Company NameGatespek Limited
Company StatusDissolved
Company Number06011537
CategoryPrivate Limited Company
Incorporation Date28 November 2006(17 years, 5 months ago)
Dissolution Date24 December 2019 (4 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Peter Michael Quirk
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2007(1 month after company formation)
Appointment Duration12 years, 11 months (closed 24 December 2019)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address59a Park Avenue North
Crouch End
London
N8 7RS
Director NameSusan Buhagiar
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Secretary NameBryan Buhagiar
NationalityBritish
StatusResigned
Appointed28 November 2006(same day as company formation)
RoleCompany Director
Correspondence Address14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Secretary NameSpencer James Kendrick
NationalityBritish
StatusResigned
Appointed02 January 2007(1 month after company formation)
Appointment Duration2 years, 4 months (resigned 19 May 2009)
RoleCompany Director
Correspondence Address63 Bramblewood Close
Carshalton
Surrey
SM5 1PQ

Location

Registered Address59a Park Avenue North
Crouch End
London
N8 7RS
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardMuswell Hill
Built Up AreaGreater London

Shareholders

1 at £1Peter Michael Quirk
100.00%
Ordinary

Financials

Year2014
Net Worth£68,695
Cash£88,309
Current Liabilities£22,524

Accounts

Latest Accounts30 April 2019 (5 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

8 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
8 December 2017Change of details for Mr Peter Michael Quirk as a person with significant control on 6 April 2016 (2 pages)
23 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
12 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
21 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
(3 pages)
3 December 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
20 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
8 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
(3 pages)
3 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
4 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
(3 pages)
4 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (3 pages)
29 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
5 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
6 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (3 pages)
30 August 2011Registered office address changed from Threshold House 3Rd Floor 65-69 Shepherds Bush Green London W12 8TX on 30 August 2011 (1 page)
8 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (3 pages)
22 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
7 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
7 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (4 pages)
7 December 2009Director's details changed for Peter Michael Quirk on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Peter Michael Quirk on 7 December 2009 (2 pages)
19 May 2009Appointment terminated secretary spencer kendrick (1 page)
21 January 2009Return made up to 28/11/08; full list of members (3 pages)
27 August 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
18 January 2008Return made up to 28/11/07; full list of members (2 pages)
16 January 2007New director appointed (2 pages)
16 January 2007Secretary resigned (1 page)
16 January 2007Registered office changed on 16/01/07 from: 14 fernbank close walderslade chatham kent ME5 9NH (1 page)
16 January 2007Director resigned (1 page)
16 January 2007Accounting reference date extended from 30/11/07 to 30/04/08 (1 page)
16 January 2007New secretary appointed (2 pages)
15 January 2007Memorandum and Articles of Association (9 pages)
15 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 November 2006Incorporation (15 pages)