Company NameGateway Partners UK Limited
Company StatusDissolved
Company Number06477170
CategoryPrivate Limited Company
Incorporation Date18 January 2008(16 years, 3 months ago)
Dissolution Date27 May 2018 (5 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameAbraham Greengarten
Date of BirthDecember 1951 (Born 72 years ago)
NationalityAustralian
StatusClosed
Appointed22 January 2008(4 days after company formation)
Appointment Duration10 years, 4 months (closed 27 May 2018)
RoleAccountant
Country of ResidenceAustralia
Correspondence Address44 Bunyula Road
Bellevue Hill
Nsw 2023
Australia
Director NameMr Peter Antony Wilson
Date of BirthJuly 1952 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed22 January 2008(4 days after company formation)
Appointment Duration3 years, 9 months (resigned 09 November 2011)
RoleAccountant
Correspondence AddressThe Teachers House 3 The Green
Great Wolford
Shipston-On-Stour
Warwickshire
CV36 5NQ
Secretary NameMr Peter Anthony Wilson
NationalityIrish
StatusResigned
Appointed01 August 2008(6 months, 2 weeks after company formation)
Appointment Duration1 year, 12 months (resigned 28 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Abingdon Road
Kensington
London
W8 6QU
Director NameYury Koropachinskiy
Date of BirthDecember 1965 (Born 58 years ago)
NationalityRussian
StatusResigned
Appointed19 January 2009(1 year after company formation)
Appointment Duration2 years, 9 months (resigned 30 October 2011)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address138 Military Road
Dover Heights
New South Wales 2030
Australia
Secretary NameRobert Anthony Kell
StatusResigned
Appointed28 January 2009(1 year after company formation)
Appointment Duration11 months, 1 week (resigned 01 January 2010)
RoleCompany Director
Correspondence Address23 Eastern Avenue
Mangerton
New South Wales
2500
Director NameOleg Kirillov
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityRussian
StatusResigned
Appointed03 September 2009(1 year, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 October 2011)
RolePresident Sm Group Russia
Country of ResidenceRussia
Correspondence Address3a-39 Gorkogo Street
Krasnoyarsk 660021
Russia
Secretary NameKeith Thompson
StatusResigned
Appointed26 July 2010(2 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 October 2011)
RoleCompany Director
Correspondence Address2nd Floor 43 Whitfield Street
London
W1T 4HD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 January 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameCentrum Secretaries Limited (Corporation)
StatusResigned
Appointed18 January 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend-On-Sea
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Financials

Year2010
Net Worth-£898,668
Cash£814,756
Current Liabilities£1,533,458

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

15 August 2017Liquidators' statement of receipts and payments to 6 June 2017 (22 pages)
9 August 2016Liquidators' statement of receipts and payments to 6 June 2016 (20 pages)
17 August 2015Liquidators statement of receipts and payments to 6 June 2015 (16 pages)
17 August 2015Liquidators statement of receipts and payments to 6 June 2015 (16 pages)
17 August 2015Liquidators' statement of receipts and payments to 6 June 2015 (16 pages)
12 August 2014Liquidators statement of receipts and payments to 6 June 2014 (16 pages)
12 August 2014Liquidators statement of receipts and payments to 6 June 2014 (16 pages)
12 August 2014Liquidators' statement of receipts and payments to 6 June 2014 (16 pages)
13 September 2013Liquidators statement of receipts and payments to 6 June 2013 (16 pages)
13 September 2013Liquidators statement of receipts and payments to 6 June 2013 (16 pages)
13 September 2013Liquidators' statement of receipts and payments to 6 June 2013 (16 pages)
25 June 2012Administrator's progress report to 7 June 2012 (22 pages)
25 June 2012Administrator's progress report to 7 June 2012 (22 pages)
7 June 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
7 June 2012Administrator's progress report to 23 May 2012 (17 pages)
10 February 2012Result of meeting of creditors (2 pages)
10 February 2012Result of meeting of creditors (17 pages)
24 January 2012Statement of administrator's proposal (17 pages)
2 December 2011Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 2 December 2011 (2 pages)
2 December 2011Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 2 December 2011 (2 pages)
29 November 2011Appointment of an administrator (1 page)
17 November 2011Registered office address changed from C/O Gateway Partners 2Nd Floor 43 Whitfield Street London W1T 4HD on 17 November 2011 (1 page)
9 November 2011Termination of appointment of Peter Wilson as a director (1 page)
31 October 2011Termination of appointment of Yury Koropachinskiy as a director (1 page)
31 October 2011Termination of appointment of Oleg Kirillov as a director (1 page)
28 October 2011Termination of appointment of Keith Thompson as a secretary (1 page)
18 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
23 March 2011Annual return made up to 18 January 2011 with a full list of shareholders
Statement of capital on 2011-03-23
  • GBP 2,000
(7 pages)
23 March 2011Director's details changed for Mr Peter Antony Wilson on 19 January 2010 (2 pages)
12 January 2011Accounts for a small company made up to 30 June 2010 (7 pages)
24 September 2010Director's details changed for Peter Anthony Wilson on 1 October 2009 (2 pages)
24 September 2010Director's details changed for Peter Anthony Wilson on 1 October 2009 (2 pages)
24 August 2010Registered office address changed from 22 Ganton Street London W1F 7BY United Kingdom on 24 August 2010 (1 page)
24 August 2010Registered office address changed from C/O Gateway Partners 2Nd Floor 43 Whitfield Street London W1T 4HD on 24 August 2010 (1 page)
28 July 2010Appointment of Keith Thompson as a secretary (1 page)
28 July 2010Termination of appointment of Peter Wilson as a secretary (1 page)
15 February 2010Director's details changed for Oleg Kirillov on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Abraham Greengarten on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Peter Anthony Wilson on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Abraham Greengarten on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Peter Anthony Wilson on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Yury Koropachinskiy on 1 October 2009 (2 pages)
15 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (7 pages)
15 February 2010Director's details changed for Yury Koropachinskiy on 1 October 2009 (2 pages)
15 February 2010Termination of appointment of Robert Kell as a secretary (1 page)
15 February 2010Director's details changed for Oleg Kirillov on 1 October 2009 (2 pages)
10 November 2009Appointment of Oleg Kirillov as a director (2 pages)
19 October 2009Accounts for a small company made up to 30 June 2009 (6 pages)
1 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
20 April 2009Director appointed yury koropachinskiy (2 pages)
9 March 2009Return made up to 18/01/09; full list of members (5 pages)
6 March 2009Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page)
6 March 2009Appointment terminated secretary centrum secretaries LIMITED (1 page)
5 February 2009Secretary appointed robert anthony kell (1 page)
22 January 2009Registered office changed on 22/01/2009 from 36 gloucester avenue london NW1 7BB (1 page)
12 November 2008Ad 30/06/08\gbp si 1000@1=1000\gbp ic 1000/2000\ (2 pages)
12 November 2008Gbp nc 1000/2000\30/06/08 (2 pages)
6 November 2008Ad 20/06/08\gbp si 998@1=998\gbp ic 2/1000\ (2 pages)
6 November 2008Registered office changed on 06/11/2008 from 788-790 finchley road london NW11 7TJ (1 page)
11 August 2008Secretary appointed peter antony wilson (2 pages)
25 January 2008New director appointed (2 pages)
25 January 2008Ad 22/01/08--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 January 2008Director resigned (1 page)
25 January 2008New director appointed (2 pages)
18 January 2008Incorporation (6 pages)