Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Gama Properties 12 Ltd
Gama Properties 12 Ltd is a dissolved company incorporated on 21 August 2012 with the registered office located in London, Greater London. Gama Properties 12 Ltd was registered 13 years ago.
Watch Company
Status
Dissolved
Dissolved on
25 November 2014
(10 years ago)
Was
2 years 3 months old
at the time of dissolution
Via
voluntary
strike-off
Company No
08185665
Private limited company
Age
13 years
Incorporated
21 August 2012
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Gama Properties 12 Ltd
Contact
Address
37 Warren Street
London
W1T 6AD
United Kingdom
Same address since
incorporation
Companies in W1T 6AD
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
-
Ori Mazin
Director • British • Lives in Israel • Born in Apr 1962
Mr Roy Elchanan
Director • Real Estate Investor • British • Lives in England • Born in Sep 1971
Yisrael Mazin
Director • Investor • British • Lives in Israel • Born in Sep 1959
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Memcyco UK Ltd
Ori Mazin and Yisrael Mazin are mutual people.
Active
Gama One Ltd
Ori Mazin is a mutual person.
Active
Gama Properties 7 Ltd
Ori Mazin is a mutual person.
Active
Gama Properties 10 Limited
Ori Mazin is a mutual person.
Active
Gama Properties 11 Limited
Ori Mazin is a mutual person.
Active
Memco Group (UK) Limited
Ori Mazin is a mutual person.
Active
Gamadel 103 Ltd
Ori Mazin is a mutual person.
Active
Gamadel 503 Ltd
Ori Mazin is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2013–2013)
Period Ended
31 Dec 2013
For period
31 Dec
⟶
31 Dec 2013
Traded for
12 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
Unreported
Total Assets
£1
Total Liabilities
£0
Net Assets
£1
Debt Ratio (%)
0%
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
10 Years Ago on 25 Nov 2014
Voluntary Gazette Notice
11 Years Ago on 12 Aug 2014
Application To Strike Off
11 Years Ago on 31 Jul 2014
Full Accounts Submitted
11 Years Ago on 21 May 2014
Confirmation Submitted
12 Years Ago on 27 Aug 2013
Mr Yisrael Mazin Details Changed
12 Years Ago on 17 Jun 2013
Mr Roy Elchanan Details Changed
12 Years Ago on 15 Apr 2013
Mr Roy Elchanan Details Changed
12 Years Ago on 8 Apr 2013
Mr Roy Elchanan Details Changed
12 Years Ago on 1 Apr 2013
Accounting Period Extended
12 Years Ago on 19 Feb 2013
Get Alerts
Get Credit Report
Discover Gama Properties 12 Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 25 Nov 2014
First Gazette notice for voluntary strike-off
Submitted on 12 Aug 2014
Application to strike the company off the register
Submitted on 31 Jul 2014
Full accounts made up to 31 December 2013
Submitted on 21 May 2014
Annual return made up to 20 August 2013 with full list of shareholders
Submitted on 27 Aug 2013
Director's details changed for Mr Yisrael Mazin on 17 June 2013
Submitted on 18 Jun 2013
Director's details changed for Mr Roy Elchanan on 8 April 2013
Submitted on 23 Apr 2013
Director's details changed for Mr Roy Elchanan on 1 April 2013
Submitted on 18 Apr 2013
Director's details changed for Mr Roy Elchanan on 15 April 2013
Submitted on 16 Apr 2013
Current accounting period extended from 31 August 2013 to 31 December 2013
Submitted on 19 Feb 2013
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs