GAMKO REFRIGERATION U.K. LIMITED

Register to unlock more data on OkredoRegister

GAMKO REFRIGERATION U.K. LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01891584

Incorporation date

03/03/1985

Size

Full

Contacts

Registered address

Registered address

99 Gresham Street, Fifth Floor, London EC2V 7NGCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/1985)
dot icon28/05/2012
Final Gazette dissolved via voluntary strike-off
dot icon13/02/2012
First Gazette notice for voluntary strike-off
dot icon31/01/2012
Application to strike the company off the register
dot icon07/12/2011
Statement of capital on 2011-12-08
dot icon07/12/2011
Statement by Directors
dot icon07/12/2011
Solvency Statement dated 29/11/11
dot icon07/12/2011
Resolutions
dot icon14/11/2011
First Gazette notice for voluntary strike-off
dot icon13/11/2011
Withdraw the company strike off application
dot icon02/11/2011
Application to strike the company off the register
dot icon12/04/2011
Full accounts made up to 2010-11-30
dot icon11/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon11/01/2011
Secretary's details changed for S & J Registrars Limited on 2009-10-01
dot icon10/01/2011
Director's details changed for Mr Giles Matthew Hudson on 2009-10-01
dot icon10/01/2011
Director's details changed for Edward Ufland on 2009-10-01
dot icon21/11/2010
Registered office address changed from Unit 3 Duttons Way Shadsworth Industrial Pa Blackburn Lancashire BB1 2QR on 2010-11-22
dot icon22/07/2010
Full accounts made up to 2009-11-30
dot icon30/03/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon29/11/2009
Termination of appointment of Gavin Udall as a director
dot icon22/04/2009
Full accounts made up to 2008-11-30
dot icon19/04/2009
Accounting reference date shortened from 31/12/2008 to 30/11/2008
dot icon12/02/2009
Return made up to 31/12/08; full list of members
dot icon10/12/2008
Appointment Terminated Director hubertus hirdes
dot icon10/12/2008
Appointment Terminated Secretary gamko holding bv
dot icon08/12/2008
Secretary appointed s & j registrars LIMITED
dot icon17/11/2008
Director appointed gavin udall
dot icon11/11/2008
Director appointed edward ufland
dot icon11/11/2008
Director appointed giles hudson
dot icon06/08/2008
Return made up to 31/12/07; full list of members
dot icon11/06/2008
Accounts for a small company made up to 2007-12-31
dot icon09/10/2007
Return made up to 01/08/07; full list of members
dot icon17/05/2007
Accounts for a small company made up to 2006-12-31
dot icon17/01/2007
Return made up to 31/12/06; full list of members
dot icon02/07/2006
Accounts for a small company made up to 2005-12-31
dot icon02/02/2006
Return made up to 31/12/05; full list of members
dot icon31/03/2005
Accounts for a small company made up to 2004-12-31
dot icon27/01/2005
Return made up to 31/12/04; full list of members
dot icon21/06/2004
New director appointed
dot icon21/06/2004
Director resigned
dot icon15/02/2004
Return made up to 31/12/03; full list of members
dot icon12/02/2004
Accounts for a small company made up to 2003-12-31
dot icon17/03/2003
Accounts for a small company made up to 2002-12-31
dot icon01/03/2003
Return made up to 31/12/02; full list of members
dot icon01/03/2003
Location of register of members address changed
dot icon10/10/2002
Registered office changed on 11/10/02 from: unit 1 sparta close midlands trading estate rugby CV21 1PS
dot icon13/06/2002
Auditor's resignation
dot icon13/06/2002
Accounts for a small company made up to 2001-12-31
dot icon11/02/2002
Return made up to 31/12/01; full list of members
dot icon24/04/2001
Accounts for a small company made up to 2000-12-31
dot icon20/02/2001
Return made up to 31/12/00; full list of members
dot icon20/02/2001
Director resigned
dot icon20/02/2001
Location of register of members address changed
dot icon14/01/2001
Accounting reference date shortened from 31/01/01 to 31/12/00
dot icon01/06/2000
Accounts for a small company made up to 2000-01-31
dot icon08/02/2000
New director appointed
dot icon23/01/2000
Return made up to 31/12/99; full list of members
dot icon23/01/2000
Secretary's particulars changed
dot icon26/04/1999
Accounts for a small company made up to 1999-01-31
dot icon31/01/1999
Return made up to 31/12/98; no change of members
dot icon12/08/1998
Accounts for a small company made up to 1998-01-31
dot icon26/02/1998
Return made up to 31/12/97; full list of members
dot icon23/12/1997
Accounting reference date extended from 31/12/97 to 31/01/98
dot icon21/07/1997
Accounts for a small company made up to 1996-12-31
dot icon24/02/1997
Return made up to 31/12/96; no change of members
dot icon01/07/1996
Accounts for a small company made up to 1995-12-31
dot icon12/02/1996
Return made up to 31/12/95; no change of members
dot icon14/03/1995
Accounts for a small company made up to 1994-12-31
dot icon22/02/1995
New secretary appointed
dot icon22/02/1995
Return made up to 31/12/94; full list of members
dot icon22/02/1995
Secretary resigned
dot icon22/02/1995
Location of register of members address changed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon27/03/1994
Accounts for a small company made up to 1993-12-31
dot icon17/01/1994
Return made up to 31/12/93; full list of members
dot icon07/03/1993
Accounts for a small company made up to 1992-12-31
dot icon21/02/1993
Return made up to 31/12/92; full list of members
dot icon21/02/1993
Director's particulars changed
dot icon08/10/1992
Accounts for a small company made up to 1991-12-31
dot icon25/03/1992
Return made up to 31/12/91; no change of members
dot icon25/03/1992
Registered office changed on 26/03/92
dot icon06/08/1991
Accounts for a medium company made up to 1990-12-31
dot icon06/04/1991
Return made up to 31/12/90; full list of members
dot icon07/10/1990
Full accounts made up to 1989-12-31
dot icon18/07/1990
Registered office changed on 19/07/90 from: 41 granby street loughborough leics LE11 3DU
dot icon18/07/1990
Director resigned
dot icon20/05/1990
Return made up to 31/12/89; full list of members
dot icon18/02/1990
Secretary resigned;new secretary appointed;director resigned
dot icon03/10/1989
Full accounts made up to 1988-12-31
dot icon31/07/1989
Return made up to 31/12/88; full list of members
dot icon22/06/1989
Secretary resigned;new secretary appointed;new director appointed
dot icon29/01/1989
New secretary appointed
dot icon29/01/1989
Full accounts made up to 1987-12-31
dot icon06/04/1988
Return made up to 31/12/87; full list of members
dot icon13/12/1987
Full accounts made up to 1986-12-31
dot icon02/02/1987
Full accounts made up to 1985-12-31
dot icon02/02/1987
Return made up to 14/09/86; full list of members
dot icon02/02/1987
Secretary resigned
dot icon12/08/1986
New secretary appointed
dot icon03/03/1985
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2010
dot iconLast change occurred
29/11/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/11/2010
dot iconNext account date
29/11/2011
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Free, Ronald Folkert Heiko
Director
01/02/2000 - 31/05/2004
-
Hirdes, Hubertus Johannes
Director
31/05/2004 - 03/11/2008
-
GAMKO HOLDING BV
Corporate Secretary
01/01/1995 - 03/11/2008
-
S & J REGISTRARS LIMITED
Corporate Secretary
03/11/2008 - Present
91
Ufland, Edward
Director
03/11/2008 - Present
96

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 GAMKO REFRIGERATION U.K. LIMITED

GAMKO REFRIGERATION U.K. LIMITED is an(a) Dissolved company incorporated on 03/03/1985 with the registered office located at 99 Gresham Street, Fifth Floor, London EC2V 7NG. 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 GAMKO REFRIGERATION U.K. LIMITED?

toggle

GAMKO REFRIGERATION U.K. LIMITED is currently Dissolved. It was registered on 03/03/1985 and dissolved on 28/05/2012.

Where is GAMKO REFRIGERATION U.K. LIMITED located?

toggle

GAMKO REFRIGERATION U.K. LIMITED is registered at 99 Gresham Street, Fifth Floor, London EC2V 7NG.

What does GAMKO REFRIGERATION U.K. LIMITED do?

toggle

GAMKO REFRIGERATION U.K. LIMITED operates in the Other wholesale (51.90 - SIC 2003) sector.

What is the latest filing for GAMKO REFRIGERATION U.K. LIMITED?

toggle

The latest filing was on 28/05/2012: Final Gazette dissolved via voluntary strike-off.