GATEFIELD PROPERTIES LIMITED

Global House Global House, Epsom, KT18 5AD, Surrey
StatusDISSOLVED
Company No.05495101
CategoryPrivate Limited Company
Incorporated29 Jun 2005
Age18 years, 11 months, 17 days
JurisdictionEngland Wales
Dissolution29 Dec 2017
Years6 years, 5 months, 18 days

SUMMARY

GATEFIELD PROPERTIES LIMITED is an dissolved private limited company with number 05495101. It was incorporated 18 years, 11 months, 17 days ago, on 29 June 2005 and it was dissolved 6 years, 5 months, 18 days ago, on 29 December 2017. The company address is Global House Global House, Epsom, KT18 5AD, Surrey.



Company Fillings

Gazette dissolved liquidation

Date: 29 Dec 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 29 Sep 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 Jan 2017

Action Date: 28 Oct 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-10-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2015

Action Date: 13 Nov 2015

Category: Address

Type: AD01

New address: Global House 1 Ashley Avenue Epsom Surrey KT18 5AD

Change date: 2015-11-13

Old address: 18 South Street Mayfair London W1K 1DG

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 Nov 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 06 Nov 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Resolution

Date: 06 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2015

Action Date: 15 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-15

Officer name: William Robert Hawes

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2015

Action Date: 15 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul John Cooper

Appointment date: 2015-10-15

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2015

Action Date: 15 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gregory Robert John Davis

Termination date: 2015-10-15

Documents

View document PDF

Restoration order of court

Date: 20 Aug 2015

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved compulsary

Date: 10 Sep 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 28 May 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 21 Nov 2012

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 23 Oct 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2012

Action Date: 29 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-29

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Apr 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 19 Nov 2011

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 08 Nov 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2011

Action Date: 29 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-29

Documents

View document PDF

Resolution

Date: 01 Nov 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 01 Nov 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2010

Action Date: 29 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-29

Documents

View document PDF

Change corporate secretary company with change date

Date: 29 Jun 2010

Action Date: 29 Jun 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-06-29

Officer name: Accomplish Secretaries Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 30 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/06/09; full list of members

Documents

View document PDF

Legacy

Date: 21 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed william robert hawes

Documents

View document PDF

Legacy

Date: 21 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed gregory robert john davis

Documents

View document PDF

Legacy

Date: 21 Mar 2009

Category: Officers

Type: 288a

Description: Secretary appointed accomplish secretaries LIMITED

Documents

View document PDF

Legacy

Date: 21 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director philippe houman

Documents

View document PDF

Legacy

Date: 21 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary w t secretaries LIMITED

Documents

View document PDF

Legacy

Date: 21 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 21/03/2009 from 26-28 hallam street 5TH floor london W1W 6NS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 31 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 27 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 29/06/07; full list of members

Documents

View document PDF

Legacy

Date: 28 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 29/06/06; full list of members

Documents

View document PDF

Legacy

Date: 03 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Oct 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Oct 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Oct 2005

Category: Address

Type: 287

Description: Registered office changed on 03/10/05 from: 8/10 stamford hill london N16 6XZ

Documents

View document PDF

Incorporation company

Date: 29 Jun 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CUTTING EDGE PROJECTS LIMITED

10 BEECHFIELD ROAD,NEWCASTLE UPON TYNE,NE3 4DR

Number:05754797
Status:ACTIVE
Category:Private Limited Company

EDINBURGH EVENTS AND MARKETING LIMITED

UNIT 35 MITCHELSTON DRIVE,KIRKCALDY,KY1 3NB

Number:SC456940
Status:ACTIVE
Category:Private Limited Company

EUROPA SOFTWARE LIMITED

44 VERRAN ROAD,CAMBERLEY,GU15 2LJ

Number:04203958
Status:ACTIVE
Category:Private Limited Company

HAVA LIVING LTD

VENTURE HOUSE,BRACKNEL,RG12 1WA

Number:09659963
Status:ACTIVE
Category:Private Limited Company

LEUNG MEDICAL LIMITED

75 MONKS WAY,SOUTHAMPTON,SO18 2LR

Number:09860152
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RUBY SCOTT PHARMA LTD

GROUND FLOOR,CRAWLEY,RH10 1HT

Number:08426778
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