Company NameGamma Creative Limited
Company StatusDissolved
Company Number06667267
CategoryPrivate Limited Company
Incorporation Date7 August 2008(15 years, 8 months ago)
Dissolution Date14 November 2018 (5 years, 5 months ago)
Previous NameCowbell Consulting Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr John Goodall
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 20, St George Building
Great George Street
Leeds
LS1 3DL
Director NameMark Wilkie
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Ambleside Gardens
Leeds
West Yorkshire
LS28 7NW
Secretary NameMr John Goodall
NationalityBritish
StatusClosed
Appointed07 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 20, St George Building
Great George Street
Leeds
LS1 3DL
Director NameMiss Joanne Claire McGeachie
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Miles Hill Mount
Leeds
West Yorkshire
LS7 2HD
Secretary NameVictoria Borsuk
NationalityBritish
StatusResigned
Appointed07 August 2008(same day as company formation)
RoleCompany Director
Correspondence Address21 Carrholm Grove
Leeds
West Yorkshire
LS7 2NR

Location

Registered AddressOxford Chambers Oxford Road
Guiseley
Leeds
West Yorkshire
LS20 9AT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£4,343
Cash£2,779
Current Liabilities£31,112

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

9 January 2017Liquidators' statement of receipts and payments to 3 November 2016 (14 pages)
26 January 2016Notice to Registrar of Companies of Notice of disclaimer (3 pages)
20 November 2015Registered office address changed from Oxford Chambers Oxford Road Guiseley Leeds West Yorkshire LS20 9AT to C/O Walsh Taylor Oxford Chambers Oxford Road Guiseley Leeds West Yorkshire LS20 9AT on 20 November 2015 (2 pages)
16 November 2015Statement of affairs with form 4.19 (6 pages)
16 November 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-04
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-04
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-04
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-04
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-04
(1 page)
16 November 2015Appointment of a voluntary liquidator (1 page)
6 November 2015Registered office address changed from 3 Park Square East Leeds West Yorkshire LS1 2NE to Oxford Chambers Oxford Road Guiseley Leeds West Yorkshire LS20 9AT on 6 November 2015 (2 pages)
6 November 2015Registered office address changed from 3 Park Square East Leeds West Yorkshire LS1 2NE to Oxford Chambers Oxford Road Guiseley Leeds West Yorkshire LS20 9AT on 6 November 2015 (2 pages)
7 October 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(5 pages)
7 October 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(5 pages)
27 January 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
8 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(5 pages)
8 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(5 pages)
7 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
13 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-13
(5 pages)
13 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-13
(5 pages)
25 January 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
4 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
4 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
11 January 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
25 October 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
25 October 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
8 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
8 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
21 December 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
29 October 2009Annual return made up to 7 August 2009 with a full list of shareholders (4 pages)
29 October 2009Annual return made up to 7 August 2009 with a full list of shareholders (4 pages)
19 October 2009Change of name notice (2 pages)
19 October 2009Company name changed cowbell consulting LIMITED\certificate issued on 19/10/09
  • RES15 ‐ Change company name resolution on 2009-10-16
(2 pages)
12 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-24
(1 page)
26 August 2008Director and secretary appointed john goodall (2 pages)
26 August 2008Appointment terminated director joanne mcgeachie (1 page)
26 August 2008Director appointed mark wilkie (2 pages)
20 August 2008Ad 07/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
19 August 2008Appointment terminated secretary victoria borsuk (1 page)
7 August 2008Incorporation (15 pages)