Company NameBattlegate Limited
Company StatusDissolved
Company Number02952930
CategoryPrivate Limited Company
Incorporation Date26 July 1994(29 years, 9 months ago)
Dissolution Date15 February 2000 (24 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Thomas O'Flaherty
Date of BirthOctober 1953 (Born 70 years ago)
NationalityIrish
StatusClosed
Appointed16 July 1996(1 year, 11 months after company formation)
Appointment Duration3 years, 7 months (closed 15 February 2000)
RolePublican
Correspondence Address195 Albany Street
London
NW1 4AR
Secretary NameMr Gerald Innis
NationalityWest Indian
StatusClosed
Appointed16 July 1996(1 year, 11 months after company formation)
Appointment Duration3 years, 7 months (closed 15 February 2000)
RoleBook Keeper
Correspondence Address59 Stanbury Court
Haverstock Hill
London
Nw3
Director NameIvan Harvey Seach-Allen
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address4 Marlborough House
Osna Burgh Street
London
NW1 3LY
Secretary NameMiss Shailaja Varma
NationalityIndian
StatusResigned
Appointed26 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address4 Marlborough House Osnaburgh Street
London
NW1 3LY
Director NameMiss Shailaja Varma
Date of BirthJune 1960 (Born 63 years ago)
NationalityIndian
StatusResigned
Appointed07 December 1994(4 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 16 July 1996)
RoleCompany Director
Correspondence Address4 Marlborough House Osnaburgh Street
London
NW1 3LY
Director NameMrs Kay Frances Neale
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1995(6 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 16 July 1996)
RoleResearcher
Country of ResidenceUnited Kingdom
Correspondence AddressTivoli Lodge
39 Beulah Hill
London
SE19 3LR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed26 July 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed26 July 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressWincham House
832 High Road
London
N12 9RA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

15 February 2000Final Gazette dissolved via compulsory strike-off (1 page)
21 September 1999First Gazette notice for compulsory strike-off (1 page)
16 June 1999Declaration of satisfaction of mortgage/charge (1 page)
16 June 1999Declaration of satisfaction of mortgage/charge (1 page)
14 July 1998Accounts for a small company made up to 30 June 1997 (5 pages)
18 August 1997Accounting reference date shortened from 16/07/97 to 30/06/97 (1 page)
13 August 1997Accounts for a small company made up to 16 July 1996 (2 pages)
28 July 1997Return made up to 23/07/97; no change of members (4 pages)
23 June 1997Auditor's resignation (1 page)
23 June 1997Auditor's resignation (1 page)
20 May 1997Accounting reference date shortened from 31/07/96 to 16/07/96 (1 page)
14 November 1996New director appointed (2 pages)
14 November 1996New secretary appointed (2 pages)
14 November 1996Return made up to 26/07/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
14 November 1996Director resigned (1 page)
14 November 1996Secretary resigned;director resigned (1 page)
19 July 1996Particulars of mortgage/charge (3 pages)
29 May 1996Accounts for a small company made up to 31 July 1995 (7 pages)
7 June 1995Director resigned;new director appointed (2 pages)