Company NameGateway Development Foundation Limited
Company StatusDissolved
Company Number05766941
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 April 2006(18 years, 1 month ago)
Dissolution Date17 November 2009 (14 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJoseph Odongkara
Date of BirthAugust 1958 (Born 65 years ago)
NationalityUgandan
StatusClosed
Appointed03 April 2006(same day as company formation)
RoleLegal Consultant
Correspondence Address63a Glengarry Road
East Dulwich
London
SE22 8QA
Secretary NameSusan Odongkara
NationalityBritish
StatusResigned
Appointed03 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address177 Beckenham Road
Beckenham
Kent
Bromley
BR3 4PT
Director NameMr John Kennedy Oyet
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2006(1 week, 4 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 24 March 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 19
4-16 Brandram Road Lewisham
London
SE13 5EA
Director NameRev Modicum Pkello
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2006(1 week, 4 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 24 March 2007)
RoleDirector General
Correspondence AddressVicarage 38 Dyson Road
Stratford
London
E15 4JX
Secretary NameAlice Acaa Oryem
NationalityUgandan
StatusResigned
Appointed14 April 2006(1 week, 4 days after company formation)
Appointment Duration1 year, 10 months (resigned 20 February 2008)
RoleCompany Director
Correspondence Address24 Rous Road
Buckhurst Hill
Essex
IG9 6BN
Secretary NameLilian Adongpiny Odong
NationalityBritish
StatusResigned
Appointed14 April 2006(1 week, 4 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 24 March 2007)
RoleCompany Director
Correspondence Address56 St Phillip Street
Battersea
London
SW8 3SJ
Secretary NameMr Johnson Charles Amone
NationalityUgandan
StatusResigned
Appointed14 April 2006(1 week, 4 days after company formation)
Appointment Duration1 year, 10 months (resigned 20 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Radford Road
London
SE13 6SB
Secretary NameGrace Lukumoi
NationalityBritish
StatusResigned
Appointed14 April 2006(1 week, 4 days after company formation)
Appointment Duration1 year, 10 months (resigned 20 February 2008)
RoleAdmin Director
Correspondence Address63a Glengarry Road
East Dulwich Southwark
London
SE22 8QA
Secretary NameKarina Ochen
NationalityBritish
StatusResigned
Appointed14 April 2006(1 week, 4 days after company formation)
Appointment Duration1 year, 10 months (resigned 20 February 2008)
RoleCompany Director
Correspondence Address131a Ashmore Road
London
W9 3DA
Secretary NameMichael Kenneth Ochen
NationalityBritish
StatusResigned
Appointed14 April 2006(1 week, 4 days after company formation)
Appointment Duration1 year, 10 months (resigned 20 February 2008)
RoleCompany Director
Correspondence Address131a Ashmore Road
London
W9 3DA
Secretary NameRaymond Okot
NationalityBritish
StatusResigned
Appointed14 April 2006(1 week, 4 days after company formation)
Appointment Duration1 year, 10 months (resigned 20 February 2008)
RoleCompany Director
Correspondence Address148 Queensberry Place
Manor Park
London
E12 6UW
Secretary NameSmile Olum
NationalityUgandan
StatusResigned
Appointed14 April 2006(1 week, 4 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 24 March 2007)
RoleCompany Director
Correspondence Address93b Hampton Road
London
E7 0NX
Secretary NamePastor David Spakrwot Odoch
NationalityUgandan
StatusResigned
Appointed14 April 2006(1 week, 4 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 24 March 2007)
RolePastor
Correspondence Address24 Rous Road
Buckhurst Hill
Essex
IG9 6BN
Secretary NameBishop Richard Okello Odoch
NationalityBritish
StatusResigned
Appointed17 June 2006(2 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 20 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Davies Close
Rainham
Essex
RM13 9LJ

Location

Registered Address63a Glengarry Road
East Dulwich
London
SE22 8QA
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardVillage
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

17 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
12 August 2008Annual return made up to 03/04/08
  • 363(287) ‐ Registered office changed on 12/08/08
  • 363(288) ‐ Secretary resigned
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Secretary resigned
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary resigned
(5 pages)
13 March 2008Appointment terminated secretary michael ochen (1 page)
13 March 2008Appointment terminated secretary alice acaa oryem (1 page)
13 March 2008Appointment terminated secretary grace lukumoi (1 page)
13 March 2008Appointment terminated secretary raymond okot (1 page)
13 March 2008Appointment terminated secretary johnson amone (1 page)
13 March 2008Appointment terminated secretary karina ochen (1 page)
13 March 2008Appointment terminated secretary richard odoch (1 page)
6 March 2008Appointment terminate, director and secretary john kennedy oyet logged form (2 pages)
6 March 2008Appointment terminate, director and secretary modicum okello logged form (1 page)
20 February 2008Registered office changed on 20/02/08 from: 38 dyson road stratford london greater london E15 4JX (1 page)
15 January 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
30 April 2007Annual return made up to 03/04/07
  • 363(288) ‐ Secretary resigned;director's particulars changed
(9 pages)
4 July 2006New secretary appointed (1 page)
4 July 2006New secretary appointed (1 page)
4 July 2006New secretary appointed (1 page)
4 July 2006New secretary appointed (2 pages)
4 July 2006New secretary appointed (2 pages)
4 July 2006New secretary appointed (2 pages)
4 July 2006New secretary appointed (1 page)
4 July 2006New secretary appointed (1 page)
31 May 2006New secretary appointed (1 page)
31 May 2006New director appointed (1 page)
31 May 2006New secretary appointed (1 page)
31 May 2006New director appointed (1 page)
25 May 2006Registered office changed on 25/05/06 from: 177 beckenham road, beckenham kent bromley BR3 4PT (1 page)