GUMBALL 3000 LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » W10 6RA

Company number 03705861
Status Active
Incorporation Date 2 February 1999
Company Type Private Limited Company
Address GUMBALL HEADQUARTERS, 303-315 LATIMER ROAD, LONDON, W10 6RA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Director's details changed for Maximillion Fife Alexander Somers Cooper on 28 January 2016. The most likely internet sites of GUMBALL 3000 LIMITED are www.gumball3000.co.uk, and www.gumball-3000.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. Gumball 3000 Limited is a Private Limited Company. The company registration number is 03705861. Gumball 3000 Limited has been working since 02 February 1999. The present status of the company is Active. The registered address of Gumball 3000 Limited is Gumball Headquarters 303 315 Latimer Road London W10 6ra. The company`s financial liabilities are £1.53k. It is £-1.95k against last year. The cash in hand is £1.53k. It is £-1.95k against last year. And the total assets are £1.53k, which is £-1.95k against last year. COOPER, Maximillion Fife Alexander is a Director of the company. Secretary COOPER, Julie Louise Brangstrup Somers has been resigned. Secretary COOPER, Lucinda Abigail has been resigned. Secretary GALLAGHER, Peter Richard has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Activities of head offices".


gumball 3000 Key Finiance

LIABILITIES £1.53k
-57%
CASH £1.53k
-57%
TOTAL ASSETS £1.53k
-57%
All Financial Figures

Current Directors

Director
COOPER, Maximillion Fife Alexander
Appointed Date: 02 February 1999
53 years old

Resigned Directors

Secretary
COOPER, Julie Louise Brangstrup Somers
Resigned: 27 October 2011
Appointed Date: 18 December 2006

Secretary
COOPER, Lucinda Abigail
Resigned: 18 December 2006
Appointed Date: 01 February 2001

Secretary
GALLAGHER, Peter Richard
Resigned: 18 July 2000
Appointed Date: 02 February 1999

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 02 February 1999
Appointed Date: 02 February 1999

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 02 February 1999
Appointed Date: 02 February 1999

Persons With Significant Control

Mr Maximillion Fife Alexander Cooper
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – 75% or more

GUMBALL 3000 LIMITED Events

06 Oct 2016
Confirmation statement made on 30 September 2016 with updates
25 Apr 2016
Total exemption small company accounts made up to 31 July 2015
28 Jan 2016
Director's details changed for Maximillion Fife Alexander Somers Cooper on 28 January 2016
30 Sep 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100

30 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 51 more events
06 Feb 1999
Director resigned
06 Feb 1999
New secretary appointed
06 Feb 1999
Secretary resigned
06 Feb 1999
Registered office changed on 06/02/99 from: bridge house 181 queen victoria street, london EC4V 4DZ
02 Feb 1999
Incorporation

GUMBALL 3000 LIMITED Charges

27 November 2006
Legal charge
Delivered: 30 November 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a soane house latimer road london.
19 May 2000
Assignment
Delivered: 2 June 2000
Status: Satisfied on 9 November 2004
Persons entitled: Heavylift Volgadnepr Limited
Description: All right title benefit and interest whatsoever of the…