Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Gateway Property Investments Limited
Gateway Property Investments Limited is a dissolved company incorporated on 2 February 1999 with the registered office located in Cardiff, South Glamorgan. Gateway Property Investments Limited was registered 26 years ago.
Watch Company
Status
Dissolved
Dissolved on
14 May 2018
(7 years ago)
Was
19 years old
at the time of dissolution
Company No
03705991
Private limited company
Age
26 years
Incorporated
2 February 1999
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Gateway Property Investments Limited
Contact
Address
2 Sovereign Quay
Havannah Street
Cardiff
CF10 5SF
Same address for the past
10 years
Companies in CF10 5SF
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
8
Controllers (PSC)
-
Mr Tarek Roni Rashti
Director • Secretary • Clothing Co Director • British • Lives in UK • Born in Dec 1949
Mr Salman Nagi Hikmet
Director • Pharmacist • British • Lives in UK • Born in Jul 1956
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Freetrade Import Export Limited
Mr Tarek Roni Rashti is a mutual person.
Active
Heathoak Estates Limited
Mr Tarek Roni Rashti is a mutual person.
Active
Roseoak Estates Limited
Mr Tarek Roni Rashti is a mutual person.
Active
Bridgemark Limited
Mr Tarek Roni Rashti is a mutual person.
Active
B. Newton (Chemists) Limited
Mr Salman Nagi Hikmet is a mutual person.
Active
Gateway Chemists Limited
Mr Salman Nagi Hikmet is a mutual person.
Active
Freetrade House Limited
Mr Tarek Roni Rashti is a mutual person.
Active
Gateway Estate Properties Limited
Mr Salman Nagi Hikmet is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2005–2014)
Period Ended
28 Feb 2014
For period
28 Feb
⟶
28 Feb 2014
Traded for
12 months
Cash in Bank
£144K
Increased by £110.99K (+336%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£286.71K
Decreased by £3.32K (-1%)
Total Liabilities
-£61.55K
Increased by £1.68K (+3%)
Net Assets
£225.16K
Decreased by £5K (-2%)
Debt Ratio (%)
21%
Increased by 0.82% (+4%)
See 10 Year Full Financials
Latest Activity
Declaration of Solvency
10 Years Ago on 27 Jan 2015
Registered Address Changed
10 Years Ago on 24 Dec 2014
Voluntary Liquidator Appointed
10 Years Ago on 23 Dec 2014
Charge Satisfied
10 Years Ago on 10 Oct 2014
Charge Satisfied
10 Years Ago on 10 Oct 2014
Charge Satisfied
10 Years Ago on 10 Oct 2014
Charge Satisfied
10 Years Ago on 10 Oct 2014
Charge Satisfied
10 Years Ago on 10 Oct 2014
Small Accounts Submitted
11 Years Ago on 24 Jun 2014
Small Accounts Submitted
11 Years Ago on 27 Mar 2014
Get Alerts
Get Credit Report
Discover Gateway Property Investments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Submitted on 14 May 2018
Return of final meeting in a members' voluntary winding up
Submitted on 14 Feb 2018
Liquidators' statement of receipts and payments to 7 December 2016
Submitted on 16 Feb 2017
Liquidators' statement of receipts and payments to 7 December 2015
Submitted on 10 Feb 2016
Declaration of solvency
Submitted on 27 Jan 2015
Registered office address changed from 54 Hale Lane Mill Hill London NW7 3PR to 2 Sovereign Quay Havannah Street Cardiff CF10 5SF on 24 December 2014
Submitted on 24 Dec 2014
Appointment of a voluntary liquidator
Submitted on 23 Dec 2014
Resolutions
Submitted on 23 Dec 2014
Satisfaction of charge 10 in full
Submitted on 10 Oct 2014
Satisfaction of charge 11 in full
Submitted on 10 Oct 2014
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs