Company NameGage Properties (City Road) Limited
DirectorGavin Charles Essex
Company StatusActive - Proposal to Strike off
Company Number05806036
CategoryPrivate Limited Company
Incorporation Date4 May 2006(18 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Gavin Charles Essex
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 North Row
London
W1K 6DJ
Secretary NameMs Gabriella Alexander Passe
NationalityBritish
StatusCurrent
Appointed04 May 2006(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address44 North Crescent
Finchley
London
N3 3LL
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed04 May 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed04 May 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address33 Chessington Avenue
Finchley
London
N3 3DR
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Gavin Essex
100.00%
Ordinary

Financials

Year2014
Net Worth-£77,257
Current Liabilities£77,257

Accounts

Latest Accounts30 September 2020 (3 years, 7 months ago)
Next Accounts Due30 June 2022 (overdue)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return4 May 2018 (6 years ago)
Next Return Due18 May 2019 (overdue)

Filing History

1 February 2021Accounts for a dormant company made up to 30 September 2020 (7 pages)
27 January 2020Accounts for a dormant company made up to 30 September 2019 (7 pages)
28 April 2019Accounts for a dormant company made up to 30 September 2018 (7 pages)
11 April 2019Registered office address changed from 44 North Crescent Finchley London N3 3LL to 33 Chessington Avenue Finchley London N3 3DR on 11 April 2019 (1 page)
4 July 2018Confirmation statement made on 4 May 2018 with updates (5 pages)
23 January 2018Accounts for a dormant company made up to 30 September 2017 (6 pages)
27 June 2017Confirmation statement made on 4 May 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 4 May 2017 with updates (4 pages)
8 November 2016Accounts for a dormant company made up to 30 September 2016 (4 pages)
8 November 2016Accounts for a dormant company made up to 30 September 2016 (4 pages)
25 August 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
25 August 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
25 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(4 pages)
25 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(4 pages)
4 September 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
4 September 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
2 June 2015Director's details changed for Mr Gavin Charles Essex on 1 June 2015 (2 pages)
2 June 2015Director's details changed for Mr Gavin Charles Essex on 1 June 2015 (2 pages)
2 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(4 pages)
2 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(4 pages)
2 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(4 pages)
2 June 2015Director's details changed for Mr Gavin Charles Essex on 1 June 2015 (2 pages)
8 May 2015Voluntary strike-off action has been suspended (1 page)
8 May 2015Voluntary strike-off action has been suspended (1 page)
3 March 2015First Gazette notice for voluntary strike-off (1 page)
3 March 2015First Gazette notice for voluntary strike-off (1 page)
30 August 2014Total exemption small company accounts made up to 30 September 2012 (4 pages)
30 August 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 August 2014Total exemption small company accounts made up to 30 September 2012 (4 pages)
30 August 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
15 August 2014Voluntary strike-off action has been suspended (1 page)
15 August 2014Voluntary strike-off action has been suspended (1 page)
4 August 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(4 pages)
4 August 2014Register inspection address has been changed to 25 North Row London W1K 6DJ (1 page)
4 August 2014Register inspection address has been changed to 25 North Row London W1K 6DJ (1 page)
4 August 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(4 pages)
4 August 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(4 pages)
22 July 2014First Gazette notice for voluntary strike-off (1 page)
22 July 2014First Gazette notice for voluntary strike-off (1 page)
7 May 2014Annual return made up to 4 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-07
(4 pages)
7 May 2014Annual return made up to 4 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-07
(4 pages)
7 May 2014Director's details changed for Mr Gavin Charles Essex on 1 February 2014 (2 pages)
7 May 2014Director's details changed for Mr Gavin Charles Essex on 1 February 2014 (2 pages)
7 May 2014Annual return made up to 4 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-07
(4 pages)
7 May 2014Director's details changed for Mr Gavin Charles Essex on 1 February 2014 (2 pages)
3 January 2014Voluntary strike-off action has been suspended (1 page)
3 January 2014Voluntary strike-off action has been suspended (1 page)
5 November 2013First Gazette notice for voluntary strike-off (1 page)
5 November 2013First Gazette notice for voluntary strike-off (1 page)
19 April 2013Voluntary strike-off action has been suspended (1 page)
19 April 2013Voluntary strike-off action has been suspended (1 page)
26 February 2013First Gazette notice for voluntary strike-off (1 page)
26 February 2013First Gazette notice for voluntary strike-off (1 page)
15 February 2013Application to strike the company off the register (3 pages)
15 February 2013Application to strike the company off the register (3 pages)
6 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
6 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
8 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
17 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
17 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
10 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
14 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
14 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
14 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
6 May 2009Return made up to 04/05/09; full list of members (3 pages)
6 May 2009Return made up to 04/05/09; full list of members (3 pages)
8 January 2009Total exemption full accounts made up to 30 September 2007 (15 pages)
8 January 2009Total exemption full accounts made up to 30 September 2007 (15 pages)
14 July 2008Accounting reference date shortened from 30/04/2008 to 30/09/2007 (1 page)
14 July 2008Accounting reference date shortened from 30/04/2008 to 30/09/2007 (1 page)
8 May 2008Return made up to 04/05/08; full list of members (3 pages)
8 May 2008Return made up to 04/05/08; full list of members (3 pages)
21 February 2008Director's particulars changed (1 page)
21 February 2008Director's particulars changed (1 page)
5 November 2007Total exemption small company accounts made up to 30 April 2007 (3 pages)
5 November 2007Total exemption small company accounts made up to 30 April 2007 (3 pages)
17 May 2007Return made up to 04/05/07; full list of members (2 pages)
17 May 2007Return made up to 04/05/07; full list of members (2 pages)
20 February 2007Accounting reference date shortened from 31/05/07 to 30/04/07 (1 page)
20 February 2007Accounting reference date shortened from 31/05/07 to 30/04/07 (1 page)
18 May 2006Secretary resigned (1 page)
18 May 2006Director resigned (1 page)
18 May 2006New secretary appointed (2 pages)
18 May 2006New director appointed (2 pages)
18 May 2006New secretary appointed (2 pages)
18 May 2006New director appointed (2 pages)
18 May 2006Director resigned (1 page)
18 May 2006Secretary resigned (1 page)
4 May 2006Incorporation (17 pages)
4 May 2006Incorporation (17 pages)