GAMMA HOLDING LIMITED
LONDON

Hellopages » Greater London » Camden » NW3 5JJ

Company number 04134035
Status Active
Incorporation Date 29 December 2000
Company Type Private Limited Company
Address CHARLES HOUSE, 108-110 FINCHLEY ROAD, LONDON, NW3 5JJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 1,000 ; Annual return made up to 29 December 2015 with full list of shareholders Statement of capital on 2015-12-29 GBP 1,000 . The most likely internet sites of GAMMA HOLDING LIMITED are www.gammaholding.co.uk, and www.gamma-holding.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Gamma Holding Limited is a Private Limited Company. The company registration number is 04134035. Gamma Holding Limited has been working since 29 December 2000. The present status of the company is Active. The registered address of Gamma Holding Limited is Charles House 108 110 Finchley Road London Nw3 5jj. . WIGMORE SECRETARIES LIMITED is a Nominee Secretary of the company. VITALE, Paolo is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director LEWIS, Miriam Elizabeth Patricia has been resigned. Director WIGMORE DIRECTORS LIMITED has been resigned. Director LONDON MANAGEMENT DIRECTORS LIMITED has been resigned. Director THETA DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Nominee Secretary
WIGMORE SECRETARIES LIMITED
Appointed Date: 29 December 2000

Director
VITALE, Paolo
Appointed Date: 17 September 2010
73 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 29 December 2000
Appointed Date: 29 December 2000

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 29 December 2000
Appointed Date: 29 December 2000

Director
LEWIS, Miriam Elizabeth Patricia
Resigned: 17 September 2010
Appointed Date: 01 August 2010
84 years old

Director
WIGMORE DIRECTORS LIMITED
Resigned: 10 December 2001
Appointed Date: 29 December 2000
84 years old

Director
LONDON MANAGEMENT DIRECTORS LIMITED
Resigned: 17 September 2010
Appointed Date: 23 October 2002

Director
THETA DIRECTORS LIMITED
Resigned: 23 October 2002
Appointed Date: 10 December 2001

GAMMA HOLDING LIMITED Events

27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
22 Jun 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,000

29 Dec 2015
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 1,000

02 Oct 2015
Total exemption small company accounts made up to 31 December 2014
31 Dec 2014
Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2014-12-31
  • GBP 1,000

...
... and 47 more events
26 Jan 2001
Ad 29/12/00--------- £ si 999@1=999 £ ic 1/1000
26 Jan 2001
Director resigned
26 Jan 2001
Secretary resigned
26 Jan 2001
Delivery ext'd 3 mth 31/12/01
29 Dec 2000
Incorporation