General information

Name:

Three Gates Ltd

Office Address:

First Floor Healthaid House Marlborough Hill HA1 1UD Harrow

Number: 03112030

Incorporation date: 1995-10-10

Dissolution date: 2019-11-05

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Based in First Floor Healthaid House, Harrow HA1 1UD Three Gates Limited was categorised as a Private Limited Company registered under the 03112030 Companies House Reg No. This firm had been founded 29 years ago before was dissolved on Tue, 5th Nov 2019. The firm was known as Specialty Assistance Services until Fri, 23rd May 2008, then the name was replaced by Specialty Group Uk. The definitive was known as came on Tue, 12th May 2015.

Clive S. and Arie K. were registered as the enterprise's directors and were managing the company from 2008 to 2019.

  • Previous company's names
  • Three Gates Limited 2015-05-12
  • Specialty Group Uk Ltd. 2008-05-23
  • Specialty Assistance Services Limited 1995-10-10

Financial data based on annual reports

Company staff

Clive S.

Role: Director

Appointed: 24 June 2008

Latest update: 29 November 2023

Arie K.

Role: Director

Appointed: 24 June 2008

Latest update: 29 November 2023

People with significant control

Hilton S.
Notified on 6 April 2016
Ceased on 2 September 2017
Nature of control:
substantial control or influence
Christian R.
Notified on 6 April 2016
Ceased on 2 September 2017
Nature of control:
substantial control or influence
Zaredhin J.
Notified on 6 April 2016
Ceased on 2 September 2017
Nature of control:
substantial control or influence
Jason B.
Notified on 6 April 2016
Ceased on 2 September 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2019
Account last made up date 31 December 2017
Confirmation statement next due date 16 September 2019
Confirmation statement last made up date 02 September 2018
Annual Accounts 26 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 26 September 2014
Annual Accounts 15 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 15 September 2015
Annual Accounts 19 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 19 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts 30 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 30 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Micro company accounts made up to 2017-12-31 (AA)
filed on: 22nd, September 2018
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

Europoint 5-11 Lavington Street

Post code:

SE1 0NZ

City / Town:

London

HQ address,
2013

Address:

Europoint 5-11 Lavington Street

Post code:

SE1 0NZ

City / Town:

London

Accountant/Auditor,
2013

Name:

Grant Harrod Lerman Davis Llp

Address:

510 Centennial Park Centennial Avenue

Post code:

WD6 3FG

City / Town:

Elstree

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
24
Company Age

Similar companies nearby

Closest companies