GAMA (IMPORT/EXPORT) LIMITED
EDMONTON

Hellopages » Greater London » Enfield » N9 0BJ

Company number 02583118
Status Active
Incorporation Date 18 February 1991
Company Type Private Limited Company
Address UNIT F HORIZON BUSINESS CENTRE, 84 GOODWIN ROAD, EDMONTON, LONDON, N9 0BJ
Home Country United Kingdom
Nature of Business 46390 - Non-specialised wholesale of food, beverages and tobacco
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Audited abridged accounts made up to 31 March 2016; Appointment of Mr Erhan Sancak as a director on 22 June 2016. The most likely internet sites of GAMA (IMPORT/EXPORT) LIMITED are www.gamaimportexport.co.uk, and www.gama-import-export.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and nine months. The distance to to Bowes Park Rail Station is 3.6 miles; to Bethnal Green Rail Station is 7.2 miles; to Barbican Rail Station is 7.9 miles; to Barking Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gama Import Export Limited is a Private Limited Company. The company registration number is 02583118. Gama Import Export Limited has been working since 18 February 1991. The present status of the company is Active. The registered address of Gama Import Export Limited is Unit F Horizon Business Centre 84 Goodwin Road Edmonton London N9 0bj. . SANCAK, Erhan is a Secretary of the company. SANCAK, Ali is a Director of the company. SANCAK, Erhan is a Director of the company. Secretary SANCAK, Ali has been resigned. Secretary SANCAK, Ebru has been resigned. Nominee Secretary NOTEHOLD LIMITED has been resigned. Director YAMANEL, Olcay has been resigned. The company operates in "Non-specialised wholesale of food, beverages and tobacco".


Current Directors

Secretary
SANCAK, Erhan
Appointed Date: 01 April 2009

Director
SANCAK, Ali
Appointed Date: 18 February 1991
66 years old

Director
SANCAK, Erhan
Appointed Date: 22 June 2016
35 years old

Resigned Directors

Secretary
SANCAK, Ali
Resigned: 10 January 2007
Appointed Date: 18 February 1991

Secretary
SANCAK, Ebru
Resigned: 31 March 2009
Appointed Date: 10 January 2007

Nominee Secretary
NOTEHOLD LIMITED
Resigned: 18 February 1991
Appointed Date: 18 February 1991

Director
YAMANEL, Olcay
Resigned: 10 January 2007
Appointed Date: 18 February 1991
67 years old

Persons With Significant Control

Mr Ali Sancak
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

GAMA (IMPORT/EXPORT) LIMITED Events

20 Feb 2017
Confirmation statement made on 18 February 2017 with updates
28 Jun 2016
Audited abridged accounts made up to 31 March 2016
27 Jun 2016
Appointment of Mr Erhan Sancak as a director on 22 June 2016
18 Feb 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 20,000

18 Jun 2015
Accounts for a small company made up to 31 March 2015
...
... and 77 more events
28 Mar 1991
Ad 15/03/91--------- £ si 98@1=98 £ ic 2/100

28 Mar 1991
Registered office changed on 28/03/91 from: 32 garfield road enfield london EN3 4RP

28 Mar 1991
Accounting reference date notified as 31/03

12 Mar 1991
Secretary resigned;new secretary appointed;new director appointed

18 Feb 1991
Incorporation

GAMA (IMPORT/EXPORT) LIMITED Charges

27 September 2007
Legal charge
Delivered: 2 October 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit f & h horizon business centre 84 goodwins road…
28 December 2006
Legal charge
Delivered: 30 December 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit b horizon business centre 84 goodwin road edmonton…
16 October 2006
Guarantee & debenture
Delivered: 21 October 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 July 2006
Legal charge
Delivered: 29 July 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Units f & h horizon business centre 84 goodwin road…
15 April 2002
Legal charge
Delivered: 22 April 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Middle unit & rear yard k/a unit 3 dominion business park…
15 December 1998
Legal charge
Delivered: 29 December 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 1 horizon business park goodwin road edmonton L.B. of…
25 March 1998
Legal charge
Delivered: 8 April 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit c horizon business centre london borough of enfield.
25 March 1998
Legal charge
Delivered: 8 April 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit e horizon business centre london borough of enfiled.
25 March 1998
Legal charge
Delivered: 8 April 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit d horizon business centre london borough of enfield.
14 January 1993
Debenture
Delivered: 20 January 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…