London
W14 9EB
Director Name | Mr Timothy Derek Walton |
---|---|
Date of Birth | September 1955 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 May 2004(4 weeks after company formation) |
Appointment Duration | 4 years (closed 13 May 2008) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 5 Coombe Drive Fleet Hampshire GU51 3DY |
Director Name | Mr Jean Wenger |
---|---|
Date of Birth | March 1955 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 May 2004(4 weeks after company formation) |
Appointment Duration | 4 years (closed 13 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Hurst Park Road Twyford Berkshire RG10 0EY |
Secretary Name | Mr Paul John Hassin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 May 2004(4 weeks after company formation) |
Appointment Duration | 4 years (closed 13 May 2008) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Whyverne Close Chelmsford Essex CM1 6UE |
Director Name | Mr Paul John Hassin |
---|---|
Date of Birth | May 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2004(4 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 22 July 2004) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Whyverne Close Chelmsford Essex CM1 6UE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | PO Box 60317 10 Orange Street London WC2H 7WR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 May 2005 (16 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 December 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 June 2007 | Liquidators statement of receipts and payments (5 pages) |
4 May 2007 | Registered office changed on 04/05/07 from: clareville house 26-27 oxendon street london SW1Y 4EP (1 page) |
19 June 2006 | Registered office changed on 19/06/06 from: 3RD floor bank house 1-7 sutton court road sutton surrey SM1 4SP (1 page) |
13 June 2006 | Resolutions
|
13 June 2006 | Appointment of a voluntary liquidator (1 page) |
13 June 2006 | Statement of affairs (6 pages) |
1 February 2006 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
20 January 2006 | Accounting reference date extended from 30/04/05 to 31/05/05 (1 page) |
6 June 2005 | Return made up to 15/04/05; full list of members (7 pages) |
18 August 2004 | Director resigned (1 page) |
21 July 2004 | Particulars of mortgage/charge (3 pages) |
7 June 2004 | Secretary resigned (1 page) |
7 June 2004 | Director resigned (1 page) |
7 June 2004 | New director appointed (2 pages) |
7 June 2004 | New director appointed (2 pages) |
7 June 2004 | New director appointed (2 pages) |
7 June 2004 | New secretary appointed;new director appointed (2 pages) |
1 June 2004 | Company name changed eye 2 play inspection services l td\certificate issued on 01/06/04 (2 pages) |
28 May 2004 | Memorandum and Articles of Association (12 pages) |
19 May 2004 | Registered office changed on 19/05/04 from: 788-790 finchley road london NW11 7TJ (1 page) |
18 May 2004 | Company name changed gateflex LIMITED\certificate issued on 18/05/04 (2 pages) |
15 April 2004 | Incorporation (16 pages) |