Company NameLondon Gate Limited
Company StatusDissolved
Company Number03167097
CategoryPrivate Limited Company
Incorporation Date4 March 1996(28 years, 2 months ago)
Dissolution Date21 August 2007 (16 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMamoun Darkazally
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1996(same day as company formation)
RoleBanker
Correspondence AddressFlat 4
26-27 Egerton Crescent
London
SW3 2EB
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed04 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameMrs Illa Shah
NationalityBritish
StatusResigned
Appointed04 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Carisbrooke Close
Stanmore
Middlesex
HA7 1LX
Secretary NameCarole Vivian Darkazally
NationalityBritish
StatusResigned
Appointed20 August 2003(7 years, 5 months after company formation)
Appointment Duration11 months (resigned 19 July 2004)
RoleCompany Director
Correspondence AddressFlat 4 26-27 Egerton Crescent
London
SW3 2EB
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed04 March 1996(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameAthenaeum Secretaries Limited (Corporation)
StatusResigned
Appointed19 July 2004(8 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 March 2007)
Correspondence AddressProspect House
2 Athenaeum Road
London
N20 9YU

Location

Registered AddressFlat 4
26-27 Egerton Crescent
London
SW3 2EB
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2007Secretary resigned (2 pages)
17 April 2007First Gazette notice for voluntary strike-off (1 page)
2 March 2007Application for striking-off (1 page)
8 November 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
19 April 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
13 April 2006Return made up to 04/03/06; full list of members (6 pages)
9 May 2005Return made up to 04/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 December 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
22 September 2004Amended accounts made up to 31 March 2001 (10 pages)
9 September 2004Return made up to 04/03/04; full list of members (5 pages)
2 September 2004Amended accounts made up to 31 March 2002 (9 pages)
25 August 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
23 August 2004Secretary resigned (2 pages)
23 August 2004New secretary appointed (3 pages)
10 August 2004First Gazette notice for compulsory strike-off (1 page)
13 October 2003Secretary resigned (1 page)
13 October 2003New secretary appointed (1 page)
3 September 2003Registered office changed on 03/09/03 from: 6 carisbrooke close stanmore middlesex HA7 1LX (1 page)
5 July 2003Return made up to 04/03/03; full list of members (6 pages)
16 April 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
16 April 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 March 2002Return made up to 04/03/02; full list of members (6 pages)
1 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 May 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
5 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 February 2001Accounts for a dormant company made up to 31 March 2000 (4 pages)
5 February 2001Accounts for a dormant company made up to 31 March 1999 (4 pages)
6 July 2000Return made up to 04/03/00; full list of members (6 pages)
1 April 1999Return made up to 04/03/99; no change of members (4 pages)
23 November 1998Registered office changed on 23/11/98 from: 7 inverness gardens london W8 4RN (1 page)
29 June 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
29 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 March 1998Return made up to 04/03/98; no change of members (4 pages)
8 June 1997Return made up to 04/03/97; full list of members (6 pages)
8 June 1997Full accounts made up to 31 March 1997 (5 pages)
20 March 1996Registered office changed on 20/03/96 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
20 March 1996New secretary appointed (2 pages)
20 March 1996New director appointed (2 pages)
14 March 1996Secretary resigned (1 page)
14 March 1996Director resigned (1 page)
11 March 1996Secretary resigned (1 page)
11 March 1996Director resigned (1 page)
4 March 1996Incorporation (18 pages)