GATESTONE UK LIMITED

Nexus House 2 Cray Road Nexus House 2 Cray Road, Kent, DA14 5DB
StatusDISSOLVED
Company No.04483763
CategoryPrivate Limited Company
Incorporated11 Jul 2002
Age21 years, 10 months, 4 days
JurisdictionEngland Wales
Dissolution08 Sep 2010
Years13 years, 8 months, 7 days

SUMMARY

GATESTONE UK LIMITED is an dissolved private limited company with number 04483763. It was incorporated 21 years, 10 months, 4 days ago, on 11 July 2002 and it was dissolved 13 years, 8 months, 7 days ago, on 08 September 2010. The company address is Nexus House 2 Cray Road Nexus House 2 Cray Road, Kent, DA14 5DB.



Company Fillings

Gazette dissolved liquidation

Date: 08 Sep 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Jun 2010

Action Date: 14 Apr 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-04-14

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 08 Jun 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Feb 2010

Action Date: 26 Jan 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-01-26

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Aug 2009

Action Date: 26 Jul 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-07-26

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Feb 2009

Action Date: 26 Jan 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-01-26

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Aug 2008

Action Date: 26 Jul 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2008-07-26

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 12 Feb 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 14 Aug 2007

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 14 Aug 2007

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 21 Feb 2007

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Legacy

Date: 07 Feb 2006

Category: Address

Type: 287

Description: Registered office changed on 07/02/06 from: unit 4 the metro centre bridge road orpington kent BR5 2BE

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 02 Feb 2006

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Documents

View document PDF

Resolution

Date: 02 Feb 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 02 Feb 2006

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2005

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 10 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 11/07/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 12 Oct 2004

Category: Address

Type: 287

Description: Registered office changed on 12/10/04 from: unit 17 6-8 mereworth road tunbridge wells kent TN4 9PL

Documents

View document PDF

Legacy

Date: 26 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/07/04; full list of members

Documents

View document PDF

Legacy

Date: 26 Jul 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Jul 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 May 2004

Category: Capital

Type: 88(2)R

Description: Ad 01/08/03--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2004

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 24 Dec 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Dec 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 11/07/03; full list of members

Documents

View document PDF

Legacy

Date: 15 Sep 2003

Category: Address

Type: 287

Description: Registered office changed on 15/09/03 from: 70 upper grosvenor road tunbridge wells kent TN1 2ET

Documents

View document PDF

Legacy

Date: 30 Aug 2002

Category: Address

Type: 287

Description: Registered office changed on 30/08/02 from: the glassmill 1 battersea bridge road london SW11 3BZ

Documents

View document PDF

Legacy

Date: 30 Aug 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Aug 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Aug 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Aug 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 11 Jul 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A1 ELECTRICALS LIMITED

5 LAKESIDE ROAD,WEST BROMWICH,B70 0PN

Number:06555540
Status:ACTIVE
Category:Private Limited Company

CHESTER PROPERTIES (NEWCASTLE 2) LIMITED

7 BUCKHAM THORNS ROAD,WESTERHAM,TN16 1ET

Number:05508657
Status:ACTIVE
Category:Private Limited Company

CLOUDWISSEN LTD

6 POLLITT CLOSE,MANCHESTER,M12 5EA

Number:11789507
Status:ACTIVE
Category:Private Limited Company

EDEN VALLEY SPORT LIMITED

GLOBAL HOUSE,CARLISLE,CA3 8SY

Number:11841241
Status:ACTIVE
Category:Private Limited Company

HY-TECH JOINERY LTD.

UNITS 1 & 2 MIDDLETON WORKS,BROXBURN,EH52 5DL

Number:SC251178
Status:ACTIVE
Category:Private Limited Company

PSYMPLICITY CONSULTING LTD

1 HARLEY STREET,LONDON,W1G 9QD

Number:10490353
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source