Company NameGatekeeper Communications Limited
Company StatusDissolved
Company Number03748242
CategoryPrivate Limited Company
Incorporation Date8 April 1999(25 years ago)
Dissolution Date30 September 2003 (20 years, 6 months ago)
Previous NamesThe Creative Exchange Limited and Creativebrief UK Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameThomas Ross Holmes
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1999(6 days after company formation)
Appointment Duration4 years, 5 months (closed 30 September 2003)
RoleCommunications Consultant
Correspondence Address10 Carmichael Court
Grove Road
London
SW13 0HA
Secretary NameBetty Patricia Bailey
NationalityBritish
StatusClosed
Appointed13 October 1999(6 months, 1 week after company formation)
Appointment Duration3 years, 11 months (closed 30 September 2003)
RoleCompany Director
Correspondence Address17 Browning Road
Fetcham
Leatherhead
Surrey
KT22 9HN
Secretary NameAnthony Leonard Matthews
NationalityBritish
StatusResigned
Appointed14 April 1999(6 days after company formation)
Appointment Duration6 months (resigned 13 October 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Halstow Way
Pitsea
Essex
SS13 2NY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed08 April 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address4th Floor Pinnacle House
17-25 Hartfield Road
London
SW19 3SE
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardDundonald
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 April 2002 (21 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

30 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2003First Gazette notice for voluntary strike-off (1 page)
27 May 2003Voluntary strike-off action has been suspended (1 page)
25 April 2003Application for striking-off (1 page)
20 January 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
15 April 2002Return made up to 08/04/02; full list of members (6 pages)
24 December 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
20 July 2001Company name changed the creative exchange LIMITED\certificate issued on 20/07/01 (2 pages)
25 May 2001Return made up to 08/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 February 2001Company name changed brand service station LIMITED\certificate issued on 07/02/01 (2 pages)
20 January 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
14 April 2000Return made up to 08/04/00; full list of members (6 pages)
21 February 2000Registered office changed on 21/02/00 from: c/o g hawkins & co 128/130 the grove london E15 1NS (1 page)
22 October 1999Company name changed trh & associates LIMITED\certificate issued on 25/10/99 (2 pages)
18 October 1999New secretary appointed (2 pages)
18 October 1999Secretary resigned (1 page)
18 May 1999Memorandum and Articles of Association (15 pages)
10 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 May 1999New director appointed (2 pages)
9 May 1999New secretary appointed (2 pages)
9 May 1999Secretary resigned (1 page)
9 May 1999Director resigned (1 page)
23 April 1999Company name changed speed 7615 LIMITED\certificate issued on 26/04/99 (2 pages)
22 April 1999Registered office changed on 22/04/99 from: 6-8 underwood street london N1 7JQ (1 page)
8 April 1999Incorporation (20 pages)