Company NameResort Properties Limited
Company StatusDissolved
Company Number02613324
CategoryPrivate Limited Company
Incorporation Date22 May 1991(32 years, 11 months ago)
Dissolution Date6 March 2001 (23 years, 1 month ago)
Previous NameGatetask Marketing Limited

Business Activity

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

Directors

Director NameKwang Boon Sim
Date of BirthMay 1957 (Born 67 years ago)
NationalitySingaporean
StatusClosed
Appointed02 October 1996(5 years, 4 months after company formation)
Appointment Duration4 years, 5 months (closed 06 March 2001)
RoleCompany Director
Correspondence Address92 Pinner View
Harrow
Middlesex
HA1 4RH
Director NameRobert Trotta
Date of BirthJuly 1943 (Born 80 years ago)
NationalityItalian
StatusClosed
Appointed02 October 1996(5 years, 4 months after company formation)
Appointment Duration4 years, 5 months (closed 06 March 2001)
RoleCompany Director
Correspondence Address103 Mount Street
London
W1Y 5HE
Secretary NameKwang Boon Sim
NationalitySingaporean
StatusClosed
Appointed16 October 1996(5 years, 4 months after company formation)
Appointment Duration4 years, 4 months (closed 06 March 2001)
RoleCompany Director
Correspondence Address92 Pinner View
Harrow
Middlesex
HA1 4RH
Director NameMr Samir Victor El-Kharrat
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityLebanese
StatusResigned
Appointed08 July 1991(1 month, 2 weeks after company formation)
Appointment Duration11 months (resigned 05 June 1992)
RoleResort Manager
Correspondence AddressBeverly Hills Club
Oasis Del Sur 38650 Los Christianos Tenerife
Foreign
Director NameMr Samir Victor El-Kharrat
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityLebanese
StatusResigned
Appointed08 July 1991(1 month, 2 weeks after company formation)
Appointment Duration11 months (resigned 05 June 1992)
RoleResort Manager
Correspondence AddressBeverly Hills Club
Oasis Del Sur 38650 Los Christianos Tenerife
Foreign
Secretary NameMs Carol Joyce Lapwood
NationalityBritish
StatusResigned
Appointed08 July 1991(1 month, 2 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 16 October 1996)
RoleCompany Director
Correspondence AddressFarmside Church Street
Oldhurst
Huntingdon
Cambridgeshire
PE28 3AF
Director NameMr Donal Anthony Anglin
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 1993)
RoleAdministration Manager
Correspondence AddressApt 19 Royal Palm
Oasis Del Sur
Los Cristianos
38650 Arona
Foreign
Director NameMr Vinod Pragji Gordhan Vaghadia
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1993(2 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 October 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Ormonde Road
Moor Park
Northwood
Middlesex
HA6 2EL
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed22 May 1991(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed22 May 1991(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address8a Motcomb Street
London
SW1X 8JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 March 2001Final Gazette dissolved via compulsory strike-off (1 page)
14 November 2000First Gazette notice for compulsory strike-off (1 page)
25 June 1999Return made up to 22/05/99; no change of members (4 pages)
3 February 1999Accounts for a dormant company made up to 31 December 1997 (3 pages)
18 June 1998Return made up to 22/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 November 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
3 July 1997Return made up to 22/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 January 1997Company name changed gatetask marketing LIMITED\certificate issued on 24/01/97 (5 pages)
22 October 1996New secretary appointed (2 pages)
22 October 1996Director resigned (1 page)
22 October 1996Registered office changed on 22/10/96 from: 73 brook street london W1Y 1YE (1 page)
22 October 1996Secretary resigned (1 page)
8 October 1996New director appointed (2 pages)
8 October 1996New director appointed (2 pages)
27 September 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
21 June 1996Return made up to 22/05/96; no change of members (4 pages)
20 October 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
10 October 1995Registered office changed on 10/10/95 from: brookfield house, 44,davies street, london. W1Y 1LD (1 page)
14 June 1995Return made up to 22/05/95; full list of members (6 pages)