Termination of appointment of Kenneth Briggs as a director
dot icon03/01/2013
Termination of appointment of Kevin Curran as a director
dot icon13/09/2012
Annual return made up to 2012-09-08 with full list of shareholders
dot icon13/09/2012
Director's details changed for Mr Daniel Ireland on 2012-08-01
dot icon13/09/2012
Director's details changed for Dean Curran on 2012-08-01
dot icon13/09/2012
Secretary's details changed for Laura Jane Atkinson on 2012-08-01
dot icon12/03/2012
Total exemption small company accounts made up to 2011-03-31
dot icon17/10/2011
Annual return made up to 2011-09-08 with full list of shareholders
dot icon17/10/2011
Registered office address changed from C/O Himag Solutions Limited Unit a the Aquarius Centre Edison Close Waterwells Business Park Quedgeley Glos GL2 2FN United Kingdom on 2011-10-18
dot icon17/10/2011
Registered office address changed from 5 Pullman Court Great Western Road Gloucester Gloucestershire GL1 3ND on 2011-10-18
dot icon13/07/2011
Cancellation of shares. Statement of capital on 2011-07-14
dot icon13/07/2011
Resolutions
dot icon11/07/2011
Statement of company's objects
dot icon11/07/2011
Resolutions
dot icon17/11/2010
Annual return made up to 2010-09-08 with full list of shareholders
dot icon17/11/2010
Director's details changed for Dean Curran on 2010-09-08
dot icon15/11/2010
S-div
dot icon15/11/2010
Resolutions
dot icon20/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/09/2010
Appointment of Mr Kevin Michael Curran as a director
dot icon23/09/2010
Appointment of Mr Kenneth Leonard Briggs as a director
dot icon22/09/2010
Appointment of Mr Colin John Day as a director
dot icon22/09/2010
Termination of appointment of Colin Day as a director
dot icon08/09/2010
Appointment of Mr Colin John Day as a director
dot icon06/04/2010
Previous accounting period extended from 2009-09-30 to 2010-03-31
dot icon29/03/2010
Appointment of Mr Daniel Ireland as a director
dot icon29/03/2010
Appointment of Laura Jane Atkinson as a director
dot icon28/09/2009
Return made up to 08/09/09; full list of members
dot icon11/06/2009
Particulars of a mortgage or charge / charge no: 3
dot icon18/05/2009
Ad 30/09/08\gbp si 20000@1=20000\gbp ic 34110/54110\
dot icon25/03/2009
Total exemption small company accounts made up to 2008-09-30
dot icon20/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon13/11/2008
Return made up to 08/09/08; full list of members
dot icon20/10/2008
Particulars of a mortgage or charge / charge no: 2
dot icon30/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon29/11/2007
Return made up to 08/09/07; full list of members
dot icon30/09/2007
Total exemption small company accounts made up to 2006-09-30
dot icon13/11/2006
New director appointed
dot icon13/11/2006
Director resigned
dot icon27/09/2006
Return made up to 08/09/06; full list of members
dot icon13/09/2006
Director resigned
dot icon13/09/2006
Resolutions
dot icon10/08/2006
New director appointed
dot icon25/07/2006
Resolutions
dot icon25/07/2006
Ad 30/09/05--------- £ si 33110@1=33110 £ ic 1000/34110
dot icon10/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon21/05/2006
Nc inc already adjusted 01/03/06
dot icon21/05/2006
Resolutions
dot icon21/05/2006
Ad 01/03/06--------- £ si 940@1=940 £ ic 60/1000
dot icon11/05/2006
Particulars of mortgage/charge
dot icon22/03/2006
Secretary resigned
dot icon22/03/2006
New secretary appointed
dot icon27/12/2005
Return made up to 08/09/05; full list of members
dot icon01/12/2005
Director resigned
dot icon22/12/2004
New director appointed
dot icon21/12/2004
New director appointed
dot icon13/12/2004
New secretary appointed
dot icon13/12/2004
Secretary resigned
dot icon07/11/2004
Secretary resigned
dot icon07/11/2004
Director resigned
dot icon07/11/2004
New secretary appointed
dot icon07/11/2004
New director appointed
dot icon25/10/2004
Ad 23/09/04--------- £ si 59@1=59 £ ic 1/60
dot icon21/09/2004
New secretary appointed
dot icon21/09/2004
New director appointed
dot icon21/09/2004
Secretary resigned
dot icon21/09/2004
Director resigned
dot icon07/09/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ireland, Daniel
Director
01/03/2010 - 31/12/2012
4
Briggs, Kenneth Leonard
Director
15/10/2009 - 23/11/2012
5
Magness, John Geoffrey
Director
08/09/2004 - 16/09/2004
32
Curran, Kevin Michael
Director
15/10/2009 - 23/11/2012
6
Curran, Dean
Director
14/11/2006 - Present
18

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GAMIH LIMITED

GAMIH LIMITED is an(a) Dissolved company incorporated on 07/09/2004 with the registered office located at C/O HIMAG SOLUTIONS LTD, Unit A The Aquarius Centre Edison Close, Waterwells Business Park Quedgeley, Gloucester, Glos GL2 2FN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GAMIH LIMITED?

toggle

GAMIH LIMITED is currently Dissolved. It was registered on 07/09/2004 and dissolved on 13/06/2016.

Where is GAMIH LIMITED located?

toggle

GAMIH LIMITED is registered at C/O HIMAG SOLUTIONS LTD, Unit A The Aquarius Centre Edison Close, Waterwells Business Park Quedgeley, Gloucester, Glos GL2 2FN.

What does GAMIH LIMITED do?

toggle

GAMIH LIMITED operates in the Manufacture of electric motors generators and transformers (27.11 - SIC 2007) sector.

What is the latest filing for GAMIH LIMITED?

toggle

The latest filing was on 13/06/2016: Final Gazette dissolved via voluntary strike-off.