About

Registered Number: 05863508
Date of Incorporation: 30/06/2006 (17 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 19/11/2019 (4 years and 5 months ago)
Registered Address: 3 Charnwood Street, Charnwood Street, Derby, DE1 2GY,

 

Based in Derby, Gateway Developments (Etwall) Ltd was setup in 2006. There is only one director listed for the organisation. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MONTAGUE, Matthew 12 June 2017 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 November 2019
GAZ1(A) - First notification of strike-off in London Gazette) 03 September 2019
DS01 - Striking off application by a company 23 August 2019
MR04 - N/A 30 July 2018
MR04 - N/A 30 July 2018
CS01 - N/A 11 July 2018
AA - Annual Accounts 14 March 2018
CS01 - N/A 04 July 2017
AP03 - Appointment of secretary 13 June 2017
TM02 - Termination of appointment of secretary 13 June 2017
AD01 - Change of registered office address 15 February 2017
AA - Annual Accounts 24 January 2017
CS01 - N/A 15 July 2016
AA - Annual Accounts 23 February 2016
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 05 March 2015
AR01 - Annual Return 18 July 2014
AA - Annual Accounts 10 February 2014
AR01 - Annual Return 15 July 2013
TM01 - Termination of appointment of director 20 April 2013
AA - Annual Accounts 07 February 2013
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 15 June 2012
TM01 - Termination of appointment of director 19 April 2012
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 01 July 2011
AD01 - Change of registered office address 18 May 2011
TM01 - Termination of appointment of director 15 November 2010
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 06 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 November 2009
AA - Annual Accounts 20 October 2009
363a - Annual Return 10 July 2009
363a - Annual Return 07 July 2008
AA - Annual Accounts 09 June 2008
225 - Change of Accounting Reference Date 19 December 2007
363a - Annual Return 04 July 2007
395 - Particulars of a mortgage or charge 04 April 2007
395 - Particulars of a mortgage or charge 08 February 2007
395 - Particulars of a mortgage or charge 30 January 2007
395 - Particulars of a mortgage or charge 16 January 2007
NEWINC - New incorporation documents 30 June 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 March 2007 Fully Satisfied

N/A

Legal charge 26 January 2007 Fully Satisfied

N/A

Legal charge 26 January 2007 Fully Satisfied

N/A

Debenture 11 January 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.