Company NameGatebell Properties Limited
Company StatusDissolved
Company Number04397094
CategoryPrivate Limited Company
Incorporation Date18 March 2002(22 years, 1 month ago)
Dissolution Date16 October 2007 (16 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Vincent Daniel Goldstein
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2002(2 weeks, 1 day after company formation)
Appointment Duration5 years, 6 months (closed 16 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address96-98 York Hill
Loughton
Essex
IG10 1JA
Director NamePaul Zeital Kemsley
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2002(2 weeks, 1 day after company formation)
Appointment Duration5 years, 6 months (closed 16 October 2007)
RoleCompany Director
Correspondence Address20 Balderton Street
Mayfair
London
W1K 6TL
Secretary NameKenneth Jack Zeital Kemsley
NationalityBritish
StatusClosed
Appointed03 April 2002(2 weeks, 1 day after company formation)
Appointment Duration5 years, 6 months (closed 16 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Dewlands
Turnberry Close Hendon
London
NW4 1JL
Director NameMr Timothy William Andrews
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2006(4 years, 7 months after company formation)
Appointment Duration12 months (closed 16 October 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address104 St John'S
79 Marsham Street
London
SW17 4SA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 March 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 March 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address4th Floor South, 20 Balderton
Street, London
W1K 6TL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2007First Gazette notice for voluntary strike-off (1 page)
24 May 2007Application for striking-off (1 page)
11 May 2007Return made up to 18/03/07; full list of members (2 pages)
27 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
18 October 2006New director appointed (2 pages)
21 April 2006Return made up to 18/03/06; full list of members (2 pages)
20 December 2005Registered office changed on 20/12/05 from: 315 regents park road london N3 1DP (1 page)
28 July 2005Director's particulars changed (1 page)
4 April 2005Return made up to 18/03/05; full list of members (2 pages)
22 March 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
8 March 2005Director's particulars changed (1 page)
30 November 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
13 March 2004Return made up to 18/03/04; full list of members (7 pages)
1 April 2003Return made up to 18/03/03; full list of members (7 pages)
27 February 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
25 January 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
16 May 2002New secretary appointed (2 pages)
16 May 2002New director appointed (3 pages)
16 May 2002Director resigned (1 page)
16 May 2002Secretary resigned (1 page)
16 May 2002New director appointed (3 pages)
9 April 2002Registered office changed on 09/04/02 from: 788-790 finchley road london NW11 7TJ (1 page)