Company NameGatex Systems Limited
Company StatusDissolved
Company Number08484749
CategoryPrivate Limited Company
Incorporation Date11 April 2013(11 years ago)
Dissolution Date2 February 2016 (8 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Claire Michelle Hogan
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2015(2 years, 3 months after company formation)
Appointment Duration6 months, 1 week (closed 02 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor North Side, 7/10 Chandos Street
Cavendish Square
London
W1G 9DQ
Secretary NameLaggan Secretaries Limited (Corporation)
StatusClosed
Appointed05 July 2013(2 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (closed 02 February 2016)
Correspondence Address5th Floor
7-10 Chandos Street Cavendish Square
London
W1G 9DQ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Richard John Hogan
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2013(2 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 24 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Elm Drive
Cheshunt
Hertfordshire
EN8 0SB
Director NameMrs Annette Claire Hogan
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2015(2 years after company formation)
Appointment Duration3 months (resigned 29 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Elm Drive
Cheshunt
Hertfordshire
EN8 0SB

Location

Registered Address5th Floor North Side
7/10 Chandos Street
London
W1G 9DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Britrade LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£20,623
Cash£341,138
Current Liabilities£320,515

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2015First Gazette notice for voluntary strike-off (1 page)
4 November 2015Application to strike the company off the register (2 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
27 August 2015Appointment of Mrs Claire Michelle Hogan as a director on 29 July 2015 (2 pages)
26 August 2015Termination of appointment of Annette Claire Hogan as a director on 29 July 2015 (1 page)
24 April 2015Termination of appointment of Richard John Hogan as a director on 24 April 2015 (1 page)
24 April 2015Appointment of Annette Claire Hogan as a director on 24 April 2015 (2 pages)
14 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,000
(4 pages)
2 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
16 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1,000
(4 pages)
31 July 2013Annual return made up to 30 July 2013 with a full list of shareholders (4 pages)
15 July 2013Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
15 July 2013Appointment of Laggan Secretaries Limited as a secretary (2 pages)
15 July 2013Termination of appointment of Barbara Kahan as a director (1 page)
15 July 2013Statement of capital following an allotment of shares on 5 July 2013
  • GBP 1,000
(3 pages)
15 July 2013Termination of appointment of Barbara Kahan as a director (2 pages)
15 July 2013Statement of capital following an allotment of shares on 5 July 2013
  • GBP 1,000
(3 pages)
15 July 2013Appointment of Mr Richard John Hogan as a director (2 pages)
5 July 2013Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 5 July 2013 (1 page)
5 July 2013Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 5 July 2013 (1 page)
11 April 2013Incorporation (36 pages)