This company is commonly known as Gateway Trade Limited. The company was founded 12 years ago and was given the registration number 07773787. The firm's registered office is in SOUTHALL. You can find them at Kp House Office 4a, 12 Park Avenue, Southall, . This company's SIC code is 18140 - Binding and related services.
Name | : | GATEWAY TRADE LIMITED |
---|---|---|
Company Number | : | 07773787 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 September 2011 |
End of financial year | : | 30 September 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Kp House Office 4a, 12 Park Avenue, Southall, England, UB1 3AD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
235, Micklefield Road, High Wycombe, England, HP13 7HU | Director | 13 September 2021 | Active |
12, Park Avenue, Southall, England, UB1 3AD | Director | 02 January 2021 | Active |
41, Kingsley Avenue, Bradford, England, BD2 1DP | Director | 01 February 2013 | Active |
96, Clayton Street, Nelson, United Kingdom, BB9 7PR | Director | 14 September 2011 | Active |
6, Dicey Avenue, London, England, NW2 6AT | Director | 01 February 2013 | Active |
Unit 101 New Farm Buildings, 4 Drift Road, Maidenhead, England, SL6 3ST | Director | 01 February 2013 | Active |
22, Brunel Road, High Wycombe, England, HP13 5SR | Director | 06 April 2016 | Active |
Park View, The Rise, London, England, NW7 2LL | Director | 01 February 2013 | Active |
Kp House, Office 4a, 12 Park Avenue, Southall, England, UB1 3AD | Director | 28 October 2020 | Active |
165, Norbury Crescent, London, United Kingdom, SW16 4JX | Director | 02 April 2012 | Active |
Mr Marian Dumiteu | ||
Notified on | : | 13 September 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1995 |
Nationality | : | Romanian |
Country of residence | : | England |
Address | : | 235, Micklefield Road, High Wycombe, England, HP13 7HU |
Nature of control | : |
|
Mr Aaron Mark Ahmed | ||
Notified on | : | 02 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1992 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12, Office 4a Park Avenue, Southall, England, UB1 3AD |
Nature of control | : |
|
Mr Aaron Mark Ahmed | ||
Notified on | : | 02 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 2021 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12 Office 4a, Park Avenue, Southall, England, UB1 3AD |
Nature of control | : |
|
Mr Ikram Ahmed Lone | ||
Notified on | : | 28 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1991 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Kp House, Office 4a, Southall, England, UB1 3AD |
Nature of control | : |
|
Mr Marian-Cristian-Gigi Feldman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1996 |
Nationality | : | Romanian |
Country of residence | : | England |
Address | : | 22, Brunel Road, High Wycombe, England, HP13 5SR |
Nature of control | : |
|
Mr Daniel Mohammad Kareem | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Park View, The Rise, London, England, NW7 2LL |
Nature of control | : |
|
Dr Shakeel Ahmed | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 41, Kingsley Avenue, Bradford, England, BD2 1DP |
Nature of control | : |
|
Ms Henna Amin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1992 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6, Dicey Avenue, London, England, NW2 6AT |
Nature of control | : |
|
Ms Florina Andreea Dragoi | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1986 |
Nationality | : | Romanian |
Country of residence | : | England |
Address | : | Unit 101 New Farm Buildings, 4 Drift Road, Maidenhead, England, SL6 3ST |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-07-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-06-21 | Gazette | Gazette notice compulsory. | Download |
2021-09-14 | Gazette | Gazette filings brought up to date. | Download |
2021-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-13 | Officers | Appoint person director company with name date. | Download |
2021-09-13 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-13 | Officers | Termination director company with name termination date. | Download |
2021-09-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-08-24 | Address | Change registered office address company with date old address new address. | Download |
2021-08-10 | Gazette | Gazette notice compulsory. | Download |
2021-02-24 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-24 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-24 | Officers | Appoint person director company with name date. | Download |
2021-02-10 | Gazette | Gazette filings brought up to date. | Download |
2021-02-09 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-01-05 | Officers | Termination director company with name termination date. | Download |
2021-01-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-29 | Gazette | Gazette notice compulsory. | Download |
2020-11-17 | Officers | Change person director company with change date. | Download |
2020-11-17 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-17 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-06 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.