Company NameGainquest Limited
Company StatusDissolved
Company Number03265327
CategoryPrivate Limited Company
Incorporation Date18 October 1996(27 years, 6 months ago)
Dissolution Date23 January 2024 (2 months, 3 weeks ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Chaskel Berger
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2002(5 years, 11 months after company formation)
Appointment Duration21 years, 4 months (closed 23 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Gilda Crescent
London
N16 6JP
Director NameMr Shulem Berger
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2002(5 years, 11 months after company formation)
Appointment Duration21 years, 4 months (closed 23 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80a Darenth Road
London
N16 6ED
Director NameEli Kernkraut
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2002(5 years, 11 months after company formation)
Appointment Duration21 years, 4 months (closed 23 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Knoll
Fountayne Road
London
N16 7EA
Director NameMr Abraham Chaim Rapaport
Date of BirthNovember 1951 (Born 72 years ago)
NationalityAmerican
StatusClosed
Appointed22 September 2002(5 years, 11 months after company formation)
Appointment Duration21 years, 4 months (closed 23 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFountayne House Fountayne Road
London
N16 7EA
Director NameMendel Berger
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1996(6 days after company formation)
Appointment Duration5 years, 11 months (resigned 22 September 2002)
RoleCompany Director
Correspondence Address130 Cazenove Road
London
N16 6AH
Secretary NameMrs Rosi Berger
NationalityBritish
StatusResigned
Appointed24 October 1996(6 days after company formation)
Appointment Duration22 years, 11 months (resigned 10 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Cedra Court
Cazenove Road
London
N16 6AT
Director NameNotehurst Limited (Corporation)
StatusResigned
Appointed18 October 1996(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed18 October 1996(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Location

Registered AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1Eliasz Englander & Heinrich Feldman & Mortimer Rabin
100.00%
Ordinary

Financials

Year2014
Net Worth£303,071
Cash£44
Current Liabilities£70,488

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End23 September

Charges

20 November 1997Delivered on: 27 November 1997
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11, 13, 15, 17 and 19 broad street, mangotsfield,kingswood, avon borough council title number GR10896 together with all buildings fixtures (including trade fixtures) and fixed plant and machinery from time to time on the mortgaged property and the goodwill of any business carried on on the mortgaged property together with the benefit of any licences and registration required in the running of such business.
Outstanding
20 November 1997Delivered on: 27 November 1997
Persons entitled: Nationwide Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over all undertaking property assets and rights.
Outstanding

Filing History

23 January 2024Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2023First Gazette notice for voluntary strike-off (1 page)
30 October 2023Total exemption full accounts made up to 30 September 2022 (4 pages)
25 October 2023Application to strike the company off the register (4 pages)
20 September 2023Previous accounting period shortened from 24 September 2022 to 23 September 2022 (1 page)
21 June 2023Previous accounting period shortened from 25 September 2022 to 24 September 2022 (1 page)
10 November 2022Confirmation statement made on 18 October 2022 with updates (4 pages)
25 July 2022Cessation of Sarah Rapaport as a person with significant control on 3 March 2022 (1 page)
24 June 2022Total exemption full accounts made up to 30 September 2021 (6 pages)
17 March 2022Cessation of Chaskel Berger as a person with significant control on 3 March 2022 (1 page)
17 March 2022Notification of Sarama Limited as a person with significant control on 3 March 2022 (2 pages)
17 March 2022Cessation of Ester Kernkraut as a person with significant control on 3 March 2022 (1 page)
17 March 2022Cessation of Shulem Berger as a person with significant control on 3 March 2022 (1 page)
10 March 2022Notification of Ester Kernkraut as a person with significant control on 21 November 2020 (2 pages)
10 March 2022Notification of Sarah Rapaport as a person with significant control on 21 November 2020 (2 pages)
10 March 2022Notification of Shulem Berger as a person with significant control on 21 November 2020 (2 pages)
10 March 2022Notification of Chaskel Berger as a person with significant control on 21 November 2020 (2 pages)
8 March 2022Cessation of Mortimer Rabin as a person with significant control on 21 November 2020 (1 page)
8 March 2022Cessation of Heinrich Feldman as a person with significant control on 21 November 2020 (1 page)
8 March 2022Cessation of Eliasz Englander as a person with significant control on 21 November 2020 (1 page)
21 October 2021Confirmation statement made on 18 October 2021 with updates (4 pages)
20 September 2021Total exemption full accounts made up to 30 September 2020 (5 pages)
21 June 2021Previous accounting period shortened from 26 September 2020 to 25 September 2020 (1 page)
9 November 2020Termination of appointment of Rosi Berger as a secretary on 10 October 2019 (1 page)
19 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
23 June 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
18 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
22 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
21 June 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
19 October 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
19 October 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
26 June 2017Previous accounting period shortened from 27 September 2016 to 26 September 2016 (1 page)
26 June 2017Previous accounting period shortened from 27 September 2016 to 26 September 2016 (1 page)
11 November 2016Confirmation statement made on 18 October 2016 with updates (7 pages)
11 November 2016Confirmation statement made on 18 October 2016 with updates (7 pages)
12 October 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
12 October 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
21 September 2016Previous accounting period shortened from 28 September 2015 to 27 September 2015 (1 page)
21 September 2016Previous accounting period shortened from 28 September 2015 to 27 September 2015 (1 page)
24 June 2016Previous accounting period shortened from 29 September 2015 to 28 September 2015 (1 page)
24 June 2016Previous accounting period shortened from 29 September 2015 to 28 September 2015 (1 page)
21 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(7 pages)
21 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(7 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
23 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(7 pages)
23 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(7 pages)
19 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
19 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
5 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(7 pages)
5 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(7 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
2 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (7 pages)
2 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (7 pages)
16 August 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
16 August 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
26 June 2012Previous accounting period shortened from 30 September 2011 to 29 September 2011 (1 page)
26 June 2012Previous accounting period shortened from 30 September 2011 to 29 September 2011 (1 page)
19 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (7 pages)
19 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (7 pages)
5 April 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
5 April 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
18 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (7 pages)
18 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (7 pages)
5 July 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
5 July 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
20 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (7 pages)
20 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (7 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
5 February 2009Total exemption small company accounts made up to 30 September 2007 (7 pages)
5 February 2009Total exemption small company accounts made up to 30 September 2007 (7 pages)
20 October 2008Return made up to 18/10/08; full list of members (4 pages)
20 October 2008Return made up to 18/10/08; full list of members (4 pages)
22 December 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
22 December 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
18 October 2007Return made up to 18/10/07; full list of members (3 pages)
18 October 2007Return made up to 18/10/07; full list of members (3 pages)
25 October 2006Return made up to 18/10/06; full list of members (3 pages)
25 October 2006Return made up to 18/10/06; full list of members (3 pages)
25 September 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
25 September 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
17 August 2006Secretary's particulars changed (1 page)
17 August 2006Secretary's particulars changed (1 page)
20 October 2005Return made up to 18/10/05; full list of members (3 pages)
20 October 2005Return made up to 18/10/05; full list of members (3 pages)
8 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
8 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
2 November 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
2 November 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
22 October 2004Return made up to 18/10/04; full list of members (6 pages)
22 October 2004Return made up to 18/10/04; full list of members (6 pages)
26 October 2003Return made up to 18/10/03; full list of members (6 pages)
26 October 2003Return made up to 18/10/03; full list of members (6 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (8 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (8 pages)
10 December 2002Location of register of members (1 page)
10 December 2002Location of register of members (1 page)
10 December 2002Registered office changed on 10/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
10 December 2002Registered office changed on 10/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
9 December 2002Return made up to 18/10/02; full list of members (6 pages)
9 December 2002Return made up to 18/10/02; full list of members (6 pages)
28 November 2002New director appointed (3 pages)
28 November 2002New director appointed (3 pages)
28 November 2002New director appointed (3 pages)
28 November 2002New director appointed (3 pages)
28 November 2002New director appointed (3 pages)
28 November 2002New director appointed (3 pages)
28 November 2002Director resigned (1 page)
28 November 2002New director appointed (3 pages)
28 November 2002New director appointed (3 pages)
28 November 2002Director resigned (1 page)
11 June 2002Total exemption small company accounts made up to 30 September 2001 (8 pages)
11 June 2002Total exemption small company accounts made up to 30 September 2001 (8 pages)
24 October 2001Return made up to 18/10/01; full list of members (5 pages)
24 October 2001Return made up to 18/10/01; full list of members (5 pages)
30 July 2001Total exemption small company accounts made up to 30 September 2000 (8 pages)
30 July 2001Total exemption small company accounts made up to 30 September 2000 (8 pages)
20 October 2000Return made up to 18/10/00; full list of members (5 pages)
20 October 2000Return made up to 18/10/00; full list of members (5 pages)
21 August 2000Registered office changed on 21/08/00 from: 13-17 new burlington place london W1X 2JP (1 page)
21 August 2000Registered office changed on 21/08/00 from: 13-17 new burlington place london W1X 2JP (1 page)
31 July 2000Accounts for a small company made up to 30 September 1999 (9 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (9 pages)
20 October 1999Return made up to 18/10/99; full list of members (7 pages)
20 October 1999Return made up to 18/10/99; full list of members (7 pages)
22 February 1999Accounts for a small company made up to 30 September 1998 (8 pages)
22 February 1999Accounts for a small company made up to 30 September 1998 (8 pages)
24 November 1998Return made up to 18/10/98; full list of members (8 pages)
24 November 1998Return made up to 18/10/98; full list of members (8 pages)
19 December 1997Return made up to 18/10/97; full list of members (7 pages)
19 December 1997Return made up to 18/10/97; full list of members (7 pages)
27 November 1997Particulars of mortgage/charge (3 pages)
27 November 1997Particulars of mortgage/charge (3 pages)
27 November 1997Particulars of mortgage/charge (3 pages)
27 November 1997Particulars of mortgage/charge (3 pages)
6 June 1997Ad 24/10/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 June 1997Ad 24/10/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 November 1996Accounting reference date shortened from 31/10/97 to 30/09/97 (1 page)
7 November 1996Accounting reference date shortened from 31/10/97 to 30/09/97 (1 page)
6 November 1996Memorandum and Articles of Association (4 pages)
6 November 1996New secretary appointed (3 pages)
6 November 1996Director resigned (1 page)
6 November 1996New director appointed (2 pages)
6 November 1996New director appointed (2 pages)
6 November 1996Secretary resigned (1 page)
6 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 November 1996Secretary resigned (1 page)
6 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 November 1996New secretary appointed (3 pages)
6 November 1996Registered office changed on 06/11/96 from: 6 stoke newington road london N16 7XN (1 page)
6 November 1996Registered office changed on 06/11/96 from: 6 stoke newington road london N16 7XN (1 page)
6 November 1996Memorandum and Articles of Association (4 pages)
6 November 1996Director resigned (1 page)
18 October 1996Incorporation (13 pages)
18 October 1996Incorporation (13 pages)