About

Registered Number: 02607427
Date of Incorporation: 02/05/1991 (33 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 09/04/2019 (5 years and 2 months ago)
Registered Address: Second Floor, 77 Kingsway, London, WC2B 6SR

 

Gateway Holdings Ltd was registered on 02 May 1991 and has its registered office in London, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Koch, Shonna Lea, Elsdon, David, Garrett, John Tony, Joyce, Anthony Fredrick, Wells, Thomas James, White, Milton Burl at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELSDON, David 28 September 1999 - 1
GARRETT, John Tony 01 June 2004 13 October 2017 1
JOYCE, Anthony Fredrick 12 June 1991 13 March 1996 1
WELLS, Thomas James 13 March 1996 01 June 2004 1
WHITE, Milton Burl 13 March 1996 29 July 2005 1
Secretary Name Appointed Resigned Total Appointments
KOCH, Shonna Lea 30 June 2010 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 22 January 2019
DS01 - Striking off application by a company 10 January 2019
SH19 - Statement of capital 21 December 2018
RESOLUTIONS - N/A 12 December 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 12 December 2018
CAP-SS - N/A 12 December 2018
AA - Annual Accounts 08 October 2018
CS01 - N/A 14 May 2018
AP01 - Appointment of director 12 March 2018
TM01 - Termination of appointment of director 12 March 2018
TM01 - Termination of appointment of director 12 March 2018
AA - Annual Accounts 06 October 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 07 May 2014
AP01 - Appointment of director 25 November 2013
TM01 - Termination of appointment of director 25 November 2013
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 26 September 2012
CH01 - Change of particulars for director 30 May 2012
AR01 - Annual Return 30 May 2012
CH01 - Change of particulars for director 30 May 2012
AA - Annual Accounts 07 November 2011
AR01 - Annual Return 01 July 2011
CH01 - Change of particulars for director 01 July 2011
AD01 - Change of registered office address 21 June 2011
AA - Annual Accounts 12 October 2010
AA01 - Change of accounting reference date 07 October 2010
TM02 - Termination of appointment of secretary 19 August 2010
TM01 - Termination of appointment of director 19 August 2010
AP03 - Appointment of secretary 19 August 2010
AP01 - Appointment of director 19 August 2010
AP01 - Appointment of director 19 August 2010
AR01 - Annual Return 18 June 2010
AA - Annual Accounts 10 August 2009
363a - Annual Return 12 May 2009
AA - Annual Accounts 30 June 2008
363a - Annual Return 08 May 2008
287 - Change in situation or address of Registered Office 07 May 2008
353 - Register of members 07 May 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 May 2008
AA - Annual Accounts 30 September 2007
363a - Annual Return 08 May 2007
AA - Annual Accounts 28 September 2006
363a - Annual Return 05 May 2006
287 - Change in situation or address of Registered Office 05 May 2006
288b - Notice of resignation of directors or secretaries 28 March 2006
AA - Annual Accounts 13 October 2005
363s - Annual Return 10 May 2005
AA - Annual Accounts 04 October 2004
288a - Notice of appointment of directors or secretaries 09 July 2004
288b - Notice of resignation of directors or secretaries 11 June 2004
363s - Annual Return 10 May 2004
287 - Change in situation or address of Registered Office 11 March 2004
AA - Annual Accounts 02 July 2003
363s - Annual Return 09 May 2003
AA - Annual Accounts 02 October 2002
363s - Annual Return 09 May 2002
AA - Annual Accounts 05 February 2002
225 - Change of Accounting Reference Date 08 October 2001
363s - Annual Return 10 May 2001
AA - Annual Accounts 27 December 2000
363s - Annual Return 11 May 2000
AA - Annual Accounts 29 October 1999
288b - Notice of resignation of directors or secretaries 20 October 1999
288a - Notice of appointment of directors or secretaries 20 October 1999
287 - Change in situation or address of Registered Office 21 September 1999
RESOLUTIONS - N/A 15 June 1999
RESOLUTIONS - N/A 15 June 1999
RESOLUTIONS - N/A 15 June 1999
363s - Annual Return 19 May 1999
AUD - Auditor's letter of resignation 21 August 1998
363s - Annual Return 28 May 1998
AA - Annual Accounts 31 March 1998
AA - Annual Accounts 20 February 1998
225 - Change of Accounting Reference Date 16 February 1998
353 - Register of members 20 August 1997
363s - Annual Return 20 May 1997
AA - Annual Accounts 13 January 1997
287 - Change in situation or address of Registered Office 08 September 1996
363s - Annual Return 07 June 1996
288 - N/A 30 May 1996
288 - N/A 30 May 1996
AA - Annual Accounts 06 May 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 1996
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 21 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 1996
288 - N/A 19 March 1996
MISC - Miscellaneous document 19 March 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 March 1996
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 25 May 1995
88(2)O - Return of allotments of shares issued for other than cash - original document 25 May 1995
363s - Annual Return 26 April 1995
88(2)P - N/A 26 April 1995
AA - Annual Accounts 16 December 1994
363s - Annual Return 17 May 1994
AA - Annual Accounts 04 February 1994
363s - Annual Return 19 May 1993
AA - Annual Accounts 04 April 1993
363s - Annual Return 07 September 1992
395 - Particulars of a mortgage or charge 10 June 1992
RESOLUTIONS - N/A 05 August 1991
RESOLUTIONS - N/A 26 July 1991
287 - Change in situation or address of Registered Office 26 July 1991
288 - N/A 26 July 1991
288 - N/A 26 July 1991
288 - N/A 26 July 1991
123 - Notice of increase in nominal capital 26 July 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 July 1991
CERTNM - Change of name certificate 18 June 1991
NEWINC - New incorporation documents 02 May 1991

Mortgages & Charges

Description Date Status Charge by
Legal charge 05 June 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.