Warning: file_put_contents(c/9e4af690ddf888757e9e53feee309d1b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/3e369d413da01741ebc8aedd4c67601b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Gamma Immo Pro Ltd., M4 6DE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GAMMA IMMO PRO LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gamma Immo Pro Ltd.. The company was founded 8 years ago and was given the registration number 09919846. The firm's registered office is in MANCHESTER. You can find them at Advantage Business Center, 132-134 Great Ancoats Street, Manchester, . This company's SIC code is 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:GAMMA IMMO PRO LTD.
Company Number:09919846
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 2015
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:Advantage Business Center, 132-134 Great Ancoats Street, Manchester, England, M4 6DE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Old Gloucester Street, London, United Kingdom, WC1N 3XX

Corporate Secretary25 July 2019Active
931, Laximipur, Rajshai, Bangladesh, 6000

Director08 August 2019Active
52, Suedring, Goch, Germany, 47574

Secretary14 August 2017Active
132-134, Great Ancoats Street, Manchester, England, M4 6DE

Secretary17 December 2015Active
52, Suedring, Goch, Germany, 47574

Director15 August 2017Active
52, Suedring, Goch, Germany, 47574

Director25 July 2017Active
Advantage Business Center, 132-134 Great Ancoats Street, Manchester, England, M46DE

Director01 September 2016Active
1, Jhol Medical, Store, Jhol, Pakistan, 68230

Director01 February 2018Active
136, Great Ancoats Street, Manchester, England, M4 6DE

Director26 October 2016Active
136, Great Ancoats Street, Manchester, United Kingdom, M46DE

Director25 October 2016Active
132-134, Great Ancoats Street, Manchester, England, M46DE

Director17 December 2015Active
136, Great Ancoats Street, Manchester, England, M46DE

Director11 August 2017Active

People with Significant Control

Mr Faisal Irshad
Notified on:06 April 2016
Status:Active
Date of birth:February 1984
Nationality:Pakistani
Country of residence:Great Britain
Address:136, Great Ancoats Street, Manchester, Great Britain, M4 6DE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-07-27Gazette

Gazette dissolved compulsory.

Download
2021-05-11Gazette

Gazette notice compulsory.

Download
2021-03-23Address

Change registered office address company with date old address new address.

Download
2021-01-07Accounts

Accounts with accounts type dormant.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-11-12Accounts

Accounts with accounts type dormant.

Download
2019-08-08Officers

Appoint person director company with name date.

Download
2019-08-08Officers

Termination director company with name termination date.

Download
2019-08-08Officers

Termination secretary company with name termination date.

Download
2019-08-08Officers

Appoint person secretary company with name date.

Download
2019-03-13Gazette

Gazette filings brought up to date.

Download
2019-03-12Gazette

Gazette notice compulsory.

Download
2019-03-06Confirmation statement

Confirmation statement with no updates.

Download
2018-10-09Accounts

Accounts with accounts type dormant.

Download
2018-10-09Officers

Termination director company with name termination date.

Download
2018-10-09Officers

Appoint person director company with name date.

Download
2018-05-02Confirmation statement

Confirmation statement with no updates.

Download
2017-10-31Accounts

Accounts with accounts type dormant.

Download
2017-10-16Officers

Appoint person director company with name date.

Download
2017-10-16Officers

Termination director company with name termination date.

Download
2017-10-16Officers

Appoint person secretary company with name date.

Download
2017-10-16Officers

Termination secretary company with name termination date.

Download
2017-10-16Officers

Appoint person director company with name date.

Download
2017-08-14Officers

Termination director company with name termination date.

Download
2017-07-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.