Company NameGateway Broadcast Services Limited
Company StatusDissolved
Company Number05908926
CategoryPrivate Limited Company
Incorporation Date17 August 2006(17 years, 8 months ago)
Dissolution Date17 June 2010 (13 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Peter Emmanuel Gbedemah
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2006(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressSuite 350 56 Gloucester Road
London
SW7 4UB
Director NameJulian McIntyre
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2006(same day as company formation)
RoleCo Director
Correspondence Address7e Connaught House
Clifton Gardens
London
W9 1AL
Secretary NameMh Secretaries Limited (Corporation)
StatusClosed
Appointed17 August 2006(same day as company formation)
Correspondence AddressStaple Court 11 Staple Inn Buildings
London
WC1V 7QH
Director NameMh Directors Limited (Corporation)
StatusResigned
Appointed17 August 2006(same day as company formation)
Correspondence Address12 Great James Street
London
WC1N 3DR

Location

Registered AddressC/O Zolfo Cooper
Toronto Square Toronto Street
Leeds
West Yorkshire
LS1 2HJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

17 June 2010Final Gazette dissolved following liquidation (1 page)
17 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 March 2010Liquidators' statement of receipts and payments to 11 March 2010 (5 pages)
17 March 2010Liquidators statement of receipts and payments to 11 March 2010 (5 pages)
17 March 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
17 March 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
22 February 2010Liquidators statement of receipts and payments to 11 February 2010 (7 pages)
22 February 2010Liquidators' statement of receipts and payments to 11 February 2010 (7 pages)
7 September 2009Registered office changed on 07/09/2009 from c/o zolfo cooper wellington plaza 31 wellington street leeds west yorkshire LS1 4DL (1 page)
7 September 2009Registered office changed on 07/09/2009 from c/o zolfo cooper wellington plaza 31 wellington street leeds west yorkshire LS1 4DL (1 page)
21 May 2009Notice of Constitution of Liquidation Committee (2 pages)
21 May 2009Notice of Constitution of Liquidation Committee (2 pages)
13 March 2009Rect of Reg (Sect 359) (4 pages)
13 March 2009Rect of reg (sect 359) (4 pages)
5 March 2009Registered office changed on 05/03/2009 from zolfo cooper wellington plaza 31 wellington street leeds LS1 4DL (1 page)
5 March 2009Appointment of a voluntary liquidator (1 page)
5 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-02-12
(1 page)
5 March 2009Registered office changed on 05/03/2009 from zolfo cooper wellington plaza 31 wellington street leeds LS1 4DL (1 page)
5 March 2009Notice of Constitution of Liquidation Committee (2 pages)
5 March 2009Notice of Constitution of Liquidation Committee (2 pages)
5 March 2009Statement of affairs with form 4.19 (5 pages)
5 March 2009Statement of affairs with form 4.19 (5 pages)
5 March 2009Appointment of a voluntary liquidator (1 page)
5 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 February 2009Registered office changed on 08/02/2009 from 1 red place london W1K 6PL (1 page)
8 February 2009Registered office changed on 08/02/2009 from 1 red place london W1K 6PL (1 page)
17 January 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
17 January 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
10 November 2008Secretary's Change of Particulars / mh secretaries LIMITED / 06/08/2007 / HouseName/Number was: , now: staple court; Street was: 12 great james street, now: 11 staple inn buildings; Post Code was: WC1N 3DR, now: WC1V 7QH (1 page)
10 November 2008Secretary's change of particulars / mh secretaries LIMITED / 06/08/2007 (1 page)
27 August 2008Return made up to 17/08/08; no change of members (6 pages)
27 August 2008Return made up to 17/08/08; no change of members (6 pages)
21 September 2007Return made up to 17/08/07; full list of members (8 pages)
21 September 2007Return made up to 17/08/07; full list of members (8 pages)
22 June 2007Particulars of mortgage/charge (5 pages)
22 June 2007Particulars of mortgage/charge (5 pages)
13 June 2007Ad 25/05/07--------- £ si [email protected]=99 £ ic 1/100 (2 pages)
13 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
13 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
13 June 2007Ad 25/05/07--------- £ si [email protected]=99 £ ic 1/100 (2 pages)
13 June 2007£ nc 1000/100 31/05/07
  • 122 ‐ S-div 31/05/07
(1 page)
13 June 2007S-div 31/05/07 (1 page)
13 June 2007£ nc 1000/100 31/05/07 (1 page)
21 September 2006Director resigned (1 page)
21 September 2006Director resigned (1 page)
21 September 2006New director appointed (2 pages)
21 September 2006New director appointed (2 pages)
21 September 2006New director appointed (2 pages)
21 September 2006Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
21 September 2006Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
21 September 2006New director appointed (2 pages)
17 August 2006Incorporation (15 pages)
17 August 2006Incorporation (15 pages)