Company NameGamtech Limited
Company StatusDissolved
Company Number06498861
CategoryPrivate Limited Company
Incorporation Date11 February 2008(16 years, 2 months ago)
Dissolution Date17 May 2011 (12 years, 11 months ago)
Previous NameV B Investments UK Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software

Directors

Director NameDavid Andrew Warner
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2008(same day as company formation)
RoleServices
Country of ResidenceUnited Kingdom
Correspondence Address8 Highmeadow Outwood
Radcliffe
Manchester
M26 1YN
Secretary NameMJG Company Secretarial Services Limited (Corporation)
StatusClosed
Appointed13 February 2009(1 year after company formation)
Appointment Duration2 years, 3 months (closed 17 May 2011)
Correspondence AddressHollinwood Business Centre Albert Street
Oldham
Lancashire
OL8 3QL
Secretary NameSophie Kay
NationalityBritish
StatusResigned
Appointed11 February 2008(same day as company formation)
RoleServices
Correspondence Address8 Highmeadow Outwood
Radcliffe
Manchester
M26 1YN
Director NameExchequer Directors Limited (Corporation)
StatusResigned
Appointed11 February 2008(same day as company formation)
Correspondence Address42 Crosby Road North
Crosby
Merseyside
L22 4QQ
Secretary NameExchequer Secretaries Limited (Corporation)
StatusResigned
Appointed11 February 2008(same day as company formation)
Correspondence Address42 Crosby Road North
Crosby
Merseyside
L22 4QQ

Location

Registered Address8 Highmeadow
Radcliffe
Manchester
M26 1YN
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe West

Financials

Year2014
Net Worth£3,761
Current Liabilities£1,227

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
20 January 2011Application to strike the company off the register (3 pages)
20 January 2011Application to strike the company off the register (3 pages)
12 March 2010Director's details changed for David Andrew Warner on 12 February 2010 (2 pages)
12 March 2010Annual return made up to 11 February 2010 with a full list of shareholders
Statement of capital on 2010-03-12
  • GBP 1
(4 pages)
12 March 2010Director's details changed for David Andrew Warner on 12 February 2010 (2 pages)
12 March 2010Secretary's details changed for Mjg Company Secretarial Services Limited on 12 February 2010 (2 pages)
12 March 2010Secretary's details changed for Mjg Company Secretarial Services Limited on 12 February 2010 (2 pages)
12 March 2010Annual return made up to 11 February 2010 with a full list of shareholders
Statement of capital on 2010-03-12
  • GBP 1
(4 pages)
15 December 2009Previous accounting period extended from 28 February 2009 to 30 April 2009 (3 pages)
15 December 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
15 December 2009Previous accounting period extended from 28 February 2009 to 30 April 2009 (3 pages)
15 December 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
18 March 2009Return made up to 11/02/09; full list of members (3 pages)
18 March 2009Return made up to 11/02/09; full list of members (3 pages)
4 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
16 February 2009Secretary appointed mjg company secretarial services LIMITED (1 page)
16 February 2009Secretary appointed mjg company secretarial services LIMITED (1 page)
13 February 2009Appointment terminated secretary sophie kay (1 page)
13 February 2009Registered office changed on 13/02/2009 from 8 highmeadow outwood radcliffe manchester M26 1YN (1 page)
13 February 2009Appointment Terminated Secretary sophie kay (1 page)
13 February 2009Registered office changed on 13/02/2009 from 8 highmeadow outwood radcliffe manchester M26 1YN (1 page)
3 December 2008Company name changed v b investments uk LIMITED\certificate issued on 04/12/08 (3 pages)
3 December 2008Company name changed v b investments uk LIMITED\certificate issued on 04/12/08 (3 pages)
7 August 2008Registered office changed on 07/08/2008 from carlton chambers 49 carlton road hale altrincham cheshire WA15 8RN (1 page)
7 August 2008Registered office changed on 07/08/2008 from carlton chambers 49 carlton road hale altrincham cheshire WA15 8RN (1 page)
23 July 2008Director appointed david andrew warner (2 pages)
23 July 2008Secretary appointed sophie kay (2 pages)
23 July 2008Secretary appointed sophie kay (2 pages)
23 July 2008Director appointed david andrew warner (2 pages)
15 February 2008Secretary resigned (1 page)
15 February 2008Secretary resigned (1 page)
15 February 2008Director resigned (1 page)
15 February 2008Director resigned (1 page)
11 February 2008Incorporation (12 pages)
11 February 2008Incorporation (12 pages)