GAMOOLA LIMITED
LONDON WEFUNK LTD

Hellopages » Greater London » Camden » NW3 4QG

Company number 04041424
Status Active
Incorporation Date 26 July 2000
Company Type Private Limited Company
Address 2ND FLOOR, 201 HAVERSTOCK HILL, LONDON, ENGLAND, NW3 4QG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 25 July 2016 with updates; Registered office address changed from 10 Perrins Lane Hampstead London NW3 1QY to 2nd Floor 201 Haverstock Hill London NW3 4QG on 7 March 2016. The most likely internet sites of GAMOOLA LIMITED are www.gamoola.co.uk, and www.gamoola.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. Gamoola Limited is a Private Limited Company. The company registration number is 04041424. Gamoola Limited has been working since 26 July 2000. The present status of the company is Active. The registered address of Gamoola Limited is 2nd Floor 201 Haverstock Hill London England Nw3 4qg. The company`s financial liabilities are £50.24k. It is £39.8k against last year. The cash in hand is £21.96k. It is £21.36k against last year. And the total assets are £91.63k, which is £47.33k against last year. TAY, Lotus is a Secretary of the company. MCINTOSH, Duncan William is a Director of the company. Secretary HUGHES, David has been resigned. Secretary MCINTOSH, Duncan William has been resigned. Nominee Secretary SECRETARIES ETC. LTD has been resigned. Nominee Director COMPANIES ETC LTD has been resigned. Director GALLAGHER, Daniel James has been resigned. The company operates in "Other business support service activities n.e.c.".


gamoola Key Finiance

LIABILITIES £50.24k
+381%
CASH £21.96k
+3572%
TOTAL ASSETS £91.63k
+106%
All Financial Figures

Current Directors

Secretary
TAY, Lotus
Appointed Date: 19 February 2008

Director
MCINTOSH, Duncan William
Appointed Date: 28 July 2000
52 years old

Resigned Directors

Secretary
HUGHES, David
Resigned: 10 January 2003
Appointed Date: 09 November 2001

Secretary
MCINTOSH, Duncan William
Resigned: 19 February 2008
Appointed Date: 20 January 2003

Nominee Secretary
SECRETARIES ETC. LTD
Resigned: 09 November 2001
Appointed Date: 26 July 2000

Nominee Director
COMPANIES ETC LTD
Resigned: 09 November 2001
Appointed Date: 26 July 2000

Director
GALLAGHER, Daniel James
Resigned: 19 February 2008
Appointed Date: 09 November 2001
58 years old

Persons With Significant Control

Mr Duncan William Mcintosh
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Lotus Tay
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GAMOOLA LIMITED Events

01 Dec 2016
Total exemption small company accounts made up to 31 July 2016
11 Aug 2016
Confirmation statement made on 25 July 2016 with updates
07 Mar 2016
Registered office address changed from 10 Perrins Lane Hampstead London NW3 1QY to 2nd Floor 201 Haverstock Hill London NW3 4QG on 7 March 2016
04 Dec 2015
Total exemption small company accounts made up to 31 July 2015
29 Jul 2015
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 80

...
... and 43 more events
15 Nov 2001
Director resigned
15 Nov 2001
New secretary appointed
24 Oct 2001
Return made up to 26/07/01; full list of members
04 Sep 2001
New director appointed
26 Jul 2000
Incorporation