Company NameGatefold Ltd
Company StatusDissolved
Company Number03878020
CategoryPrivate Limited Company
Incorporation Date16 November 1999(24 years, 5 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Steven Robert Gill
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2001(1 year, 1 month after company formation)
Appointment Duration19 years, 9 months (closed 29 September 2020)
RoleInternet Consultant
Country of ResidenceEngland
Correspondence Address5 Britannia Building
12 Ebenezer Street
London
N1 7RP
Director NameAshley Lewis Ford
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1999(same day as company formation)
RoleIs Engineer
Correspondence AddressStanmore House
125 Highfields Road
Witham
Essex
CM8 2HQ
Secretary NameAlison Jane Williams
NationalityBritish
StatusResigned
Appointed16 November 1999(same day as company formation)
RoleLegal Consultant
Correspondence Address122 Ladywood Road
Hertford
Hertfordshire
SG14 2TA
Secretary NameMr Steven Robert Gill
NationalityBritish
StatusResigned
Appointed14 November 2000(12 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 January 2001)
RoleElectronic Engineer
Correspondence Address12e Turle Road
Finsbury Park
London
N4 3LZ
Secretary NameMrs Marlene Thelma Essex
NationalityBritish
StatusResigned
Appointed23 October 2005(5 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Nelson Villas Quex Road
Westgate On Sea
Kent
CT8 8BN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 November 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 November 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameEC Management Services Limited (Corporation)
StatusResigned
Appointed01 January 2001(1 year, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 23 October 2005)
Correspondence Address146 New London Road
Chelmsford
Essex
CM2 0AW

Contact

Websitegatefold.co.uk
Telephone07 092142833
Telephone regionMobile

Location

Registered Address146 New London Road
Chelmsford
Essex
CM2 0AW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 500 other UK companies use this postal address

Shareholders

3 at £1Mr Steven Robert Gill & Meng Hons Amiee
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,002
Cash£1,297
Current Liabilities£6,443

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

26 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
25 August 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
19 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
11 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-21
  • GBP 3
(3 pages)
6 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-16
  • GBP 3
(3 pages)
30 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 3
(3 pages)
8 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (3 pages)
18 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (3 pages)
4 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 January 2011Termination of appointment of Marlene Essex as a secretary (1 page)
16 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (4 pages)
22 April 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 November 2009Annual return made up to 16 November 2009 with a full list of shareholders (4 pages)
16 November 2009Director's details changed for Mr Steven Robert Gill on 16 November 2009 (2 pages)
25 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 November 2008Return made up to 16/11/08; full list of members (3 pages)
17 November 2008Secretary's change of particulars / marlene essex / 11/12/2007 (1 page)
7 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 November 2007Return made up to 16/11/07; full list of members (2 pages)
7 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 December 2006Return made up to 16/11/06; no change of members (4 pages)
26 April 2006Director's particulars changed (1 page)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 November 2005Return made up to 16/11/05; no change of members (4 pages)
14 November 2005New secretary appointed (2 pages)
14 November 2005Secretary resigned (1 page)
22 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
30 November 2004Return made up to 16/11/04; full list of members (5 pages)
21 November 2003Return made up to 16/11/03; no change of members (4 pages)
27 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
18 December 2002Director's particulars changed (1 page)
22 November 2002Return made up to 16/11/02; no change of members (4 pages)
19 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
21 November 2001Return made up to 16/11/01; full list of members (5 pages)
31 August 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
15 June 2001New director appointed (2 pages)
22 January 2001Secretary's particulars changed (1 page)
16 January 2001Director resigned (1 page)
10 January 2001Director resigned (1 page)
10 January 2001New secretary appointed (2 pages)
10 January 2001Registered office changed on 10/01/01 from: 12 braintree road witham essex CM8 2DD (1 page)
11 December 2000Director's particulars changed (1 page)
27 November 2000Return made up to 16/11/00; full list of members (6 pages)
27 November 2000Director's particulars changed (1 page)
27 November 2000Secretary resigned (1 page)
27 November 2000New secretary appointed (2 pages)
7 March 2000Ad 11/01/00-13/02/00 £ si 2@1=2 £ ic 1/3 (2 pages)
7 March 2000Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
7 March 2000Registered office changed on 07/03/00 from: spanmore house 125 highfields road witham essex CM8 2HQ (1 page)
7 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 December 1999Secretary resigned (1 page)
16 December 1999New director appointed (2 pages)
16 December 1999Director resigned (1 page)
16 December 1999New secretary appointed (2 pages)
16 December 1999New director appointed (2 pages)
16 December 1999Registered office changed on 16/12/99 from: 6 balmoral avenue london N11 3QA (1 page)
16 November 1999Incorporation (18 pages)