Company NameThe Floodgate Trust
Company StatusDissolved
Company Number06360672
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date4 September 2007(16 years, 7 months ago)
Dissolution Date8 December 2015 (8 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Reginald Riton Davis
NationalityBritish
StatusClosed
Appointed04 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoldfast House Holdfast
Upton Upon Severn
Worcester
WR8 0RA
Director NameMr Reginald Riton Davis
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2009(1 year, 9 months after company formation)
Appointment Duration6 years, 6 months (closed 08 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoldfast House Holdfast
Upton Upon Severn
Worcester
WR8 0RA
Director NameMr Sven Bennie Gray
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Ellerdale Road
Hampstead
London
NW3 6BB

Location

Registered Address88 Crawford Street
London
W1H 2EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

8 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
25 August 2015First Gazette notice for voluntary strike-off (1 page)
25 August 2015First Gazette notice for voluntary strike-off (1 page)
18 August 2015Application to strike the company off the register (3 pages)
18 August 2015Application to strike the company off the register (3 pages)
30 September 2014Annual return made up to 4 September 2014 no member list (3 pages)
30 September 2014Annual return made up to 4 September 2014 no member list (3 pages)
30 September 2014Annual return made up to 4 September 2014 no member list (3 pages)
11 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
11 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
3 October 2013Annual return made up to 4 September 2013 no member list (3 pages)
3 October 2013Annual return made up to 4 September 2013 no member list (3 pages)
3 October 2013Annual return made up to 4 September 2013 no member list (3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
3 October 2012Annual return made up to 4 September 2012 no member list (3 pages)
3 October 2012Annual return made up to 4 September 2012 no member list (3 pages)
3 October 2012Annual return made up to 4 September 2012 no member list (3 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
18 October 2011Annual return made up to 4 September 2011 no member list (3 pages)
18 October 2011Annual return made up to 4 September 2011 no member list (3 pages)
18 October 2011Annual return made up to 4 September 2011 no member list (3 pages)
6 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
6 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
25 October 2010Annual return made up to 4 September 2010 no member list (3 pages)
25 October 2010Annual return made up to 4 September 2010 no member list (3 pages)
25 October 2010Annual return made up to 4 September 2010 no member list (3 pages)
4 August 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
4 August 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
17 November 2009Annual return made up to 4 September 2009 no member list (2 pages)
17 November 2009Annual return made up to 4 September 2009 no member list (2 pages)
17 November 2009Annual return made up to 4 September 2009 no member list (2 pages)
2 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
2 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
17 June 2009Director appointed mr reginald riton davis (1 page)
17 June 2009Appointment terminated director sven gray (1 page)
17 June 2009Director appointed mr reginald riton davis (1 page)
17 June 2009Appointment terminated director sven gray (1 page)
5 November 2008Annual return made up to 04/09/08 (2 pages)
5 November 2008Annual return made up to 04/09/08 (2 pages)
27 March 2008Registered office changed on 27/03/2008 from holdfast house, holdfast upton on severn worcs WR8 ora (1 page)
27 March 2008Registered office changed on 27/03/2008 from holdfast house, holdfast upton on severn worcs WR8 ora (1 page)
4 September 2007Incorporation (22 pages)
4 September 2007Incorporation (22 pages)