Company NameGateriver Limited
Company StatusDissolved
Company Number04466868
CategoryPrivate Limited Company
Incorporation Date21 June 2002(21 years, 10 months ago)
Dissolution Date28 July 2009 (14 years, 9 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 Hussein Chalayan
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2002(3 days after company formation)
Appointment Duration7 years, 1 month (closed 28 July 2009)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressFlat 6
2-3 Crawford Passage
London
EC1R 3DP
Secretary NameSunil Chopra
NationalityBritish
StatusClosed
Appointed08 August 2005(3 years, 1 month after company formation)
Appointment Duration3 years, 11 months (closed 28 July 2009)
RoleCompany Director
Correspondence Address8 Fairfax Mansions
Finchley Road
London
NW3 6JY
Secretary NameNgozi Okonkwo
NationalityBritish
StatusResigned
Appointed24 June 2002(3 days after company formation)
Appointment Duration3 years, 1 month (resigned 08 August 2005)
RoleCompany Director
Correspondence Address95d Capel Road
Forest Gate
London
E7 0JS
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed21 June 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed21 June 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressBlock H First Floor Zetland
House 109-123 Clifton Street
London
EC2A 4LD
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

28 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2009First Gazette notice for voluntary strike-off (1 page)
5 April 2009Application for striking-off (1 page)
27 March 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
17 February 2009Return made up to 21/06/08; full list of members (3 pages)
24 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
12 August 2007Return made up to 21/06/07; no change of members (6 pages)
25 August 2006Return made up to 21/06/06; full list of members (6 pages)
30 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
15 September 2005New secretary appointed (2 pages)
15 September 2005Secretary resigned (1 page)
15 September 2005Return made up to 21/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
25 February 2005Return made up to 21/06/04; full list of members (6 pages)
18 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
6 March 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
12 June 2003Return made up to 21/06/03; full list of members (6 pages)
4 July 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
2 July 2002New director appointed (2 pages)
2 July 2002Director resigned (1 page)
2 July 2002Secretary resigned (1 page)
2 July 2002New secretary appointed (2 pages)
2 July 2002Registered office changed on 02/07/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
21 June 2002Incorporation (30 pages)