London
N1C 4AG
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Director Name | Mr Gregory Saxton Rogers |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 July 2001(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Lethe Cottage The Green Letchmore Heath Hertfordshore WD2 8EN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Mr Gregory Saxton Rogers |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 25 July 2001(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Lethe Cottage The Green Letchmore Heath Hertfordshore WD2 8EN |
Secretary Name | Mary Haslinger Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2001(same day as company formation) |
Role | Psychologist |
Correspondence Address | Lethe Cottage The Green Letchmore Heath Hertfordshire WD25 8ER |
Director Name | Ms Marcia Allen |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 May 2014(12 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 September 2014) |
Role | Financial Principal |
Country of Residence | United States |
Correspondence Address | 602 Gridiron One Pancras Square London N1C 4AG |
Director Name | Mr Philip Goodwin |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2014(12 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 28 September 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 602 Gridiron One Pancras Square London N1C 4AG |
Registered Address | 602 Gridiron One Pancras Square London N1C 4AG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
1 at £1 | Gregory Saxton Rogers 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £50 |
Cash | £181 |
Current Liabilities | £132 |
Latest Accounts | 31 July 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
14 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 November 2015 | Final Gazette dissolved following liquidation (1 page) |
14 August 2015 | Completion of winding up (1 page) |
10 December 2014 | Order of court to wind up (2 pages) |
24 November 2014 | Termination of appointment of Philip Goodwin as a director on 28 September 2014 (1 page) |
24 November 2014 | Termination of appointment of Marcia Allen as a director on 30 September 2014 (1 page) |
3 November 2014 | Termination of appointment of Gregory Saxton Rogers as a secretary on 3 November 2014 (1 page) |
3 November 2014 | Termination of appointment of Gregory Saxton Rogers as a secretary on 3 November 2014 (1 page) |
3 November 2014 | Termination of appointment of Gregory Saxton Rogers as a director on 3 November 2014 (1 page) |
3 November 2014 | Termination of appointment of Gregory Saxton Rogers as a director on 3 November 2014 (1 page) |
24 September 2014 | Termination of appointment of Mary Haslinger Rogers as a secretary on 1 August 2014 (1 page) |
24 September 2014 | Termination of appointment of Mary Haslinger Rogers as a secretary on 1 August 2014 (1 page) |
16 September 2014 | Registered office address changed from 47 Hill Road Pinner Middlesex HA5 1LB to 602 Gridiron One Pancras Square London N1C 4AG on 16 September 2014 (1 page) |
16 July 2014 | Appointment of Mr Tarek Choufani as a director on 13 May 2014 (2 pages) |
16 July 2014 | Appointment of Ms Marcia Allen as a director on 13 May 2014 (2 pages) |
15 July 2014 | Appointment of Mr Philip Goodwin as a director on 13 May 2014 (2 pages) |
21 May 2014 | Company name changed art dot now LIMITED\certificate issued on 21/05/14
|
17 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
11 October 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
24 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
30 October 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
26 October 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
14 October 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
12 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
9 December 2009 | Annual return made up to 25 July 2009 with a full list of shareholders (3 pages) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2008 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
31 October 2008 | Return made up to 25/07/08; full list of members (3 pages) |
19 May 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
25 January 2008 | Registered office changed on 25/01/08 from: lethe cottage the green letchmore heath hertfordshire WD25 8ER (1 page) |
7 January 2008 | Return made up to 25/07/07; full list of members (8 pages) |
11 January 2007 | Return made up to 25/07/06; full list of members (8 pages) |
8 January 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
8 January 2007 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
21 November 2005 | Company name changed gateway entertainment LIMITED\certificate issued on 21/11/05 (2 pages) |
20 July 2005 | Return made up to 25/07/05; full list of members (8 pages) |
7 June 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
13 October 2004 | Return made up to 25/07/04; full list of members (8 pages) |
3 October 2003 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
3 October 2003 | Return made up to 25/07/03; full list of members (8 pages) |
24 February 2003 | Accounts for a dormant company made up to 31 July 2002 (2 pages) |
12 August 2002 | Return made up to 25/07/02; full list of members
|
22 August 2001 | New secretary appointed;new director appointed (2 pages) |
13 August 2001 | Secretary resigned (1 page) |
13 August 2001 | New secretary appointed (2 pages) |
13 August 2001 | Director resigned (1 page) |
25 July 2001 | Incorporation (12 pages) |