Company NameGateway Properties Lettings And Management Limited
Company StatusDissolved
Company Number05117047
CategoryPrivate Limited Company
Incorporation Date30 April 2004(19 years, 11 months ago)
Dissolution Date23 April 2013 (10 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Raj Kumar
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2004(same day as company formation)
RoleLetting Agent
Country of ResidenceUnited Kingdom
Correspondence Address17 Malvern Drive
Seven Kings
Essex
IG3 9DR
Secretary NameGurdeep Singh
NationalityBritish
StatusClosed
Appointed30 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address17 Malvern Drive
Seven Kings
IG3 9DR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 April 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 April 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address895 High Road
Chadwell Heath
Romford
Essex
RM6 4HL
RegionLondon
ConstituencyIlford South
CountyGreater London
WardSeven Kings
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
22 June 2012Voluntary strike-off action has been suspended (1 page)
22 June 2012Voluntary strike-off action has been suspended (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
17 April 2012Application to strike the company off the register (3 pages)
17 April 2012Application to strike the company off the register (3 pages)
19 August 2011Annual return made up to 30 April 2011 with a full list of shareholders
Statement of capital on 2011-08-19
  • GBP 100
(4 pages)
19 August 2011Annual return made up to 30 April 2011 with a full list of shareholders
Statement of capital on 2011-08-19
  • GBP 100
(4 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 August 2010Compulsory strike-off action has been discontinued (1 page)
31 August 2010Compulsory strike-off action has been discontinued (1 page)
28 August 2010Director's details changed for Raj Kumar on 28 April 2010 (2 pages)
28 August 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
28 August 2010Director's details changed for Raj Kumar on 28 April 2010 (2 pages)
28 August 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
22 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
22 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
21 July 2009Return made up to 30/04/09; full list of members (3 pages)
21 July 2009Return made up to 30/04/09; full list of members (3 pages)
16 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
16 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
3 December 2008Return made up to 30/04/08; full list of members (3 pages)
3 December 2008Return made up to 30/04/08; full list of members (3 pages)
2 June 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
2 June 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
27 June 2007Total exemption full accounts made up to 30 April 2006 (6 pages)
27 June 2007Total exemption full accounts made up to 30 April 2006 (6 pages)
21 May 2007Return made up to 30/04/07; full list of members (2 pages)
21 May 2007Return made up to 30/04/07; full list of members (2 pages)
14 December 2006Ad 02/05/04-02/05/04 £ si 99@1 (2 pages)
14 December 2006Ad 02/05/04-02/05/04 £ si 99@1 (2 pages)
4 December 2006Return made up to 30/04/06; full list of members (2 pages)
4 December 2006Return made up to 30/04/06; full list of members (2 pages)
28 June 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
28 June 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
23 May 2005Return made up to 30/04/05; full list of members (6 pages)
23 May 2005Return made up to 30/04/05; full list of members (6 pages)
3 March 2005Registered office changed on 03/03/05 from: suite 414 wigham house wakering road barking essex IG11 8PD (1 page)
3 March 2005Registered office changed on 03/03/05 from: suite 414 wigham house wakering road barking essex IG11 8PD (1 page)
11 June 2004New secretary appointed (2 pages)
11 June 2004New secretary appointed (2 pages)
2 June 2004Secretary resigned (1 page)
2 June 2004New director appointed (2 pages)
2 June 2004Director resigned (1 page)
2 June 2004New director appointed (2 pages)
2 June 2004Director resigned (1 page)
2 June 2004Secretary resigned (1 page)
30 April 2004Incorporation (16 pages)
30 April 2004Incorporation (16 pages)