Company NameGatekeeper Services Limited
Company StatusDissolved
Company Number05597715
CategoryPrivate Limited Company
Incorporation Date20 October 2005(18 years, 6 months ago)
Dissolution Date2 December 2014 (9 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Marc Eliot Friedman
Date of BirthJune 1968 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed24 October 2011(6 years after company formation)
Appointment Duration3 years, 1 month (closed 02 December 2014)
RoleFinance/Accounting
Country of ResidenceEngland
Correspondence Address71 Kingsway
London
WC2B 6ST
Director NameMr Giles Edward Naylor
Date of BirthNovember 1969 (Born 54 years ago)
NationalityEnglish
StatusClosed
Appointed24 October 2011(6 years after company formation)
Appointment Duration3 years, 1 month (closed 02 December 2014)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address71 Kingsway
London
WC2B 6ST
Director NamePaul Edward Simms
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Saunders Lane
Woking
Surrey
GU22 0NN
Director NameSteve Tyas
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Studley Court Mews, Guildford
Road, Chobham
Surrey
GU24 8EB
Secretary NamePaul Edward Simms
NationalityBritish
StatusResigned
Appointed20 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Saunders Lane
Woking
Surrey
GU22 0NN
Director NameMr Paul Greig Burton
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2009(3 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Studley Court Mews, Guildford
Road, Chobham
Surrey
GU24 8EB
Director NameMr Andrew John Dark
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2009(3 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 15 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 The Grange
Packhorse Road
Gerrards Cross
Buckinghamshire
SL9 8HT
Director NameMr Ashley John Head
Date of BirthApril 1951 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed06 February 2009(3 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeadcombe Grange
62 Woodland Way
Kingswood
Surrey
KT20 6NW
Secretary NameShane Henry Knight
NationalityBritish
StatusResigned
Appointed15 November 2009(4 years after company formation)
Appointment Duration1 year (resigned 16 November 2010)
RoleCompany Director
Correspondence Address3 Studley Court Mews, Guildford
Road, Chobham
Surrey
GU24 8EB

Location

Registered Address71 Kingsway
London
WC2B 6ST
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £13rd Man Group Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
6 August 2014Application to strike the company off the register (3 pages)
7 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(3 pages)
4 September 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
4 January 2013Annual return made up to 20 October 2012 with a full list of shareholders (3 pages)
20 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sect 175 conflict of interest 08/11/2012
  • RES10 ‐ Resolution of allotment of securities
(42 pages)
5 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
28 November 2011Appointment of Mr Giles Edward Naylor as a director
  • ANNOTATION Appointment date was removed from the AP01 on 24/12/2012 as it was Factually Inaccurate
(3 pages)
28 November 2011Registered office address changed from 3 Studley Court Mews, Guildford Road, Chobham Surrey GU24 8EB on 28 November 2011 (1 page)
28 November 2011Termination of appointment of Paul Burton as a director (1 page)
28 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (3 pages)
17 November 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
2 November 2011Appointment of Mr Marc Eliot Friedman as a director (2 pages)
1 November 2011Appointment of Mr Giles Edward Naylor as a director (2 pages)
1 November 2011Termination of appointment of Paul Burton as a director (1 page)
16 September 2011Termination of appointment of Paul Simms as a director (1 page)
16 September 2011Termination of appointment of Steve Tyas as a director (1 page)
4 July 2011Termination of appointment of Ashley Head as a director (1 page)
18 November 2010Termination of appointment of Shane Knight as a secretary (1 page)
18 November 2010Termination of appointment of Shane Knight as a secretary (1 page)
18 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (6 pages)
2 June 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
17 May 2010Director's details changed for Mr Ashley Head on 15 November 2009 (1 page)
17 May 2010Director's details changed for Steve Tyas on 15 November 2009 (1 page)
17 May 2010Director's details changed for Mr Paul Greig Burton on 15 November 2009 (1 page)
17 May 2010Director's details changed for Paul Edward Simms on 15 November 2009 (1 page)
7 May 2010Appointment of Shane Henry Knight as a secretary (1 page)
7 May 2010Termination of appointment of Paul Simms as a secretary (1 page)
7 May 2010Termination of appointment of Andrew Dark as a director (1 page)
1 December 2009Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
7 July 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
19 February 2009Director appointed paul greig burton (2 pages)
19 February 2009Director appointed andrew dark (2 pages)
19 February 2009Director appointed ashley head (2 pages)
13 January 2009Return made up to 20/10/08; full list of members (3 pages)
29 July 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
4 January 2008Return made up to 20/10/07; full list of members (2 pages)
10 September 2007Accounting reference date shortened from 31/10/07 to 31/12/06 (1 page)
10 September 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
10 November 2006Return made up to 20/10/06; full list of members (7 pages)
20 October 2005Incorporation (12 pages)