About

Registered Number: 04181012
Date of Incorporation: 16/03/2001 (24 years and 1 month ago)
Company Status: Liquidation
Registered Address: 1 Olympic Way, Wembley, Middlesex, HA9 0NP

 

Gateway Import Export Ltd was registered on 16 March 2001 with its registered office in Middlesex, it's status at Companies House is "Liquidation". Currently we aren't aware of the number of employees at the the organisation. This business has 8 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEER, Mohammed Tahir 24 May 2001 - 1
MALIK SALEEM, Tariq 14 May 2001 24 June 2001 1
Secretary Name Appointed Resigned Total Appointments
PARVEZ, Mouzam 29 March 2006 - 1
ALI, Syed Asim 01 January 2004 09 April 2005 1
ARIF, Raja Muhammad 24 May 2001 24 June 2001 1
MEER, Khurram 10 April 2005 29 March 2006 1
MEER, Rahina 16 March 2002 01 January 2004 1
THE ASH PARTNERSHIP LIMITED 24 June 2001 18 March 2002 1

Filing History

Document Type Date
COCOMP - Order to wind up 25 April 2007
287 - Change in situation or address of Registered Office 21 March 2007
287 - Change in situation or address of Registered Office 25 July 2006
287 - Change in situation or address of Registered Office 25 July 2006
287 - Change in situation or address of Registered Office 25 July 2006
287 - Change in situation or address of Registered Office 19 July 2006
288a - Notice of appointment of directors or secretaries 05 May 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
363s - Annual Return 22 March 2006
288b - Notice of resignation of directors or secretaries 17 June 2005
288a - Notice of appointment of directors or secretaries 06 May 2005
AA - Annual Accounts 23 February 2005
AA - Annual Accounts 03 December 2004
363s - Annual Return 01 April 2004
288b - Notice of resignation of directors or secretaries 01 April 2004
288a - Notice of appointment of directors or secretaries 01 April 2004
AA - Annual Accounts 21 January 2003
363s - Annual Return 11 April 2002
288a - Notice of appointment of directors or secretaries 11 April 2002
288b - Notice of resignation of directors or secretaries 11 April 2002
288b - Notice of resignation of directors or secretaries 21 August 2001
288b - Notice of resignation of directors or secretaries 21 August 2001
288a - Notice of appointment of directors or secretaries 21 August 2001
288b - Notice of resignation of directors or secretaries 31 May 2001
288a - Notice of appointment of directors or secretaries 31 May 2001
288a - Notice of appointment of directors or secretaries 31 May 2001
288a - Notice of appointment of directors or secretaries 31 May 2001
287 - Change in situation or address of Registered Office 31 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 2001
288b - Notice of resignation of directors or secretaries 31 May 2001
NEWINC - New incorporation documents 16 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.