About

Registered Number: 02450327
Date of Incorporation: 07/12/1989 (34 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 7 months ago)
Registered Address: 48 Wick Lane, Bournemouth, BH6 4JX,

 

Having been setup in 1989, Greater African Technical Exports (G.A.T.E.) Ltd are based in Bournemouth, it's status is listed as "Dissolved". The company has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRIS, Yvonne Clementina 17 December 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 10 March 2020
DS01 - Striking off application by a company 03 March 2020
GAZ1 - First notification of strike-off action in London Gazette 03 March 2020
CS01 - N/A 27 April 2019
AA - Annual Accounts 10 July 2018
AD01 - Change of registered office address 19 June 2018
CS01 - N/A 13 April 2018
AA - Annual Accounts 23 June 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 23 October 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 25 March 2014
MR01 - N/A 20 February 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 12 April 2013
AD01 - Change of registered office address 12 April 2013
AD01 - Change of registered office address 12 April 2013
CH01 - Change of particulars for director 11 April 2013
CH03 - Change of particulars for secretary 11 April 2013
CH01 - Change of particulars for director 11 April 2013
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 07 April 2011
CH01 - Change of particulars for director 07 April 2011
AA - Annual Accounts 19 August 2010
AR01 - Annual Return 30 March 2010
AR01 - Annual Return 16 March 2010
AA - Annual Accounts 02 September 2009
287 - Change in situation or address of Registered Office 23 February 2009
AA - Annual Accounts 14 January 2009
363s - Annual Return 07 February 2008
288b - Notice of resignation of directors or secretaries 23 January 2008
288a - Notice of appointment of directors or secretaries 23 January 2008
AA - Annual Accounts 20 June 2007
AA - Annual Accounts 21 January 2007
363s - Annual Return 03 January 2007
287 - Change in situation or address of Registered Office 15 August 2006
363s - Annual Return 08 March 2006
AA - Annual Accounts 27 January 2006
363s - Annual Return 21 December 2004
AA - Annual Accounts 21 December 2004
AA - Annual Accounts 29 April 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 January 2004
363s - Annual Return 23 January 2004
363s - Annual Return 10 February 2003
AA - Annual Accounts 05 August 2002
363s - Annual Return 28 December 2001
AA - Annual Accounts 07 December 2001
363s - Annual Return 11 January 2001
AA - Annual Accounts 06 September 2000
363s - Annual Return 05 January 2000
AA - Annual Accounts 04 October 1999
CERTNM - Change of name certificate 11 February 1999
363s - Annual Return 06 January 1999
AA - Annual Accounts 18 September 1998
363s - Annual Return 20 January 1998
AA - Annual Accounts 10 November 1997
363s - Annual Return 10 January 1997
AA - Annual Accounts 27 September 1996
AA - Annual Accounts 24 January 1996
363s - Annual Return 13 December 1995
363s - Annual Return 21 December 1994
AA - Annual Accounts 20 December 1994
AA - Annual Accounts 03 February 1994
363s - Annual Return 16 December 1993
363s - Annual Return 15 January 1993
AA - Annual Accounts 15 December 1992
363b - Annual Return 07 May 1992
363(287) - N/A 07 May 1992
AA - Annual Accounts 03 December 1991
CERTNM - Change of name certificate 04 June 1990
288 - N/A 23 May 1990
287 - Change in situation or address of Registered Office 23 May 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 May 1990
NEWINC - New incorporation documents 07 December 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 February 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.