Company NameGatefield Investments Limited
Company StatusDissolved
Company Number03243183
CategoryPrivate Limited Company
Incorporation Date29 August 1996(27 years, 8 months ago)
Dissolution Date5 June 2007 (16 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameIracema Diliana Wesby
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBelizean
StatusClosed
Appointed20 February 2006(9 years, 5 months after company formation)
Appointment Duration1 year, 3 months (closed 05 June 2007)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressOffice 11
456-458 Strand
London
WC2R 0DZ
Secretary NameFitton Legal Company Ltd (Corporation)
StatusClosed
Appointed20 February 2006(9 years, 5 months after company formation)
Appointment Duration1 year, 3 months (closed 05 June 2007)
Correspondence Address12 Leaf Close
Northwood
Middlesex
HA6 2YY
Director NamePhilip Mark Croshaw
NationalityBritish
StatusResigned
Appointed11 December 1996(3 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 20 August 1998)
RoleCompany Director
Correspondence AddressThe Avenue
Sark
Guernsey
Channel Islands
GY9 0SB
Director NameMr George John Joseph Patrick O'Connor
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityIrish
StatusResigned
Appointed20 June 1999(2 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 October 2001)
RoleAdvisor
Country of ResidenceIreland
Correspondence AddressLongways Farnaville
Dundrum
Tipperary
Ireland
Secretary NameMargaret Hexilda Lawton
NationalityBritish
StatusResigned
Appointed20 June 1999(2 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 October 2001)
RoleConsultant
Correspondence Address3 The Dell
Stokechurch
High Wycombe
Buckinghamshire
HP14 3SD
Director NameMr Anthony John Graham Avery
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2004(8 years, 2 months after company formation)
Appointment Duration1 day (resigned 01 November 2004)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Saxon Court
Hadlow Down
East Sussex
TN22 4DT
Director NameMr Anthony John Graham Avery
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2004(8 years, 2 months after company formation)
Appointment Duration1 day (resigned 01 November 2004)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Saxon Court
Hadlow Down
East Sussex
TN22 4DT
Director NameMarriotts Limited (Corporation)
Date of BirthNovember 1993 (Born 30 years ago)
StatusResigned
Appointed29 August 1996(same day as company formation)
Correspondence Address2 Luke Street
London
EC2A 4NT
Secretary NameSecretaire Limited (Corporation)
StatusResigned
Appointed29 August 1996(same day as company formation)
Correspondence Address3rd Floor
2 Luke Street
London
EC2A 4NT
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed18 December 1997(1 year, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 June 1999)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Director NameFirebrand Limited (Corporation)
Date of BirthDecember 2000 (Born 23 years ago)
StatusResigned
Appointed20 August 1998(1 year, 11 months after company formation)
Appointment Duration10 months (resigned 20 June 1999)
Correspondence Address197 Main Street
Road Town Tortola
British Virgin Islands
Secretary NameRoscommon Ltd (Corporation)
StatusResigned
Appointed20 June 1999(2 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 20 June 1999)
Correspondence AddressP.O. Box 556
Main Street
Charlestown
Nevis
West Indies
Secretary NameStrategic Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 2002(5 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 November 2004)
Correspondence Address1 Saxon Court
Hadlow Down
East Sussex
TN22 4DT
Director NameStrategic Secretaries Limited (Corporation)
StatusResigned
Appointed01 November 2004(8 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 01 November 2004)
Correspondence Address1 Saxon Court
Hadlow Down
East Sussex
TN22 4DT

Location

Registered AddressSuite 26 22 Notting Hill Gate
London
W11 3JE
RegionLondon
ConstituencyKensington
CountyGreater London
WardPembridge
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2004 (19 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

5 June 2007Final Gazette dissolved via compulsory strike-off (1 page)
20 February 2007First Gazette notice for compulsory strike-off (1 page)
24 February 2006Accounts for a dormant company made up to 31 August 2004 (2 pages)
21 February 2006Return made up to 29/08/05; full list of members (2 pages)
20 February 2006New secretary appointed (1 page)
20 February 2006New director appointed (1 page)
10 January 2006Registered office changed on 10/01/06 from: 1 saxon court hadlow down east sussex TN22 4DT (1 page)
25 July 2005Director resigned (1 page)
25 July 2005Director resigned (1 page)
25 July 2005Secretary resigned (1 page)
9 March 2005New director appointed (1 page)
23 November 2004New director appointed (1 page)
23 November 2004Director resigned (1 page)
24 September 2004Return made up to 29/08/04; full list of members (6 pages)
21 October 2003Return made up to 29/08/03; full list of members (7 pages)
15 July 2003Director's particulars changed (1 page)
9 July 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
3 March 2003New secretary appointed (2 pages)
8 November 2002Accounts for a dormant company made up to 31 August 2000 (1 page)
8 November 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
4 October 2002Return made up to 29/08/02; full list of members (8 pages)
27 September 2002Secretary resigned (1 page)
27 September 2002Director resigned (1 page)
16 June 2002New secretary appointed (2 pages)
16 June 2002New director appointed (3 pages)
13 March 2002Return made up to 29/08/01; full list of members
  • 363(287) ‐ Registered office changed on 13/03/02
(6 pages)
7 March 2002Registered office changed on 07/03/02 from: enterprise house 113-115 george lane london E18 1AB (1 page)
28 February 2001Return made up to 29/08/00; full list of members (6 pages)
8 November 2000Registered office changed on 08/11/00 from: 241 camden high street london NW1 7BU (1 page)
21 August 2000Return made up to 29/08/99; full list of members (6 pages)
9 August 2000Secretary resigned (1 page)
2 August 2000New director appointed (2 pages)
25 July 2000Accounts for a dormant company made up to 31 August 1999 (1 page)
25 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 July 2000New secretary appointed (2 pages)
11 July 2000Registered office changed on 11/07/00 from: parramatta 305 the butlers wharf building shad thames london SE1 2YE (1 page)
11 July 2000Director resigned (1 page)
18 August 1999Memorandum and Articles of Association (9 pages)
18 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 July 1999New secretary appointed (2 pages)
15 July 1999Secretary resigned (1 page)
15 July 1999Registered office changed on 15/07/99 from: 3RD floor 4 luke street london EC2A 4NT (1 page)
15 February 1999Return made up to 29/08/98; no change of members (4 pages)
11 February 1999Accounts for a small company made up to 31 August 1998 (3 pages)
28 August 1998New director appointed (4 pages)
21 August 1998Director resigned (1 page)
11 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 August 1998Accounts for a dormant company made up to 31 August 1997 (2 pages)
2 January 1998Secretary resigned (1 page)
2 January 1998Return made up to 29/08/97; full list of members (6 pages)
2 January 1998New secretary appointed (2 pages)
22 January 1997Director resigned (1 page)
22 January 1997New director appointed (6 pages)
29 August 1996Incorporation (15 pages)