ALLGATE DEVELOPMENTS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1K 6WL
Company number 09660361
Status Active
Incorporation Date 29 June 2015
Company Type Private Limited Company
Address 20 NORTH AUDLEY STREET, 4TH FLOOR, LONDON, ENGLAND, W1K 6WL
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration thirteen events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Registered office address changed from 11-13 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU United Kingdom to 20 North Audley Street 4th Floor London W1K 6WL on 12 April 2017; Appointment of Mike Shyue-Gang Jinn as a director on 26 January 2017. The most likely internet sites of ALLGATE DEVELOPMENTS LIMITED are www.allgatedevelopments.co.uk, and www.allgate-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and eight months. Allgate Developments Limited is a Private Limited Company. The company registration number is 09660361. Allgate Developments Limited has been working since 29 June 2015. The present status of the company is Active. The registered address of Allgate Developments Limited is 20 North Audley Street 4th Floor London England W1k 6wl. . JINN, Mike Shyue-Gang is a Director of the company. GEMINI CREDIT INVESTMENTS is a Director of the company. Director ELLIS, Anthony has been resigned. Director KAHAN, Barbara has been resigned. The company operates in "Dormant Company".


allgate developments Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
JINN, Mike Shyue-Gang
Appointed Date: 26 January 2017
57 years old

Director
GEMINI CREDIT INVESTMENTS
Appointed Date: 22 July 2015

Resigned Directors

Director
ELLIS, Anthony
Resigned: 26 January 2017
Appointed Date: 29 June 2015
77 years old

Director
KAHAN, Barbara
Resigned: 29 June 2015
Appointed Date: 29 June 2015
94 years old

ALLGATE DEVELOPMENTS LIMITED Events

12 Apr 2017
Accounts for a dormant company made up to 30 June 2016
12 Apr 2017
Registered office address changed from 11-13 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU United Kingdom to 20 North Audley Street 4th Floor London W1K 6WL on 12 April 2017
06 Apr 2017
Appointment of Mike Shyue-Gang Jinn as a director on 26 January 2017
06 Apr 2017
Termination of appointment of Anthony Ellis as a director on 26 January 2017
05 Apr 2017
Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital

...
... and 3 more events
07 Oct 2015
Appointment of Gemini Credit Investments as a director on 22 July 2015
07 Jul 2015
Appointment of Mr Anthony Ellis as a director on 29 June 2015
04 Jul 2015
Termination of appointment of Barbara Kahan as a director on 29 June 2015
29 Jun 2015
Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to 11-13 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU on 29 June 2015
29 Jun 2015
Incorporation
Statement of capital on 2015-06-29
  • GBP 1

ALLGATE DEVELOPMENTS LIMITED Charges

10 October 2016
Charge code 0966 0361 0001
Delivered: 24 October 2016
Status: Outstanding
Persons entitled: Mount Street Mortgage Servicing Limited (Registered Number 03411668)
Description: None…