BANDENIA GATEWAY LTD

Register to unlock more data on OkredoRegister

BANDENIA GATEWAY LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08588209

Incorporation date

27/06/2013

Size

Dormant

Contacts

Registered address

Registered address

4385, 08588209 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/2013)
dot icon14/04/2026
Final Gazette dissolved via compulsory strike-off
dot icon20/05/2025
Compulsory strike-off action has been suspended
dot icon21/04/2025
Termination of appointment of Manuel Antonio Alvarez as a secretary on 2025-04-08
dot icon21/04/2025
Termination of appointment of Manuel Antonio Alvarez as a director on 2025-04-08
dot icon21/04/2025
Termination of appointment of Jose Miguel Artiles Jr as a director on 2025-04-08
dot icon21/04/2025
Accounts for a dormant company made up to 2024-06-30
dot icon15/04/2025
First Gazette notice for compulsory strike-off
dot icon20/02/2025
Registered office address changed to PO Box 4385, 08588209 - Companies House Default Address, Cardiff, CF14 8LH on 2025-02-20
dot icon20/02/2025
Address of officer Mr. Manuel Antonio Alvarez changed to 08588209 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-02-20
dot icon20/02/2025
Address of officer Mr. Manuel Antonio Alvarez changed to 08588209 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-02-20
dot icon31/07/2024
Registered office address changed from 15 Maiden Lane 3 Floor - Covent Garden London WC2E 7NG England to 124 City Road London EC1V 2NX on 2024-07-31
dot icon31/07/2024
Registered office address changed from 124 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 2024-07-31
dot icon30/07/2024
Compulsory strike-off action has been discontinued
dot icon27/07/2024
Confirmation statement made on 2024-04-17 with no updates
dot icon09/07/2024
First Gazette notice for compulsory strike-off
dot icon04/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon30/04/2023
Appointment of Mr. Manuel Antonio Alvarez as a secretary on 2023-04-19
dot icon30/04/2023
Termination of appointment of Fernando Villuendas Vera as a secretary on 2023-04-19
dot icon30/04/2023
Termination of appointment of Fernando Villuendas Vera as a director on 2023-04-19
dot icon30/04/2023
Termination of appointment of Helios Villuendas as a director on 2023-04-20
dot icon30/04/2023
Appointment of Mr. Manuel Antonio Alvarez as a director on 2023-04-19
dot icon30/04/2023
Confirmation statement made on 2023-04-17 with no updates
dot icon22/02/2023
Accounts for a dormant company made up to 2022-06-30
dot icon06/05/2022
Confirmation statement made on 2022-04-17 with updates
dot icon06/05/2022
Termination of appointment of Carlos Jesus Rodriguez as a director on 2022-04-25
dot icon04/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon29/11/2021
Registered office address changed from 8-10 Flat H Pont Street London SW1X 9EL England to 15 Maiden Lane 3 Floor - Covent Garden London WC2E 7NG on 2021-11-29
dot icon28/05/2021
Accounts for a dormant company made up to 2020-06-30
dot icon28/05/2021
Appointment of Mr. Helios Villuendas as a director on 2021-05-25
dot icon21/04/2021
Appointment of Mr. Carlos Jesus Rodriguez as a director on 2021-04-17
dot icon20/04/2021
Confirmation statement made on 2021-04-17 with updates
dot icon20/04/2021
Notification of Bandenia Financial Group Inc as a person with significant control on 2021-04-17
dot icon20/04/2021
Appointment of Mr. Fernando Villuendas Vera as a secretary on 2021-04-17
dot icon20/04/2021
Appointment of Mr. Jose Miguel Artiles as a director on 2021-04-17
dot icon20/04/2021
Appointment of Mr. Fernando Villuendas Vera as a director on 2021-04-17
dot icon20/04/2021
Appointment of Mr. George Saliba as a director on 2021-04-17
dot icon20/04/2021
Appointment of Mr. Jose Miguel Artiles Jr as a director on 2021-04-17
dot icon20/04/2021
Registered office address changed from 47 47 Charles Street London W1J 5EL England to 8-10 Flat H Pont Street London SW1X 9EL on 2021-04-20
dot icon12/12/2020
Compulsory strike-off action has been suspended
dot icon17/11/2020
First Gazette notice for compulsory strike-off
dot icon29/07/2020
Compulsory strike-off action has been discontinued
dot icon28/07/2020
Confirmation statement made on 2020-02-19 with updates
dot icon28/07/2020
Accounts for a dormant company made up to 2019-06-30
dot icon16/05/2020
Compulsory strike-off action has been suspended
dot icon14/04/2020
First Gazette notice for compulsory strike-off
dot icon19/02/2020
Compulsory strike-off action has been discontinued
dot icon18/02/2020
Confirmation statement made on 2019-02-19 with no updates
dot icon18/02/2020
Accounts for a dormant company made up to 2018-06-30
dot icon18/02/2020
Cessation of Top Delight Ltd as a person with significant control on 2020-02-18
dot icon14/05/2019
Compulsory strike-off action has been suspended
dot icon26/03/2019
First Gazette notice for compulsory strike-off
dot icon30/01/2019
Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 47 47 Charles Street London W1J 5EL on 2019-01-30
dot icon19/01/2019
Compulsory strike-off action has been discontinued
dot icon16/01/2019
Confirmation statement made on 2018-02-19 with no updates
dot icon14/01/2019
Termination of appointment of Bulent Osman as a director on 2018-06-01
dot icon14/01/2019
Termination of appointment of Fabio Pastore as a director on 2018-06-01
dot icon08/12/2018
Compulsory strike-off action has been suspended
dot icon30/10/2018
First Gazette notice for compulsory strike-off
dot icon02/06/2018
Compulsory strike-off action has been discontinued
dot icon30/05/2018
Accounts for a dormant company made up to 2017-06-30
dot icon22/05/2018
Appointment of Mr. Fabio Pastore as a director on 2018-05-22
dot icon22/05/2018
Termination of appointment of Top Delight Ltd as a director on 2018-05-22
dot icon22/05/2018
Appointment of Mr. Bulent Osman as a director on 2018-05-22
dot icon08/05/2018
Registered office address changed from 177 Squirrels Heath Lane Hornchurch RM11 2DX England to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2018-05-08
dot icon08/05/2018
First Gazette notice for compulsory strike-off
dot icon06/03/2018
Notification of Top Delight Ltd as a person with significant control on 2018-03-01
dot icon06/03/2018
Appointment of Top Delight Ltd as a director on 2018-03-01
dot icon03/03/2018
Termination of appointment of Manuel Antonio Alvarez Perdigón as a director on 2018-03-01
dot icon03/03/2018
Termination of appointment of Fabio Pastore as a director on 2018-03-01
dot icon01/03/2018
Termination of appointment of Monica Masia as a secretary on 2018-03-01
dot icon01/03/2018
Termination of appointment of Roque Rafael Dakins Jiménez as a director on 2018-03-01
dot icon01/03/2018
Termination of appointment of Jose Miguel Artiles Ceballos as a director on 2018-03-01
dot icon01/03/2018
Cessation of Fabio Pastore as a person with significant control on 2018-03-01
dot icon01/03/2018
Termination of appointment of Francisco Javier Gracia Alonso as a director on 2018-03-01
dot icon01/03/2018
Termination of appointment of Bulent Osman as a director on 2018-03-01
dot icon01/03/2018
Registered office address changed from 47 Charles Street, 2nd Floor London W1J 5EL England to 177 Squirrels Heath Lane Hornchurch RM11 2DX on 2018-03-01
dot icon23/03/2017
Confirmation statement made on 2017-02-19 with updates
dot icon23/03/2017
Accounts for a dormant company made up to 2016-06-30
dot icon05/01/2017
Registered office address changed from 538 Lea Bridge Road London E10 7DN England to 47 Charles Street, 2nd Floor London W1J 5EL on 2017-01-05
dot icon11/11/2016
Director's details changed for Mr. Francisco Javier Gracia Alonso on 2016-11-03
dot icon11/11/2016
Director's details changed for Mr Jose Miguel Artiles Ceballos on 2016-11-03
dot icon03/06/2016
Registered office address changed from Holland House Gherkin Piazza, 1-4 Bury Street London EC3A 5AW England to 538 Lea Bridge Road London E10 7DN on 2016-06-03
dot icon03/06/2016
Appointment of Mr Bulent Osman as a director on 2016-06-03
dot icon31/03/2016
Accounts for a dormant company made up to 2015-06-30
dot icon22/02/2016
Annual return made up to 2016-02-19 with full list of shareholders
dot icon22/02/2016
Registered office address changed from 2 Curlew House Trinity Way Chingford London E4 8TD England to Holland House Gherkin Piazza, 1-4 Bury Street London EC3A 5AW on 2016-02-22
dot icon19/02/2016
Certificate of change of name
dot icon01/10/2015
Registered office address changed from International House 24 Holborn Viaduct City of London London EC1A 2BN to 2 Curlew House Trinity Way Chingford London E4 8TD on 2015-10-01
dot icon13/07/2015
Annual return made up to 2015-07-10 with full list of shareholders
dot icon10/07/2015
Director's details changed for Mr Fabio Pastore on 2015-07-10
dot icon10/07/2015
Director's details changed for Mr. Manuel Antonio Alvarez Perdigón on 2015-07-10
dot icon10/07/2015
Director's details changed for Mr. Roque Rafael Dakins Jiménez on 2015-07-10
dot icon10/07/2015
Director's details changed for Mr Jose Miguel Artiles Ceballos on 2015-07-10
dot icon10/07/2015
Appointment of Mrs Monica Masia as a secretary on 2015-07-10
dot icon10/07/2015
Director's details changed for Mr. Francisco Javier Gracia Alonso on 2015-07-10
dot icon24/03/2015
Registered office address changed from 126 Wigmore Street Ground Floor London W1U 3RZ to International House 24 Holborn Viaduct City of London London EC1A 2BN on 2015-03-24
dot icon17/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon06/02/2015
Appointment of Mr. Francisco Javier Gracia Alonso as a director on 2013-10-09
dot icon06/02/2015
Appointment of Mr. Manuel Antonio Alvarez Perdigón as a director on 2013-10-09
dot icon06/02/2015
Appointment of Mr. Roque Rafael Dakins Jiménez as a director on 2013-10-09
dot icon24/11/2014
Appointment of Mr Fabio Pastore as a director on 2014-11-24
dot icon28/07/2014
Annual return made up to 2014-06-27 with full list of shareholders
dot icon27/06/2013
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
17/04/2025
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
5.30M
-
0.00
5.30M
-
2022
-
5.30M
-
0.00
5.30M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TOP DELIGHT LTD
Corporate Director
01/03/2018 - 22/05/2018
27
Osman, Bulent
Director
03/06/2016 - 01/03/2018
45
Pastore, Fabio
Director
24/11/2014 - 01/03/2018
301
Pastore, Fabio
Director
22/05/2018 - 01/06/2018
301
Vera, Fernando Villuendas
Director
17/04/2021 - 19/04/2023
71

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 BANDENIA GATEWAY LTD

BANDENIA GATEWAY LTD is an(a) Dissolved company incorporated on 27/06/2013 with the registered office located at 4385, 08588209 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There are currently 2 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 BANDENIA GATEWAY LTD?

toggle

BANDENIA GATEWAY LTD is currently Dissolved. It was registered on 27/06/2013 and dissolved on 14/04/2026.

Where is BANDENIA GATEWAY LTD located?

toggle

BANDENIA GATEWAY LTD is registered at 4385, 08588209 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does BANDENIA GATEWAY LTD do?

toggle

BANDENIA GATEWAY LTD operates in the Activities of venture and development capital companies (64.30/3 - SIC 2007) sector.

What is the latest filing for BANDENIA GATEWAY LTD?

toggle

The latest filing was on 14/04/2026: Final Gazette dissolved via compulsory strike-off.