Company NameGatesville Limited
DirectorAlbert Power
Company StatusActive
Company Number03856051
CategoryPrivate Limited Company
Incorporation Date8 October 1999(24 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Albert Power
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2017(17 years, 4 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address243 Kilburn High Road
London
NW6 7JN
Director NameMr Marios Georgiou
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1999(6 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 09 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Longland Drive
London
N20 8HJ
Secretary NameMrs Christina Georgiou
NationalityBritish
StatusResigned
Appointed14 October 1999(6 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 09 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Longland Drive
London
N20 8HJ
Director NameSimon Sheen
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1999(2 months after company formation)
Appointment Duration4 years, 4 months (resigned 04 May 2004)
RoleRetailer
Correspondence Address85 Lewey House
Joseph Street
London
E3 4HW
Secretary NameAdem Ulasan
NationalityBritish
StatusResigned
Appointed09 December 1999(2 months after company formation)
Appointment Duration7 years, 10 months (resigned 22 October 2007)
RoleRetailer
Correspondence Address72 St Nicholas Court
121 Aldridce Way
London
E4 9LX
Director NameMahir Kocak
Date of BirthApril 1974 (Born 50 years ago)
NationalityTurkish
StatusResigned
Appointed03 May 2004(4 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 20 December 2009)
RoleRetailer
Correspondence Address85 Lewey House
Joseph Street
London
E3 4HW
Secretary NameKemal Kocak
NationalityBritish
StatusResigned
Appointed10 August 2009(9 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 20 December 2009)
RoleCompany Director
Correspondence Address28 Clonmell Road
London
N17 6JX
Director NameMr Tuncay Kurnaz
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2009(10 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address389a Wandsworth Road
London
SW8 2JL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 October 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 October 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address243 Kilburn High Road
London
NW6 7JN
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Tuncay Kurnaz
100.00%
Ordinary

Financials

Year2014
Net Worth£29,171
Cash£1,372
Current Liabilities£6,672

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return8 March 2024 (1 month, 4 weeks ago)
Next Return Due22 March 2025 (10 months, 2 weeks from now)

Filing History

7 November 2023Accounts for a dormant company made up to 31 October 2022 (2 pages)
27 April 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
27 October 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
14 April 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
27 October 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
6 July 2021Compulsory strike-off action has been discontinued (1 page)
5 July 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
27 October 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
14 May 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
31 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
29 May 2019Compulsory strike-off action has been discontinued (1 page)
28 May 2019First Gazette notice for compulsory strike-off (1 page)
28 May 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
31 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
19 April 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
31 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
31 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
19 April 2017Appointment of Mr Albert Power as a director on 1 March 2017 (2 pages)
19 April 2017Termination of appointment of Tuncay Kurnaz as a director on 1 March 2017 (1 page)
19 April 2017Appointment of Mr Albert Power as a director on 1 March 2017 (2 pages)
19 April 2017Termination of appointment of Tuncay Kurnaz as a director on 1 March 2017 (1 page)
10 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
10 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
20 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
22 December 2015Compulsory strike-off action has been discontinued (1 page)
22 December 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(3 pages)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
22 December 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(3 pages)
22 December 2015Compulsory strike-off action has been discontinued (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
24 November 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(3 pages)
24 November 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(3 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
21 November 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(3 pages)
21 November 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(3 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
26 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (3 pages)
26 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (3 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
2 December 2011Annual return made up to 27 September 2011 with a full list of shareholders (3 pages)
2 December 2011Annual return made up to 27 September 2011 with a full list of shareholders (3 pages)
20 June 2011Registered office address changed from 389a Wandsworth Road London SW8 2JL on 20 June 2011 (1 page)
20 June 2011Registered office address changed from 389a Wandsworth Road London SW8 2JL on 20 June 2011 (1 page)
10 January 2011Annual return made up to 27 September 2010 with a full list of shareholders (3 pages)
10 January 2011Annual return made up to 27 September 2010 with a full list of shareholders (3 pages)
7 January 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
7 January 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
23 December 2010Registered office address changed from 243 Kilburn High Road London NW6 7JN on 23 December 2010 (2 pages)
23 December 2010Registered office address changed from 243 Kilburn High Road London NW6 7JN on 23 December 2010 (2 pages)
7 October 2010Director's details changed for Mr Tuncay Kurnaz on 24 September 2010 (4 pages)
7 October 2010Director's details changed for Mr Tuncay Kurnaz on 24 September 2010 (4 pages)
1 September 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
1 September 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
16 July 2010Appointment of Mr Tuncay Kurnaz as a director (3 pages)
16 July 2010Appointment of Mr Tuncay Kurnaz as a director (3 pages)
16 July 2010Termination of appointment of Kemal Kocak as a secretary (2 pages)
16 July 2010Termination of appointment of Mahir Kocak as a director (2 pages)
16 July 2010Termination of appointment of Mahir Kocak as a director (2 pages)
16 July 2010Termination of appointment of Kemal Kocak as a secretary (2 pages)
16 December 2009Annual return made up to 27 September 2009 with a full list of shareholders (5 pages)
16 December 2009Annual return made up to 27 September 2009 with a full list of shareholders (5 pages)
3 December 2009Appointment of Kemal Kocak as a secretary (2 pages)
3 December 2009Statement of capital following an allotment of shares on 3 May 2004
  • GBP 100
(2 pages)
3 December 2009Statement of capital following an allotment of shares on 3 May 2004
  • GBP 100
(2 pages)
3 December 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
3 December 2009Appointment of Kemal Kocak as a secretary (2 pages)
3 December 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
3 December 2009Annual return made up to 27 September 2008 with a full list of shareholders (5 pages)
3 December 2009Annual return made up to 27 September 2008 with a full list of shareholders (5 pages)
3 December 2009Statement of capital following an allotment of shares on 3 May 2004
  • GBP 100
(2 pages)
27 November 2009Restoration by order of the court (3 pages)
27 November 2009Restoration by order of the court (3 pages)
7 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
7 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
2 September 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
2 September 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
9 November 2007Secretary resigned (2 pages)
9 November 2007Secretary resigned (2 pages)
29 October 2007Return made up to 27/09/07; full list of members (2 pages)
29 October 2007Return made up to 27/09/07; full list of members (2 pages)
26 October 2007Return made up to 27/09/06; full list of members (2 pages)
26 October 2007Return made up to 27/09/06; full list of members (2 pages)
3 October 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
3 October 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
11 June 2007Return made up to 27/09/05; full list of members (6 pages)
11 June 2007Return made up to 27/09/05; full list of members (6 pages)
10 October 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
10 October 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
11 August 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
11 August 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
4 October 2004Return made up to 27/09/04; full list of members (6 pages)
4 October 2004Return made up to 27/09/04; full list of members (6 pages)
10 May 2004New director appointed (2 pages)
10 May 2004Director resigned (1 page)
10 May 2004Director resigned (1 page)
10 May 2004New director appointed (2 pages)
5 February 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
5 February 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
26 November 2003Return made up to 08/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 November 2003Return made up to 08/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 April 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
14 April 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
5 February 2003Return made up to 08/10/02; full list of members (6 pages)
5 February 2003Return made up to 08/10/02; full list of members (6 pages)
4 April 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
4 April 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
19 December 2001Return made up to 08/10/01; full list of members (6 pages)
19 December 2001Return made up to 08/10/01; full list of members (6 pages)
21 August 2001Total exemption full accounts made up to 31 October 2000 (10 pages)
21 August 2001Total exemption full accounts made up to 31 October 2000 (10 pages)
13 March 2001Registered office changed on 13/03/01 from: 36 high street, london, N14 6EE (1 page)
13 March 2001Registered office changed on 13/03/01 from: 36 high street, london, N14 6EE (1 page)
13 March 2001Return made up to 08/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 March 2001Return made up to 08/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 December 1999New director appointed (2 pages)
16 December 1999New secretary appointed (2 pages)
16 December 1999New director appointed (2 pages)
16 December 1999Secretary resigned (1 page)
16 December 1999Director resigned (1 page)
16 December 1999Director resigned (1 page)
16 December 1999Secretary resigned (1 page)
16 December 1999New secretary appointed (2 pages)
12 November 1999New secretary appointed (2 pages)
12 November 1999Director resigned (1 page)
12 November 1999Director resigned (1 page)
12 November 1999New secretary appointed (2 pages)
12 November 1999Secretary resigned (1 page)
12 November 1999New director appointed (2 pages)
12 November 1999New director appointed (2 pages)
12 November 1999Secretary resigned (1 page)
19 October 1999Registered office changed on 19/10/99 from: 788-790 finchley road, london, NW11 7TJ (1 page)
19 October 1999Registered office changed on 19/10/99 from: 788-790 finchley road, london, NW11 7TJ (1 page)
8 October 1999Incorporation (17 pages)
8 October 1999Incorporation (17 pages)