Company NameGatemist Limited
Company StatusDissolved
Company Number05030215
CategoryPrivate Limited Company
Incorporation Date30 January 2004(20 years, 2 months ago)
Dissolution Date28 August 2012 (11 years, 7 months ago)
Previous NamesGatemist Limited and Medihealth (Southern) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Arti Mihirkumar Patel
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2008(4 years, 9 months after company formation)
Appointment Duration3 years, 9 months (closed 28 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Woolley Road
Tunbridge Wells
Kent
TN4 0LE
Director NameMr Mihirkumar Gordhanbhai Patel
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2008(4 years, 9 months after company formation)
Appointment Duration3 years, 9 months (closed 28 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Woolley Road
Tunbridge Wells
Kent
TN4 0LE
Director NameMr Kiritkumar Meghji Shah
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2008(4 years, 9 months after company formation)
Appointment Duration3 years, 9 months (closed 28 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Newton Road
Purley
Surrey
CR8 3DN
Secretary NameMihirkumar Gordhanbhai Patel
NationalityBritish
StatusClosed
Appointed11 March 2010(6 years, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 28 August 2012)
RoleCompany Director
Correspondence Address39 Woolley Road
Tunbridge Wells
Kent
TN4 0LE
Director NameMr Kirit Chimanbhai Patel
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuarry Hangers
Spring Bottom Lane
Bletchingley
Surrey
RH1 4QZ
Secretary NameAmeetkumar Ramananbhai Patel
NationalityBritish
StatusResigned
Appointed30 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address12 Stirling Drive
Caterham
Surrey
CR3 5GB
Director NameMr Rajendra Ambalal Patel
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2008(4 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Brook Rise
Chigwell
Essex
IG7 6AP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed30 January 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed30 January 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address6 Bruce Grove
London
N17 6RA
RegionLondon
ConstituencyTottenham
CountyGreater London
WardBruce Grove
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
10 June 2011Compulsory strike-off action has been suspended (1 page)
10 June 2011Compulsory strike-off action has been suspended (1 page)
9 June 2011Termination of appointment of Rajendra Patel as a director (1 page)
9 June 2011Termination of appointment of Rajendra Patel as a director (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
20 April 2010Director's details changed for Mihirkumar Gordhanbhai Patel on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Kiritkumar Shah on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Mihirkumar Gordhanbhai Patel on 1 October 2009 (2 pages)
20 April 2010Annual return made up to 30 January 2010 with a full list of shareholders
Statement of capital on 2010-04-20
  • GBP 1
(6 pages)
20 April 2010Director's details changed for Arti Mihirkumar Patel on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Arti Mihirkumar Patel on 1 October 2009 (2 pages)
20 April 2010Register inspection address has been changed (1 page)
20 April 2010Director's details changed for Kiritkumar Shah on 1 October 2009 (2 pages)
20 April 2010Register inspection address has been changed (1 page)
20 April 2010Director's details changed for Mihirkumar Gordhanbhai Patel on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Kiritkumar Shah on 1 October 2009 (2 pages)
20 April 2010Annual return made up to 30 January 2010 with a full list of shareholders
Statement of capital on 2010-04-20
  • GBP 1
(6 pages)
20 April 2010Director's details changed for Mr Rajendra Ambalal Patel on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Mr Rajendra Ambalal Patel on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Arti Mihirkumar Patel on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Mr Rajendra Ambalal Patel on 1 October 2009 (2 pages)
19 March 2010Appointment of Mihirkumar Gordhanbhai Patel as a secretary (3 pages)
19 March 2010Termination of appointment of Ameetkumar Patel as a secretary (2 pages)
19 March 2010Termination of appointment of Ameetkumar Patel as a secretary (2 pages)
19 March 2010Appointment of Mihirkumar Gordhanbhai Patel as a secretary (3 pages)
19 August 2009Accounts for a medium company made up to 31 March 2009 (14 pages)
19 August 2009Accounts for a medium company made up to 31 March 2009 (14 pages)
24 March 2009Company name changed medihealth (southern) LIMITED\certificate issued on 24/03/09 (2 pages)
24 March 2009Ml-28 change of name resolution logged by register maintenance instead of passing to new companies to process. (1 page)
24 March 2009Company name changed medihealth (southern) LIMITED\certificate issued on 24/03/09 (2 pages)
24 March 2009Ml-28 change of name resolution logged by register maintenance instead of passing to new companies to process. (1 page)
6 February 2009Return made up to 30/01/09; full list of members (4 pages)
6 February 2009Return made up to 30/01/09; full list of members (4 pages)
23 December 2008Director appointed rajendra ambalal patel (2 pages)
23 December 2008Director appointed rajendra ambalal patel (2 pages)
27 November 2008Director appointed mihirkumar gordhanbhai patel (2 pages)
27 November 2008Director appointed arti mihirkumar patel (2 pages)
27 November 2008Director appointed arti mihirkumar patel (2 pages)
27 November 2008Director appointed mihirkumar gordhanbhai patel (2 pages)
20 November 2008Appointment terminated director kirit patel (1 page)
20 November 2008Appointment Terminated Director kirit patel (1 page)
20 November 2008Director appointed kiritkumar meghji shamji shah (2 pages)
20 November 2008Director appointed kiritkumar meghji shamji shah (2 pages)
16 September 2008Accounts for a medium company made up to 31 March 2008 (15 pages)
16 September 2008Accounts for a medium company made up to 31 March 2008 (15 pages)
5 February 2008Return made up to 30/01/08; full list of members (2 pages)
5 February 2008Return made up to 30/01/08; full list of members (2 pages)
6 November 2007Accounts for a medium company made up to 31 March 2007 (15 pages)
6 November 2007Accounts for a medium company made up to 31 March 2007 (15 pages)
12 February 2007Return made up to 30/01/07; full list of members (2 pages)
12 February 2007Return made up to 30/01/07; full list of members (2 pages)
24 November 2006Full accounts made up to 31 March 2006 (15 pages)
24 November 2006Full accounts made up to 31 March 2006 (15 pages)
11 October 2006Declaration of satisfaction of mortgage/charge (1 page)
11 October 2006Declaration of satisfaction of mortgage/charge (1 page)
23 September 2006Particulars of mortgage/charge (3 pages)
23 September 2006Particulars of mortgage/charge (3 pages)
16 February 2006Return made up to 30/01/06; full list of members (6 pages)
16 February 2006Return made up to 30/01/06; full list of members (6 pages)
5 February 2006Accounts for a medium company made up to 31 March 2005 (12 pages)
5 February 2006Accounts for a medium company made up to 31 March 2005 (12 pages)
16 March 2005Return made up to 30/01/05; full list of members (6 pages)
16 March 2005Return made up to 30/01/05; full list of members (6 pages)
22 November 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
22 November 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
21 August 2004Particulars of mortgage/charge (5 pages)
21 August 2004Particulars of mortgage/charge (5 pages)
4 March 2004Director resigned (1 page)
4 March 2004Company name changed gatemist LIMITED\certificate issued on 04/03/04 (2 pages)
4 March 2004New secretary appointed (2 pages)
4 March 2004Secretary resigned (1 page)
4 March 2004Secretary resigned (1 page)
4 March 2004New director appointed (5 pages)
4 March 2004Registered office changed on 04/03/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
4 March 2004Registered office changed on 04/03/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
4 March 2004New director appointed (5 pages)
4 March 2004Company name changed gatemist LIMITED\certificate issued on 04/03/04 (2 pages)
4 March 2004Director resigned (1 page)
4 March 2004New secretary appointed (2 pages)
30 January 2004Incorporation (30 pages)
30 January 2004Incorporation (30 pages)