About

Registered Number: 06369796
Date of Incorporation: 12/09/2007 (16 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 09/04/2019 (5 years and 2 months ago)
Registered Address: Rockleigh House, 37 Burton Road, Ashby De La Zouch, Leics, LE65 2LF,

 

Gateway Home Loans Ltd was registered on 12 September 2007 and are based in Ashby De La Zouch in Leics, it's status in the Companies House registry is set to "Dissolved". There are 6 directors listed as Crich, Paul Edward, Crich, Glynn, Henderson, Malcolm Thomas, Karbhari, Pradip, Sayers, Allan David, Wright, Vanda Louise for Gateway Home Loans Ltd. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRICH, Paul Edward 12 September 2007 - 1
CRICH, Glynn 12 September 2007 01 January 2012 1
HENDERSON, Malcolm Thomas 02 December 2011 16 March 2015 1
KARBHARI, Pradip 26 September 2018 30 November 2018 1
SAYERS, Allan David 02 December 2011 30 November 2018 1
WRIGHT, Vanda Louise 02 December 2011 30 June 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 April 2019
SOAS(A) - Striking-off action suspended (Section 652A) 13 March 2019
GAZ1(A) - First notification of strike-off in London Gazette) 15 January 2019
DS01 - Striking off application by a company 07 January 2019
TM01 - Termination of appointment of director 14 December 2018
TM01 - Termination of appointment of director 14 December 2018
AA - Annual Accounts 14 December 2018
AA01 - Change of accounting reference date 14 December 2018
AP01 - Appointment of director 26 September 2018
AA - Annual Accounts 25 June 2018
CS01 - N/A 23 May 2018
AD01 - Change of registered office address 08 March 2018
AA - Annual Accounts 22 June 2017
CS01 - N/A 05 June 2017
AD01 - Change of registered office address 14 September 2016
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 14 June 2016
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 24 June 2015
TM01 - Termination of appointment of director 17 March 2015
AR01 - Annual Return 20 June 2014
AA - Annual Accounts 09 June 2014
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 24 June 2013
TM01 - Termination of appointment of director 25 January 2013
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 23 May 2012
AD01 - Change of registered office address 23 May 2012
AD01 - Change of registered office address 23 May 2012
TM01 - Termination of appointment of director 03 February 2012
TM02 - Termination of appointment of secretary 31 January 2012
AP01 - Appointment of director 02 December 2011
AP01 - Appointment of director 02 December 2011
AP01 - Appointment of director 02 December 2011
AR01 - Annual Return 07 October 2011
AA - Annual Accounts 15 June 2011
AR01 - Annual Return 06 October 2010
CH01 - Change of particulars for director 05 October 2010
CH01 - Change of particulars for director 05 October 2010
AA - Annual Accounts 14 July 2010
AR01 - Annual Return 06 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 August 2009
123 - Notice of increase in nominal capital 04 August 2009
AA - Annual Accounts 09 July 2009
363a - Annual Return 29 October 2008
NEWINC - New incorporation documents 12 September 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.