Company NameGateway Computer Solutions Limited
DirectorsAphrodite Theori and Emilios Theori
Company StatusDissolved
Company Number03614227
CategoryPrivate Limited Company
Incorporation Date12 August 1998(25 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameAphrodite Theori
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 1998(same day as company formation)
RoleConsultant
Correspondence Address224 Tottenhall Road
London
N13 6DE
Director NameMr Emilios Theori
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 1998(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address224 Tottenhall Road
London
N13 6DE
Secretary NameMr Emilios Theori
NationalityBritish
StatusCurrent
Appointed12 August 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address224 Tottenhall Road
London
N13 6DE
Director NameExpress Registrars Limited (Corporation)
StatusResigned
Appointed12 August 1998(same day as company formation)
Correspondence AddressCrystal House
New Bedford Road
Luton
Bedfordshire
LU1 1HS
Secretary NameExpress Formations Limited (Corporation)
StatusResigned
Appointed12 August 1998(same day as company formation)
Correspondence AddressSuite 2a Crystal House
New Bedford Road
Luton
Bedfordshire
LU1 1HS

Location

Registered AddressSaint Alphage House
2 Fore Street London
EC2Y 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

29 August 2002Dissolved (1 page)
29 May 2002Liquidators statement of receipts and payments (5 pages)
29 May 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
20 May 2002Liquidators statement of receipts and payments (5 pages)
15 May 2001Statement of affairs (6 pages)
15 May 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 May 2001Appointment of a voluntary liquidator (1 page)
27 April 2001Registered office changed on 27/04/01 from: chantrey vellacott dfk gresham house 53 clarendon road watford hertfordshire WD1 1LR (1 page)
20 September 1999Return made up to 17/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 September 1999Registered office changed on 07/09/99 from: crystal house new bedford road luton bedfordshire LU1 1HS (2 pages)
7 September 1999Ad 02/09/99--------- £ si 98@1=98 £ ic 1/99 (2 pages)
22 June 1999New director appointed (2 pages)
22 June 1999New secretary appointed (2 pages)
26 May 1999New director appointed (2 pages)
17 August 1998Secretary resigned (1 page)
17 August 1998Director resigned (1 page)
12 August 1998Incorporation (14 pages)