Company NameGage Telecom Limited
Company StatusDissolved
Company Number07970261
CategoryPrivate Limited Company
Incorporation Date29 February 2012(12 years, 2 months ago)
Dissolution Date31 March 2015 (9 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBrian Gale Curtis
Date of BirthMay 1976 (Born 48 years ago)
NationalityAmerican
StatusClosed
Appointed29 February 2012(same day as company formation)
RoleCeo - Gage Telecom Llc
Country of ResidenceUnited States
Correspondence Address313 Station Creek
Waco
Texas
76708
Director NameJustin Matthew Curtis
Date of BirthMay 1980 (Born 44 years ago)
NationalityAmerican
StatusClosed
Appointed29 February 2012(same day as company formation)
RoleVo Operations - Gage Telecom Llc
Country of ResidenceUnited States
Correspondence Address296 Niekamp
Riesel
Tx 76682
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusClosed
Appointed29 February 2012(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameRichard Michael Bursby
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed29 February 2012(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed29 February 2012(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

1000 at £1Gage Telecom Llc
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

31 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
31 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 December 2014First Gazette notice for compulsory strike-off (1 page)
16 December 2014First Gazette notice for compulsory strike-off (1 page)
12 April 2014Compulsory strike-off action has been discontinued (1 page)
12 April 2014Compulsory strike-off action has been discontinued (1 page)
9 April 2014Director's details changed for Justin Matthew Curtis on 27 February 2014 (2 pages)
9 April 2014Director's details changed for Justin Matthew Curtis on 27 February 2014 (2 pages)
9 April 2014Director's details changed for Brian Gale Curtis on 27 February 2014 (2 pages)
9 April 2014Director's details changed for Brian Gale Curtis on 27 February 2014 (2 pages)
9 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1,000
(5 pages)
9 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1,000
(5 pages)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
19 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
19 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
6 March 2012Termination of appointment of Huntsmoor Nominees Limited as a director on 29 February 2012 (1 page)
6 March 2012Termination of appointment of Richard Michael Bursby as a director on 29 February 2012 (1 page)
6 March 2012Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
6 March 2012Appointment of Justin Matthew Curtis as a director on 29 February 2012 (2 pages)
6 March 2012Termination of appointment of Huntsmoor Limited as a director on 29 February 2012 (1 page)
6 March 2012Termination of appointment of Richard Michael Bursby as a director on 29 February 2012 (1 page)
6 March 2012Appointment of Brian Gale Curtis as a director on 29 February 2012 (2 pages)
6 March 2012Termination of appointment of Huntsmoor Nominees Limited as a director on 29 February 2012 (1 page)
6 March 2012Appointment of Justin Matthew Curtis as a director on 29 February 2012 (2 pages)
6 March 2012Appointment of Brian Gale Curtis as a director on 29 February 2012 (2 pages)
6 March 2012Termination of appointment of Huntsmoor Limited as a director on 29 February 2012 (1 page)
6 March 2012Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
29 February 2012Incorporation (53 pages)
29 February 2012Incorporation (53 pages)