Company NameClinical Reporting Gateway Ltd
Company StatusDissolved
Company Number06517260
CategoryPrivate Limited Company
Incorporation Date28 February 2008(16 years, 1 month ago)
Dissolution Date18 October 2016 (7 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMrs Kim Curtain
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressGalla House 695 High Road
North Finchley
London
N12 0BT
Secretary NameMrs Kim Curtain
NationalityAustralian
StatusClosed
Appointed28 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGalla House 695 High Road
North Finchley
London
N12 0BT
Director NameClinton James Sullivan
Date of BirthJuly 1972 (Born 51 years ago)
NationalityNew Zealander
StatusResigned
Appointed28 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence AddressFlat 3 28 Sisters Avenue
Clapham Junction
London
SW11 5SQ
Director NameElisabeth Edge
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2008(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address54 Luckley Road
Wokingham
Berkshire
RG41 2EN
Director NameDavid Lighterness
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceSurrey
Correspondence Address61 Pewley Way
Guildford
Surrey
GU1 3PZ

Location

Registered AddressGalla House 695 High Road
North Finchley
London
N12 0BT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Elisabeth Edge
5.00%
Ordinary A
430 at £1Anthony Lighterness
43.00%
Ordinary A
420 at £1Kim Gardam
42.00%
Ordinary A
100 at £1Richard Midgley
10.00%
Ordinary B

Financials

Year2014
Net Worth-£43,203
Cash£466
Current Liabilities£43,894

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

18 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2016First Gazette notice for voluntary strike-off (1 page)
26 July 2016Application to strike the company off the register (3 pages)
1 June 2016Compulsory strike-off action has been discontinued (1 page)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
31 May 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,000
(5 pages)
27 May 2016Termination of appointment of David Lighterness as a director on 28 February 2016 (1 page)
27 May 2016Termination of appointment of Elisabeth Edge as a director on 28 February 2016 (1 page)
14 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
29 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-29
  • GBP 1,000
(7 pages)
19 June 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
27 March 2014Director's details changed for Mrs Kim Curtain on 13 December 2013 (2 pages)
27 March 2014Register(s) moved to registered office address (1 page)
27 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1,000
(7 pages)
27 March 2014Register inspection address has been changed from 49 Linton Street London N1 7AN United Kingdom (1 page)
27 March 2014Secretary's details changed for Mrs Kim Curtain on 13 December 2013 (1 page)
30 October 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
28 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (8 pages)
9 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
3 April 2012Register inspection address has been changed from Langdale House 11 Marshalsea Road London SE1 1EN United Kingdom (1 page)
3 April 2012Director's details changed for Mrs Kim Curtain on 31 August 2011 (2 pages)
3 April 2012Annual return made up to 29 February 2012 with a full list of shareholders (8 pages)
3 April 2012Secretary's details changed for Mrs Kim Curtain on 31 August 2011 (2 pages)
14 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
1 March 2011Secretary's details changed for Kim Gardam on 1 March 2011 (1 page)
1 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (8 pages)
1 March 2011Director's details changed for Kim Gardam on 1 March 2011 (3 pages)
1 March 2011Director's details changed for Kim Gardam on 1 March 2011 (3 pages)
1 March 2011Secretary's details changed for Kim Gardam on 1 March 2011 (1 page)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
16 August 2010Registered office address changed from 61 Pewley Way Guildford GU1 3PZ United Kingdom on 16 August 2010 (1 page)
27 April 2010Director's details changed for Kim Gardam on 28 February 2010 (2 pages)
27 April 2010Director's details changed for Elisabeth Edge on 28 February 2010 (2 pages)
27 April 2010Register(s) moved to registered inspection location (1 page)
27 April 2010Register inspection address has been changed (1 page)
27 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (10 pages)
27 April 2010Director's details changed for David Lighterness on 28 January 2010 (2 pages)
16 April 2010Secretary's details changed for Kim Gardam on 10 September 2009 (1 page)
15 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
25 March 2009Return made up to 28/02/09; full list of members (8 pages)
24 February 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 February 2009Ad 15/01/09-15/01/09\gbp si 110@1=110\gbp ic 890/1000\ (4 pages)
24 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
1 August 2008Appointment terminated director clinton sullivan (1 page)
25 July 2008Location of register of members (1 page)
28 February 2008Incorporation (16 pages)