Company NameGatrisk (UK) Limited
Company StatusDissolved
Company Number07870129
CategoryPrivate Limited Company
Incorporation Date5 December 2011(12 years, 4 months ago)
Dissolution Date30 December 2014 (9 years, 3 months ago)
Previous NameIvalidate Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Gabrielle Elizabeth Stewart
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest House King Cross Road
Halifax
West Yorkshire
HX1 1EB
Director NameMiss Sophie Emma Blakeley
Date of BirthJune 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest House King Cross Road
Halifax
West Yorkshire
HX1 1EB
Director NameAGS (UK) Ltd (Corporation)
StatusResigned
Appointed01 February 2012(1 month, 4 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 01 August 2014)
Correspondence AddressWest House King Cross Road
Halifax
West Yorkshire
HX1 1EB

Location

Registered AddressWest House
King Cross Road
Halifax
West Yorkshire
HX1 1EB
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardPark
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Mark Wilcox
50.00%
Ordinary A
50 at £1Mark Wilcox
50.00%
Ordinary B

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2014First Gazette notice for voluntary strike-off (1 page)
8 September 2014Application to strike the company off the register (5 pages)
2 September 2014Termination of appointment of Ags (Uk) Ltd as a director on 1 August 2014 (1 page)
2 September 2014Termination of appointment of Ags (Uk) Ltd as a director on 1 August 2014 (1 page)
3 January 2014Change of name notice (2 pages)
3 January 2014Company name changed ivalidate LIMITED\certificate issued on 03/01/14
  • RES15 ‐ Change company name resolution on 2013-12-10
(3 pages)
17 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(4 pages)
17 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(4 pages)
29 July 2013Accounts made up to 31 December 2012 (2 pages)
22 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
22 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
25 April 2012Termination of appointment of Sophie Emma Blakeley as a director on 1 February 2012 (1 page)
25 April 2012Appointment of Ags (Uk) Ltd as a director on 1 February 2012 (2 pages)
25 April 2012Appointment of Ags (Uk) Ltd as a director on 1 February 2012 (2 pages)
25 April 2012Termination of appointment of Sophie Emma Blakeley as a director on 1 February 2012 (1 page)
5 December 2011Incorporation (35 pages)