CHINA GATEWAY INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

CHINA GATEWAY INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05868936

Incorporation date

06/07/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

6th Floor 60 Gracechurch Street, London EC3V 0HRCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/2006)
dot icon27/11/2024
Final Gazette dissolved following liquidation
dot icon27/08/2024
Completion of winding up
dot icon15/02/2023
Order of court to wind up
dot icon13/12/2022
Compulsory strike-off action has been suspended
dot icon01/11/2022
First Gazette notice for compulsory strike-off
dot icon26/07/2022
Confirmation statement made on 2022-07-19 with no updates
dot icon28/09/2021
Total exemption full accounts made up to 2020-11-30
dot icon19/07/2021
Confirmation statement made on 2021-07-19 with no updates
dot icon03/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon13/07/2020
Confirmation statement made on 2020-07-06 with no updates
dot icon13/11/2019
Compulsory strike-off action has been discontinued
dot icon12/11/2019
Total exemption full accounts made up to 2018-11-30
dot icon09/11/2019
Compulsory strike-off action has been suspended
dot icon29/10/2019
First Gazette notice for compulsory strike-off
dot icon24/07/2019
Confirmation statement made on 2019-07-06 with updates
dot icon30/10/2018
Total exemption full accounts made up to 2017-11-30
dot icon24/07/2018
Confirmation statement made on 2018-07-06 with no updates
dot icon30/04/2018
Notification of Glenn Dickel as a person with significant control on 2018-04-30
dot icon30/04/2018
Cessation of Kenneth Edward Wills as a person with significant control on 2017-10-19
dot icon02/01/2018
Memorandum and Articles of Association
dot icon02/01/2018
Resolutions
dot icon21/12/2017
Termination of appointment of Kenneth Edward Wills as a director on 2017-10-19
dot icon21/12/2017
Termination of appointment of Robert John Charles Prince as a director on 2017-12-19
dot icon01/12/2017
Appointment of Robert John Charles Prince as a director on 2017-12-01
dot icon05/09/2017
Total exemption full accounts made up to 2016-11-30
dot icon30/08/2017
Termination of appointment of Paul Anthony Atherton as a director on 2017-08-09
dot icon18/08/2017
Appointment of Glenn Dickel as a director on 2017-08-15
dot icon18/07/2017
Confirmation statement made on 2017-07-06 with updates
dot icon18/07/2017
Cessation of Christopher Seymour-Prosser as a person with significant control on 2017-04-05
dot icon28/04/2017
Termination of appointment of Christopher Seymour Prosser as a director on 2017-04-05
dot icon28/04/2017
Appointment of Paul Anthony Atherton as a director on 2017-04-25
dot icon08/09/2016
Total exemption full accounts made up to 2015-11-30
dot icon10/08/2016
Confirmation statement made on 2016-07-06 with updates
dot icon01/08/2016
Registered office address changed from One America Square Crosswall London EC3N 2SG to 6th Floor 60 Gracechurch Street London EC3V 0HR on 2016-08-01
dot icon04/09/2015
Total exemption full accounts made up to 2014-11-30
dot icon04/08/2015
Annual return made up to 2015-07-06 with full list of shareholders
dot icon11/06/2015
Registration of charge 058689360008, created on 2015-06-04
dot icon07/09/2014
Total exemption full accounts made up to 2013-11-30
dot icon23/07/2014
Annual return made up to 2014-07-06 with bulk list of shareholders
dot icon09/04/2014
Termination of appointment of Julie Wing as a director
dot icon03/12/2013
Full accounts made up to 2012-11-30
dot icon14/08/2013
Annual return made up to 2013-07-06 with full list of shareholders
dot icon18/10/2012
Full accounts made up to 2011-11-30
dot icon27/09/2012
Auditor's resignation
dot icon13/07/2012
Annual return made up to 2012-07-06 with bulk list of shareholders
dot icon02/05/2012
Re-registration from a public company to a private limited company
dot icon02/05/2012
Re-registration of Memorandum and Articles
dot icon02/05/2012
Certificate of re-registration from Public Limited Company to Private
dot icon02/05/2012
Resolutions
dot icon24/04/2012
Termination of appointment of Brian Moritz as a director
dot icon24/04/2012
Termination of appointment of Robin Bolton as a director
dot icon17/02/2012
Statement of capital following an allotment of shares on 2012-02-08
dot icon14/12/2011
Statement of capital following an allotment of shares on 2011-11-07
dot icon07/09/2011
Statement of capital following an allotment of shares on 2011-09-01
dot icon19/07/2011
Annual return made up to 2011-07-06 with full list of shareholders
dot icon28/06/2011
Memorandum and Articles of Association
dot icon28/06/2011
Resolutions
dot icon01/06/2011
Full accounts made up to 2010-11-30
dot icon09/02/2011
Statement of capital following an allotment of shares on 2011-01-25
dot icon31/01/2011
Statement of capital following an allotment of shares on 2011-01-10
dot icon04/12/2010
Particulars of a mortgage or charge / charge no: 7
dot icon20/10/2010
Statement of capital following an allotment of shares on 2010-09-28
dot icon13/10/2010
Particulars of a mortgage or charge / charge no: 6
dot icon02/08/2010
Annual return made up to 2010-07-06 with full list of shareholders
dot icon08/07/2010
Resolutions
dot icon28/05/2010
Full accounts made up to 2009-11-30
dot icon11/05/2010
Resolutions
dot icon11/05/2010
Statement of company's objects
dot icon31/03/2010
Statement of capital following an allotment of shares on 2010-03-08
dot icon14/01/2010
Statement of capital following an allotment of shares on 2009-12-22
dot icon29/10/2009
Director's details changed for Kenneth Edward Wills on 2009-10-19
dot icon29/10/2009
Director's details changed for Kenneth Edward Wills on 2009-10-19
dot icon29/10/2009
Director's details changed for Mrs Julie Ann Wing on 2009-10-14
dot icon29/10/2009
Director's details changed for Christopher Seymour Prosser on 2009-10-14
dot icon27/10/2009
Director's details changed for Mr Brian Michael Moritz on 2009-10-14
dot icon13/10/2009
Secretary's details changed for Dr John Michael Bottomley on 2009-10-01
dot icon12/10/2009
Director's details changed for Robin Bolton on 2009-10-01
dot icon10/10/2009
Register(s) moved to registered inspection location
dot icon09/10/2009
Register inspection address has been changed
dot icon13/07/2009
Return made up to 06/07/09; full list of members
dot icon07/07/2009
Location of register of members
dot icon30/06/2009
Resolutions
dot icon25/06/2009
Certificate of change of name
dot icon02/06/2009
Full accounts made up to 2008-11-30
dot icon21/10/2008
Resolutions
dot icon14/07/2008
Return made up to 06/07/08; bulk list available separately
dot icon01/07/2008
Resolutions
dot icon29/05/2008
Full accounts made up to 2007-11-30
dot icon07/05/2008
Location of register of members (non legible)
dot icon18/03/2008
Registered office changed on 18/03/2008 from 30 farrington street london EC4A 4HJ
dot icon25/07/2007
Nc inc already adjusted 16/07/07
dot icon25/07/2007
Resolutions
dot icon25/07/2007
Resolutions
dot icon25/07/2007
Resolutions
dot icon25/07/2007
Resolutions
dot icon20/07/2007
Return made up to 06/07/07; bulk list available separately
dot icon12/03/2007
Ad 19/02/07--------- £ si [email protected]=30000 £ ic 180002/210002
dot icon08/03/2007
Particulars of mortgage/charge
dot icon22/02/2007
Certificate of authorisation to commence business and borrow
dot icon22/02/2007
Application to commence business
dot icon05/02/2007
Particulars of contract relating to shares
dot icon05/02/2007
Ad 14/11/06--------- £ si [email protected]=180000 £ ic 2/180002
dot icon05/02/2007
Memorandum and Articles of Association
dot icon05/02/2007
Resolutions
dot icon05/02/2007
Resolutions
dot icon05/02/2007
Resolutions
dot icon05/02/2007
Resolutions
dot icon05/02/2007
Resolutions
dot icon05/02/2007
£ nc 50000/500000 14/11/06
dot icon20/01/2007
Accounting reference date extended from 31/07/07 to 30/11/07
dot icon11/01/2007
Particulars of mortgage/charge
dot icon06/01/2007
Particulars of mortgage/charge
dot icon15/12/2006
New director appointed
dot icon17/11/2006
Particulars of mortgage/charge
dot icon17/11/2006
Particulars of mortgage/charge
dot icon18/10/2006
New director appointed
dot icon11/10/2006
Director's particulars changed
dot icon11/10/2006
New director appointed
dot icon25/09/2006
New secretary appointed
dot icon25/09/2006
New director appointed
dot icon25/09/2006
New director appointed
dot icon25/09/2006
Director resigned
dot icon25/09/2006
Secretary resigned;director resigned
dot icon06/07/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2020
dot iconNext confirmation date
19/07/2023
dot iconLast change occurred
30/11/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2020
dot iconNext account date
30/11/2021
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moritz, Brian Michael
Director
28/11/2006 - 16/04/2012
34
Wing, Julie Ann
Director
10/10/2006 - 16/04/2012
38

Persons with Significant Control

3
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 CHINA GATEWAY INTERNATIONAL LIMITED

CHINA GATEWAY INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 06/07/2006 with the registered office located at 6th Floor 60 Gracechurch Street, London EC3V 0HR. There is currently no 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 CHINA GATEWAY INTERNATIONAL LIMITED?

toggle

CHINA GATEWAY INTERNATIONAL LIMITED is currently Dissolved. It was registered on 06/07/2006 and dissolved on 27/11/2024.

Where is CHINA GATEWAY INTERNATIONAL LIMITED located?

toggle

CHINA GATEWAY INTERNATIONAL LIMITED is registered at 6th Floor 60 Gracechurch Street, London EC3V 0HR.

What does CHINA GATEWAY INTERNATIONAL LIMITED do?

toggle

CHINA GATEWAY INTERNATIONAL LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CHINA GATEWAY INTERNATIONAL LIMITED?

toggle

The latest filing was on 27/11/2024: Final Gazette dissolved following liquidation.