Company NameGma2.com Limited
Company StatusDissolved
Company Number04017341
CategoryPrivate Limited Company
Incorporation Date19 June 2000(23 years, 10 months ago)
Dissolution Date28 May 2019 (4 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Glenn Malcolm Aitken
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2000(4 weeks after company formation)
Appointment Duration18 years, 10 months (closed 28 May 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address18 High Street
North Ferriby
East Yorkshire
HU14 3JP
Secretary NameMrs Janet Aitken
NationalityBritish
StatusClosed
Appointed17 July 2000(4 weeks after company formation)
Appointment Duration18 years, 10 months (closed 28 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 High Street
North Ferriby
East Yorkshire
HU14 3JP
Director NameScale Lane Registrars Limited (Corporation)
StatusResigned
Appointed19 June 2000(same day as company formation)
Correspondence Address9-11 Scale Lane
Kingston Upon Hull
East Yorkshire
HU1 1PH
Secretary NameScale Lane Formations Limited (Corporation)
StatusResigned
Appointed19 June 2000(same day as company formation)
Correspondence Address9-11 Scale Lane
Kingston Upon Hull
East Yorkshire
HU1 1PH

Contact

Websitewww.aitkentwo.com

Location

Registered Address18 High Street
North Ferriby
East Yorkshire
HU14 3JP
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishNorth Ferriby
WardSouth Hunsley
Built Up AreaBrough (East Riding of Yorkshire)
Address Matches2 other UK companies use this postal address

Shareholders

70 at £1Trustees Of Sagar Settlement
70.00%
Ordinary
10 at £1Duncan Pollard
10.00%
Ordinary
10 at £1Mrs J.a. Dolman
10.00%
Ordinary
10 at £1Mrs M. Wingfield
10.00%
Ordinary

Financials

Year2014
Net Worth-£399
Cash£2
Current Liabilities£7,041

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

28 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2019First Gazette notice for voluntary strike-off (1 page)
5 March 2019Application to strike the company off the register (3 pages)
23 February 2019Micro company accounts made up to 30 June 2018 (2 pages)
18 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
4 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
26 June 2017Notification of Glenn Malcolm Aitken as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Glenn Malcolm Aitken as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
28 July 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
28 July 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
27 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(4 pages)
27 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(4 pages)
13 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(4 pages)
13 July 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
13 July 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
13 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(4 pages)
22 July 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
22 July 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
23 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(4 pages)
23 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(4 pages)
4 December 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
4 December 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
23 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (4 pages)
23 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (4 pages)
17 July 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
17 July 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
25 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
4 August 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
4 August 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
19 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
19 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
19 July 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
19 July 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
29 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
29 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
30 July 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
30 July 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
7 July 2009Return made up to 18/06/09; full list of members (4 pages)
7 July 2009Return made up to 18/06/09; full list of members (4 pages)
26 August 2008Total exemption small company accounts made up to 30 June 2008 (3 pages)
26 August 2008Total exemption small company accounts made up to 30 June 2008 (3 pages)
18 June 2008Return made up to 18/06/08; full list of members (4 pages)
18 June 2008Return made up to 18/06/08; full list of members (4 pages)
16 January 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
16 January 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
2 July 2007Return made up to 19/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 July 2007Return made up to 19/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 June 2007Registered office changed on 22/06/07 from: salisbury house 29 the weir hessle HU13 0SB (1 page)
22 June 2007Registered office changed on 22/06/07 from: salisbury house 29 the weir hessle HU13 0SB (1 page)
14 July 2006Total exemption small company accounts made up to 30 June 2006 (3 pages)
14 July 2006Total exemption small company accounts made up to 30 June 2006 (3 pages)
29 June 2006Return made up to 19/06/06; full list of members
  • 363(287) ‐ Registered office changed on 29/06/06
(7 pages)
29 June 2006Return made up to 19/06/06; full list of members
  • 363(287) ‐ Registered office changed on 29/06/06
(7 pages)
6 April 2006Total exemption small company accounts made up to 30 June 2005 (2 pages)
6 April 2006Total exemption small company accounts made up to 30 June 2005 (2 pages)
10 July 2005Return made up to 19/06/05; full list of members
  • 363(287) ‐ Registered office changed on 10/07/05
(7 pages)
10 July 2005Registered office changed on 10/07/05 from: tag house 7A prestongate hessle east yorkshire HU13 0RD (1 page)
10 July 2005Return made up to 19/06/05; full list of members
  • 363(287) ‐ Registered office changed on 10/07/05
(7 pages)
10 July 2005Registered office changed on 10/07/05 from: tag house 7A prestongate hessle east yorkshire HU13 0RD (1 page)
2 March 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
2 March 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
6 July 2004Return made up to 19/06/04; full list of members (7 pages)
6 July 2004Return made up to 19/06/04; full list of members (7 pages)
16 April 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
16 April 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
1 July 2003Return made up to 19/06/03; full list of members (7 pages)
1 July 2003Return made up to 19/06/03; full list of members (7 pages)
28 April 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
28 April 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
19 July 2002Return made up to 19/06/02; full list of members (7 pages)
19 July 2002Return made up to 19/06/02; full list of members (7 pages)
18 April 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
18 April 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
13 August 2001Return made up to 19/06/01; full list of members (6 pages)
13 August 2001Ad 18/10/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 August 2001Ad 18/10/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 August 2001Return made up to 19/06/01; full list of members (6 pages)
15 November 2000Registered office changed on 15/11/00 from: 16 waterside park livingstone road hessle north humberside HU13 0EJ (1 page)
15 November 2000Registered office changed on 15/11/00 from: 16 waterside park livingstone road hessle north humberside HU13 0EJ (1 page)
28 July 2000New director appointed (2 pages)
28 July 2000New director appointed (2 pages)
20 July 2000Director resigned (1 page)
20 July 2000New secretary appointed (2 pages)
20 July 2000New secretary appointed (2 pages)
20 July 2000Secretary resigned (1 page)
20 July 2000Director resigned (1 page)
20 July 2000Secretary resigned (1 page)
19 June 2000Incorporation (17 pages)
19 June 2000Incorporation (17 pages)