Company NameSpacegate (UK) Limited
Company StatusDissolved
Company Number06988663
CategoryPrivate Limited Company
Incorporation Date12 August 2009(14 years, 8 months ago)
Dissolution Date6 November 2018 (5 years, 5 months ago)
Previous NameOpenvalley Estates Limited

Business Activity

Section CManufacturing
SIC 3550Manufacture other transport equipment
SIC 30990Manufacture of other transport equipment n.e.c.

Directors

Director NameMr Balram Dayaram Datwani
Date of BirthOctober 1943 (Born 80 years ago)
NationalityIndian
StatusClosed
Appointed14 May 2010(9 months after company formation)
Appointment Duration8 years, 5 months (closed 06 November 2018)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address75 Westow Hill
London
SE19 1TX
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ
Director NameMr Farrakh Nawaz Chughtai
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityPakistani
StatusResigned
Appointed12 August 2010(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 09 November 2011)
RoleEconomical Energy Conservation Consultancy
Country of ResidencePakistan
Correspondence AddressSuite 110 Gilmoora House
57-61 Mortimer Street
London
W1W 8HS

Location

Registered Address75 Westow Hill
London
SE19 1TX
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardGipsy Hill
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

6 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2018First Gazette notice for voluntary strike-off (1 page)
9 August 2018Application to strike the company off the register (3 pages)
13 September 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
13 September 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
13 September 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
13 September 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
5 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
5 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
2 September 2016Confirmation statement made on 12 August 2016 with updates (7 pages)
2 September 2016Confirmation statement made on 12 August 2016 with updates (7 pages)
18 April 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
18 April 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
30 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(3 pages)
30 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(3 pages)
29 September 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
29 September 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
26 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
(3 pages)
26 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
(3 pages)
15 February 2014Compulsory strike-off action has been discontinued (1 page)
15 February 2014Compulsory strike-off action has been discontinued (1 page)
14 February 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
14 February 2014Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(3 pages)
14 February 2014Director's details changed for Mr Balram Dayaram Datwani on 13 August 2012 (2 pages)
14 February 2014Director's details changed for Mr Balram Dayaram Datwani on 13 August 2012 (2 pages)
14 February 2014Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(3 pages)
14 February 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
31 December 2013Registered office address changed from Spirit House 8 High Street West Molesey Surrey KT8 2NA on 31 December 2013 (2 pages)
31 December 2013Registered office address changed from Spirit House 8 High Street West Molesey Surrey KT8 2NA on 31 December 2013 (2 pages)
10 December 2013First Gazette notice for compulsory strike-off (1 page)
10 December 2013First Gazette notice for compulsory strike-off (1 page)
3 October 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
3 October 2012Annual return made up to 12 August 2012 with a full list of shareholders (3 pages)
3 October 2012Annual return made up to 12 August 2012 with a full list of shareholders (3 pages)
3 October 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
30 August 2012Registered office address changed from Suite 110 Gilmoora House 57-61 Mortimer Street London W1W 8HS United Kingdom on 30 August 2012 (2 pages)
30 August 2012Registered office address changed from Suite 110 Gilmoora House 57-61 Mortimer Street London W1W 8HS United Kingdom on 30 August 2012 (2 pages)
19 July 2012Accounts for a dormant company made up to 31 August 2011 (3 pages)
19 July 2012Accounts for a dormant company made up to 31 August 2011 (3 pages)
10 November 2011Annual return made up to 12 August 2011 with a full list of shareholders (4 pages)
10 November 2011Annual return made up to 12 August 2011 with a full list of shareholders (4 pages)
9 November 2011Termination of appointment of Farrakh Nawaz Chughtai as a director (1 page)
9 November 2011Termination of appointment of Farrakh Nawaz Chughtai as a director (1 page)
9 November 2011Termination of appointment of Farrakh Nawaz Chughtai as a director (1 page)
9 November 2011Termination of appointment of Farrakh Nawaz Chughtai as a director (1 page)
11 April 2011Registered office address changed from Suite 112 Gilmoora House 57-61 Mortimer Street London W1W 8HS United Kingdom on 11 April 2011 (1 page)
11 April 2011Registered office address changed from Suite 112 Gilmoora House 57-61 Mortimer Street London W1W 8HS United Kingdom on 11 April 2011 (1 page)
8 April 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
8 April 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
23 February 2011Statement of company's objects (2 pages)
23 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
23 February 2011Statement of company's objects (2 pages)
23 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
19 October 2010Annual return made up to 12 August 2010 with a full list of shareholders (4 pages)
19 October 2010Annual return made up to 12 August 2010 with a full list of shareholders (4 pages)
1 October 2010Registered office address changed from Suite 105, Gilmoora House 57-61 Mortimer Street London W1W 8HS United Kingdom on 1 October 2010 (1 page)
1 October 2010Registered office address changed from Suite 105, Gilmoora House 57-61 Mortimer Street London W1W 8HS United Kingdom on 1 October 2010 (1 page)
1 October 2010Registered office address changed from Suite 105, Gilmoora House 57-61 Mortimer Street London W1W 8HS United Kingdom on 1 October 2010 (1 page)
12 August 2010Registered office address changed from 4Th Floor Highlight House 57 Margaret Street London W1W 8SJ on 12 August 2010 (1 page)
12 August 2010Registered office address changed from 4Th Floor Highlight House 57 Margaret Street London W1W 8SJ on 12 August 2010 (1 page)
12 August 2010Appointment of Mr Farrakh Nawaz Chughtai as a director (2 pages)
12 August 2010Appointment of Mr Farrakh Nawaz Chughtai as a director (2 pages)
20 May 2010Termination of appointment of Barbara Kahan as a director (2 pages)
20 May 2010Registered office address changed from 4Th Floor, Highlight House 57 Margaret Street London W1W 8SJ United Kingdom on 20 May 2010 (2 pages)
20 May 2010Termination of appointment of Barbara Kahan as a director (2 pages)
20 May 2010Registered office address changed from 4Th Floor, Highlight House 57 Margaret Street London W1W 8SJ United Kingdom on 20 May 2010 (2 pages)
17 May 2010Appointment of Mr Balram Dayaram Datwani as a director (2 pages)
17 May 2010Termination of appointment of Barbara Kahan as a director (1 page)
17 May 2010Termination of appointment of Barbara Kahan as a director (1 page)
17 May 2010Appointment of Mr Balram Dayaram Datwani as a director (2 pages)
17 May 2010Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 17 May 2010 (1 page)
17 May 2010Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 17 May 2010 (1 page)
14 May 2010Change of name notice (2 pages)
14 May 2010Change of name notice (2 pages)
14 May 2010Company name changed openvalley estates LIMITED\certificate issued on 14/05/10
  • RES15 ‐ Change company name resolution on 2010-05-14
(2 pages)
14 May 2010Company name changed openvalley estates LIMITED\certificate issued on 14/05/10
  • RES15 ‐ Change company name resolution on 2010-05-14
(2 pages)
12 August 2009Incorporation (12 pages)
12 August 2009Incorporation (12 pages)