Company NameGatewood Estates Limited
Company StatusDissolved
Company Number05752582
CategoryPrivate Limited Company
Incorporation Date22 March 2006(18 years, 1 month ago)
Dissolution Date5 July 2011 (12 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameClaudia Alexander Behbahani
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2006(6 days after company formation)
Appointment Duration5 years, 3 months (closed 05 July 2011)
RoleBusiness Proprietor
Country of ResidenceUnited Kingdom
Correspondence Address4 Redbourne Avenue
London
N3 2BS
Secretary NameKhosrow Behbahani
NationalityBritish
StatusClosed
Appointed29 March 2006(6 days after company formation)
Appointment Duration5 years, 3 months (closed 05 July 2011)
RoleCompany Director
Correspondence Address4 Redbourne Avenue
London
N3 2BS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 March 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address4 Redbourne Avenue
London
N3 2BS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

5 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
9 March 2011Application to strike the company off the register (3 pages)
9 March 2011Application to strike the company off the register (3 pages)
5 March 2011Registered office address changed from 49 Northways College Crescent London NW3 5DP on 5 March 2011 (1 page)
5 March 2011Registered office address changed from 49 Northways College Crescent London NW3 5DP on 5 March 2011 (1 page)
5 March 2011Registered office address changed from 49 Northways College Crescent London NW3 5DP on 5 March 2011 (1 page)
13 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
13 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
19 April 2010Director's details changed for Claudia Alexander Behbahani on 21 March 2010 (2 pages)
19 April 2010Director's details changed for Claudia Alexander Behbahani on 21 March 2010 (2 pages)
19 April 2010Annual return made up to 22 March 2010 with a full list of shareholders
Statement of capital on 2010-04-19
  • GBP 1
(4 pages)
19 April 2010Annual return made up to 22 March 2010 with a full list of shareholders
Statement of capital on 2010-04-19
  • GBP 1
(4 pages)
9 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
9 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
24 March 2009Return made up to 22/03/09; full list of members (3 pages)
24 March 2009Return made up to 22/03/09; full list of members (3 pages)
8 August 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
8 August 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
9 May 2008Return made up to 22/03/08; full list of members (3 pages)
9 May 2008Return made up to 22/03/08; full list of members (3 pages)
7 December 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
7 December 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
16 April 2007Return made up to 22/03/07; full list of members (2 pages)
16 April 2007Return made up to 22/03/07; full list of members (2 pages)
16 January 2007Declaration of satisfaction of mortgage/charge (1 page)
16 January 2007Declaration of satisfaction of mortgage/charge (1 page)
16 January 2007Declaration of satisfaction of mortgage/charge (1 page)
16 January 2007Declaration of satisfaction of mortgage/charge (1 page)
9 May 2006Particulars of mortgage/charge (3 pages)
9 May 2006Particulars of mortgage/charge (3 pages)
6 May 2006Particulars of mortgage/charge (6 pages)
6 May 2006Particulars of mortgage/charge (6 pages)
13 April 2006New director appointed (2 pages)
13 April 2006Director resigned (1 page)
13 April 2006New director appointed (2 pages)
13 April 2006Secretary resigned (1 page)
13 April 2006Secretary resigned (1 page)
13 April 2006Director resigned (1 page)
13 April 2006New secretary appointed (2 pages)
13 April 2006New secretary appointed (2 pages)
5 April 2006Registered office changed on 05/04/06 from: 788-790 finchley road london NW11 7TJ (1 page)
5 April 2006Registered office changed on 05/04/06 from: 788-790 finchley road london NW11 7TJ (1 page)
22 March 2006Incorporation (16 pages)
22 March 2006Incorporation (16 pages)