ALBAN GATE (GP) LIMITED

Register to unlock more data on OkredoRegister

ALBAN GATE (GP) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04089926

Incorporation date

12/10/2000

Size

Dormant

Contacts

Registered address

Registered address

One, Vine Street, London W1J 0AHCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/2000)
dot icon18/10/2010
Final Gazette dissolved via voluntary strike-off
dot icon05/07/2010
First Gazette notice for voluntary strike-off
dot icon21/06/2010
Application to strike the company off the register
dot icon01/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon01/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon08/11/2009
Annual return made up to 2009-10-13 with full list of shareholders
dot icon14/10/2009
Director's details changed for Mr Robert John Hugo Randall on 2009-10-01
dot icon14/10/2009
Director's details changed for David John George Royds on 2009-10-12
dot icon13/10/2009
Director's details changed for Ian Blake on 2009-10-01
dot icon22/06/2009
Accounts made up to 2008-08-31
dot icon05/11/2008
Return made up to 13/10/08; full list of members
dot icon25/06/2008
Secretary's Change of Particulars / matrix registrars LIMITED / 16/06/2008 / HouseName/Number was: , now: one vine street; Street was: one jermyn street, now: ; Post Code was: SW1Y 4UH, now: W1J 0AH; Country was: , now: united kingdom
dot icon23/06/2008
Registered office changed on 24/06/2008 from one jermyn street london SW1Y 4UH
dot icon12/05/2008
Accounts made up to 2007-08-31
dot icon14/10/2007
Return made up to 13/10/07; full list of members
dot icon15/10/2006
Return made up to 13/10/06; full list of members
dot icon24/09/2006
Accounting reference date extended from 30/06/07 to 31/08/07
dot icon07/09/2006
Secretary's particulars changed
dot icon06/07/2006
Accounts made up to 2006-06-30
dot icon24/10/2005
Return made up to 13/10/05; full list of members
dot icon10/07/2005
Accounts made up to 2005-06-30
dot icon03/05/2005
Accounts made up to 2004-06-30
dot icon04/11/2004
Return made up to 13/10/04; full list of members
dot icon28/10/2004
New secretary appointed
dot icon28/10/2004
Secretary resigned
dot icon28/10/2004
Registered office changed on 29/10/04 from: gossard house 7-8 savile row london W1S 3PE
dot icon10/05/2004
Secretary's particulars changed
dot icon05/05/2004
Accounts made up to 2003-06-30
dot icon22/10/2003
Return made up to 13/10/03; full list of members
dot icon04/09/2003
Declaration of satisfaction of mortgage/charge
dot icon04/09/2003
Declaration of satisfaction of mortgage/charge
dot icon04/09/2003
Declaration of satisfaction of mortgage/charge
dot icon08/08/2003
Memorandum and Articles of Association
dot icon08/08/2003
Resolutions
dot icon29/07/2003
New secretary appointed
dot icon25/07/2003
Director resigned
dot icon25/07/2003
Director resigned
dot icon25/07/2003
Director resigned
dot icon25/07/2003
Director resigned
dot icon25/07/2003
Secretary resigned
dot icon10/07/2003
New director appointed
dot icon10/07/2003
New secretary appointed
dot icon10/07/2003
New director appointed
dot icon10/07/2003
New director appointed
dot icon02/07/2003
Particulars of mortgage/charge
dot icon01/07/2003
Registered office changed on 02/07/03 from: 8 bourdon street mayfair london W1K 3PD
dot icon24/06/2003
Particulars of mortgage/charge
dot icon22/03/2003
New director appointed
dot icon22/03/2003
Director resigned
dot icon16/01/2003
Full accounts made up to 2002-06-30
dot icon17/10/2002
New director appointed
dot icon16/10/2002
Return made up to 13/10/02; full list of members
dot icon26/09/2002
Director resigned
dot icon12/09/2002
New director appointed
dot icon04/09/2002
Director resigned
dot icon04/08/2002
Director's particulars changed
dot icon24/04/2002
Full accounts made up to 2001-06-30
dot icon15/10/2001
Return made up to 13/10/01; full list of members
dot icon05/07/2001
Particulars of mortgage/charge
dot icon30/04/2001
Director resigned
dot icon30/04/2001
New director appointed
dot icon30/04/2001
New director appointed
dot icon11/04/2001
Registered office changed on 12/04/01 from: 28 albemarle street london W1X 3FA
dot icon26/12/2000
New director appointed
dot icon26/12/2000
Resolutions
dot icon15/12/2000
Particulars of mortgage/charge
dot icon15/12/2000
Particulars of mortgage/charge
dot icon12/12/2000
Accounting reference date shortened from 31/10/01 to 30/06/01
dot icon29/11/2000
Certificate of change of name
dot icon12/11/2000
Director resigned
dot icon12/11/2000
Secretary resigned
dot icon12/11/2000
Registered office changed on 13/11/00 from: 28 albemarle street london W1S 4DP
dot icon01/11/2000
New secretary appointed
dot icon01/11/2000
New director appointed
dot icon01/11/2000
New director appointed
dot icon01/11/2000
Registered office changed on 02/11/00 from: the studio saint nicholas close elstree, borehamwood hertfordshire WD6 3EW
dot icon12/10/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2008
dot iconLast change occurred
30/08/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/08/2008
dot iconNext account date
30/08/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Randall, Robert John Hugo
Director
16/06/2003 - Present
142
Royds, David John George
Director
16/06/2003 - Present
154
Roberts, Martin Lindley
Director
12/10/2000 - 16/06/2003
51
Barroll Brown, John
Director
12/10/2000 - 13/03/2003
45
QA REGISTRARS LIMITED
Nominee Secretary
12/10/2000 - 12/10/2000
9026

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALBAN GATE (GP) LIMITED

ALBAN GATE (GP) LIMITED is an(a) Dissolved company incorporated on 12/10/2000 with the registered office located at One, Vine Street, London W1J 0AH. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALBAN GATE (GP) LIMITED?

toggle

ALBAN GATE (GP) LIMITED is currently Dissolved. It was registered on 12/10/2000 and dissolved on 18/10/2010.

Where is ALBAN GATE (GP) LIMITED located?

toggle

ALBAN GATE (GP) LIMITED is registered at One, Vine Street, London W1J 0AH.

What does ALBAN GATE (GP) LIMITED do?

toggle

ALBAN GATE (GP) LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for ALBAN GATE (GP) LIMITED?

toggle

The latest filing was on 18/10/2010: Final Gazette dissolved via voluntary strike-off.