GATE GOURMET FINANCE UK LTD.

Heathrow West Heathrow West, Heathrow Airport Hounslow, TW6 3AQ, Middlesex
StatusDISSOLVED
Company No.04584574
CategoryPrivate Limited Company
Incorporated07 Nov 2002
Age21 years, 6 months, 8 days
JurisdictionEngland Wales
Dissolution14 Sep 2018
Years5 years, 8 months, 1 day

SUMMARY

GATE GOURMET FINANCE UK LTD. is an dissolved private limited company with number 04584574. It was incorporated 21 years, 6 months, 8 days ago, on 07 November 2002 and it was dissolved 5 years, 8 months, 1 day ago, on 14 September 2018. The company address is Heathrow West Heathrow West, Heathrow Airport Hounslow, TW6 3AQ, Middlesex.



Company Fillings

Gazette dissolved liquidation

Date: 14 Sep 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 14 Jun 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation miscellaneous

Date: 09 Nov 2017

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:notice of release of former liquidator by secretary of state in mvl or cvl

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Aug 2017

Action Date: 30 May 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-05-30

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 26 Jul 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 26 Jul 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 Jun 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 17 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 17 Jun 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Mar 2016

Action Date: 29 Jun 2015

Category: Accounts

Type: AA01

New date: 2015-06-29

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2015

Action Date: 07 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-07

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2015

Action Date: 30 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-30

Officer name: Mr Willem Hendrik Human

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Nov 2015

Action Date: 30 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Sreekumar Nair

Appointment date: 2015-11-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Nov 2015

Action Date: 30 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Andrew Burton

Termination date: 2015-11-30

Documents

View document PDF

Change account reference date company previous extended

Date: 09 Sep 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA01

Made up date: 2014-12-31

New date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2014

Action Date: 07 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-07

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Aug 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Accounts with accounts type full

Date: 13 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2013

Action Date: 07 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-07

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2012

Action Date: 07 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-07

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Resolution

Date: 22 Aug 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2011

Action Date: 07 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-07

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2010

Action Date: 07 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-07

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2010

Action Date: 25 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Thomas William Fountain

Change date: 2010-10-25

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2010

Action Date: 07 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-07

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 11 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director michael jones

Documents

View document PDF

Legacy

Date: 11 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed thomas william fountain

Documents

View document PDF

Legacy

Date: 21 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/11/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 17 Nov 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / mark burton / 17/11/2008

Documents

View document PDF

Legacy

Date: 07 Dec 2007

Category: Annual-return

Type: 363s

Description: Return made up to 07/11/07; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 04 Aug 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Aug 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Jun 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Jun 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Resolution

Date: 13 Jun 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Jun 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Resolution

Date: 13 Jun 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Jun 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Jun 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Jun 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Apr 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 13 Apr 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 07/11/06; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 22 Mar 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 16 Nov 2005

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Legacy

Date: 06 Oct 2005

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/04

Documents

View document PDF

Legacy

Date: 06 Jun 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 06 Jun 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 08 Mar 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Mar 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Feb 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Jan 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 02 Dec 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Nov 2004

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Resolution

Date: 27 Sep 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Sep 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Sep 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Sep 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Sep 2004

Category: Address

Type: 287

Description: Registered office changed on 14/09/04 from: cardinal point 3RD floor west wing newall road heathrow airport hounslow middlesex TW6 2HF

Documents

View document PDF

Accounts with accounts type full

Date: 08 Sep 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 03 Sep 2004

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Legacy

Date: 02 Sep 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Aug 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Aug 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Dec 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Dec 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Dec 2003

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Legacy

Date: 26 Sep 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Sep 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Sep 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 31 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Apr 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 27 Jan 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Jan 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 31 Dec 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/03 to 31/12/03

Documents

View document PDF

Incorporation company

Date: 07 Nov 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIM PROPERTY SOLUTIONS LIMITED

3RD FLOOR, 86-90 PAUL STREET,LONDON,EC2A 4NE

Number:11774715
Status:ACTIVE
Category:Private Limited Company

ESTATE FENCING IRELAND LTD

96 KILMORE ROAD,LURGAN,BT67 9LW

Number:NI642156
Status:ACTIVE
Category:Private Limited Company

EXCEED WORLDWIDE

160 160 CITY ROAD,LONDON,EC1V 2NX

Number:02807200
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

HIGGINBOTTOMS LIMITED

CART HOUSE 2 COPLEY HILL BUSINESS PARK,CAMBRIDGE,CB22 3GN

Number:11494497
Status:ACTIVE
Category:Private Limited Company

MRS M BOUTIQUE LTD

40 HOLBURY DROVE,SOUTHAMPTON,SO45 2NF

Number:11823807
Status:ACTIVE
Category:Private Limited Company

NEW QUALITY CONSULTING LIMITED

43A HIGH STREET,ILFORD,IG6 2AD

Number:09407607
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