About

Registered Number: 05810072
Date of Incorporation: 09/05/2006 (17 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 06/05/2015 (9 years ago)
Registered Address: 46 Vivian Avenue, Hendon Central, London, NW4 3XP

 

Having been setup in 2006, City Gateway Media Ltd have registered office in London, it's status is listed as "Dissolved". We do not know the number of employees at City Gateway Media Ltd. The current directors of this organisation are listed as Ol Company Secretaries Limited, Porter, Frederick Robert, Clarke, Jeff.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PORTER, Frederick Robert 09 May 2006 - 1
CLARKE, Jeff 09 May 2006 13 July 2006 1
Secretary Name Appointed Resigned Total Appointments
OL COMPANY SECRETARIES LIMITED 10 May 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 May 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 06 February 2015
4.68 - Liquidator's statement of receipts and payments 28 April 2014
4.68 - Liquidator's statement of receipts and payments 04 June 2013
F10.2 - N/A 06 June 2012
F10.2 - N/A 29 May 2012
AD01 - Change of registered office address 05 April 2012
RESOLUTIONS - N/A 04 April 2012
4.20 - N/A 04 April 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 04 April 2012
AR01 - Annual Return 03 June 2011
CH01 - Change of particulars for director 03 June 2011
AA - Annual Accounts 25 February 2011
TM01 - Termination of appointment of director 11 October 2010
AR01 - Annual Return 02 June 2010
CH01 - Change of particulars for director 02 June 2010
CH01 - Change of particulars for director 01 June 2010
CH04 - Change of particulars for corporate secretary 01 June 2010
CH01 - Change of particulars for director 01 June 2010
AA - Annual Accounts 02 March 2010
288a - Notice of appointment of directors or secretaries 24 September 2009
363a - Annual Return 28 July 2009
288c - Notice of change of directors or secretaries or in their particulars 28 July 2009
AA - Annual Accounts 02 April 2009
363a - Annual Return 05 November 2008
288a - Notice of appointment of directors or secretaries 05 November 2008
288b - Notice of resignation of directors or secretaries 04 November 2008
AA - Annual Accounts 08 March 2008
288b - Notice of resignation of directors or secretaries 19 December 2007
288b - Notice of resignation of directors or secretaries 19 August 2007
288b - Notice of resignation of directors or secretaries 19 August 2007
363a - Annual Return 18 July 2007
287 - Change in situation or address of Registered Office 18 July 2007
395 - Particulars of a mortgage or charge 23 August 2006
288a - Notice of appointment of directors or secretaries 28 July 2006
288b - Notice of resignation of directors or secretaries 19 July 2006
288a - Notice of appointment of directors or secretaries 08 June 2006
288b - Notice of resignation of directors or secretaries 10 May 2006
NEWINC - New incorporation documents 09 May 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 14 August 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.