Company NameGatestone Financial Solutions Ltd
Company StatusDissolved
Company Number06189598
CategoryPrivate Limited Company
Incorporation Date28 March 2007(17 years ago)
Dissolution Date10 May 2022 (1 year, 10 months ago)
Previous NameGatestone Mortgage Solutions Ltd

Business Activity

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

Directors

Director NameMr Peter Alan Whitehead
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2007(same day as company formation)
RoleMortgage Consultant
Country of ResidenceEngland
Correspondence Address7b Johnston Road
Woodford Green
Essex
IG8 0XA
Director NameJean Baystead
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2007(same day as company formation)
RoleMortgage Consultant
Correspondence Address34 Emmerson Way
Hadleigh
Ipswich
Suffolk
IP7 6DJ
Secretary NameJean Baystead
NationalityBritish
StatusResigned
Appointed28 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address34 Emmerson Way
Hadleigh
Ipswich
Suffolk
IP7 6DJ
Secretary NameNh Corporate Appointments Limited (Corporation)
StatusResigned
Appointed19 June 2007(2 months, 3 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 29 September 2014)
Correspondence Address7b Johnston Road
Woodford Green
Essex
IG8 0XA

Location

Registered Address7b Johnston Road
Woodford Green
Essex
IG8 0XA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London

Shareholders

2 at £1Peter Alan Whitehead
100.00%
Ordinary

Financials

Year2014
Net Worth£4
Cash£6,259
Current Liabilities£7,027

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 May 2022Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2022First Gazette notice for voluntary strike-off (1 page)
14 February 2022Application to strike the company off the register (1 page)
30 September 2021Accounts for a dormant company made up to 31 December 2020 (10 pages)
9 April 2021Confirmation statement made on 8 March 2021 with updates (4 pages)
16 December 2020Accounts for a dormant company made up to 31 December 2019 (10 pages)
3 April 2020Confirmation statement made on 27 March 2020 with updates (4 pages)
18 September 2019Accounts for a dormant company made up to 31 December 2018 (10 pages)
27 March 2019Confirmation statement made on 27 March 2019 with updates (4 pages)
4 April 2018Accounts for a dormant company made up to 31 December 2017 (10 pages)
28 March 2018Confirmation statement made on 27 March 2018 with updates (4 pages)
20 September 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
20 September 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
27 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
15 September 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
15 September 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
5 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2
(3 pages)
5 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2
(3 pages)
29 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
29 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(3 pages)
30 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(3 pages)
23 October 2014Second filing of AR01 previously delivered to Companies House made up to 27 March 2014 (16 pages)
23 October 2014Second filing of AR01 previously delivered to Companies House made up to 27 March 2014 (16 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
29 September 2014Termination of appointment of Nh Corporate Appointments Limited as a secretary on 29 September 2014 (1 page)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
29 September 2014Termination of appointment of Nh Corporate Appointments Limited as a secretary on 29 September 2014 (1 page)
31 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 3,002

Statement of capital on 2014-10-23
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 23RD October 2014
(5 pages)
31 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 3,002

Statement of capital on 2014-10-23
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 23RD October 2014
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
27 March 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
28 June 2012Company name changed gatestone mortgage solutions LTD\certificate issued on 28/06/12
  • RES15 ‐ Change company name resolution on 2012-06-28
  • NM01 ‐ Change of name by resolution
(3 pages)
28 June 2012Company name changed gatestone mortgage solutions LTD\certificate issued on 28/06/12
  • RES15 ‐ Change company name resolution on 2012-06-28
  • NM01 ‐ Change of name by resolution
(3 pages)
30 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
30 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
28 June 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
28 June 2011Director's details changed for Peter Alan Whitehead on 1 November 2010 (2 pages)
28 June 2011Director's details changed for Peter Alan Whitehead on 1 November 2010 (2 pages)
28 June 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
28 June 2011Director's details changed for Peter Alan Whitehead on 1 November 2010 (2 pages)
7 October 2010Statement of capital following an allotment of shares on 31 December 2009
  • GBP 15,002
(3 pages)
7 October 2010Statement of capital following an allotment of shares on 31 December 2009
  • GBP 15,002
(3 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
1 April 2010Secretary's details changed for Nh Corporate Appointments Limited on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Peter Alan Whitehead on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Peter Alan Whitehead on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Peter Alan Whitehead on 1 October 2009 (2 pages)
1 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
1 April 2010Secretary's details changed for Nh Corporate Appointments Limited on 1 October 2009 (2 pages)
1 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
1 April 2010Secretary's details changed for Nh Corporate Appointments Limited on 1 October 2009 (2 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
1 April 2009Return made up to 28/03/09; full list of members (3 pages)
1 April 2009Return made up to 28/03/09; full list of members (3 pages)
24 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
24 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
23 October 2008Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page)
23 October 2008Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page)
9 April 2008Return made up to 28/03/08; full list of members (3 pages)
9 April 2008Return made up to 28/03/08; full list of members (3 pages)
28 July 2007New secretary appointed (2 pages)
28 July 2007New secretary appointed (2 pages)
18 July 2007Secretary resigned;director resigned (1 page)
18 July 2007Secretary resigned;director resigned (1 page)
11 June 2007Registered office changed on 11/06/07 from: 34 emmerson way, hadleigh ipswich suffolk IP7 6DJ (1 page)
11 June 2007Registered office changed on 11/06/07 from: 34 emmerson way, hadleigh ipswich suffolk IP7 6DJ (1 page)
28 March 2007Incorporation (11 pages)
28 March 2007Incorporation (11 pages)