Company NameDesgate Limited
Company StatusDissolved
Company Number01108693
CategoryPrivate Limited Company
Incorporation Date16 April 1973(51 years ago)
Dissolution Date3 November 2020 (3 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameVijay Gulati
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1991(18 years, 4 months after company formation)
Appointment Duration29 years, 2 months (closed 03 November 2020)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address10 Ingleby Drive
Harrow On The Hill
Middlesex
HA1 3LE
Director NameMrs Asha Gulati
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1999(25 years, 12 months after company formation)
Appointment Duration21 years, 7 months (closed 03 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Ingleby Drive
Harrow On The Hill
Harrow
Middlesex
HA1 3LE
Secretary NameMrs Asha Gulati
NationalityBritish
StatusClosed
Appointed25 March 2003(29 years, 11 months after company formation)
Appointment Duration17 years, 7 months (closed 03 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Ingleby Drive
Harrow On The Hill
Harrow
Middlesex
HA1 3LE
Director NameMrs Asha Gulati
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(18 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 July 1993)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address10 Ingleby Drive
Harrow On The Hill
Harrow
Middlesex
HA1 3LE
Director NameMrs Sudesh Gulati
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(18 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 August 1993)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address10 Ingleby Drive
Harrow On The Hill
Harrow
Middlesex
HA1 3LE
Secretary NameMrs Sudesh Gulati
NationalityBritish
StatusResigned
Appointed31 August 1991(18 years, 4 months after company formation)
Appointment Duration11 years, 6 months (resigned 25 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Ingleby Drive
Harrow On The Hill
Harrow
Middlesex
HA1 3LE
Director NameMr Parveez Shafi
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1995(22 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 23 June 2001)
RoleManager
Country of ResidenceEngland
Correspondence Address60 Hendon Way
London
NW2 2NR
Director NameSanjeev Sadh
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(23 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 23 May 1997)
RoleCompany Director
Correspondence AddressFlat No. 5
54 Central Park Lodge
Bolsover London
W1A 7HL

Contact

Websitedesgate.co.uk

Location

Registered Address7 Redbridge Lane East
Ilford
Essex
IG4 5ET
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBarkingside
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100k at £1Mr Vijay Gulati
49.75%
Ordinary
100k at £1Mrs Sudesh Gulati
49.75%
Ordinary
500 at £1Mr Vijay Gulati
0.25%
Ordinary B
500 at £1Mrs Asha Gulati
0.25%
Ordinary B

Financials

Year2014
Net Worth-£2,034,687
Cash£681
Current Liabilities£2,038,985

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

27 December 1995Delivered on: 5 January 1996
Persons entitled: Uco Bank

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a land at maples place and raven row t/n egl 286561 .. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
17 May 1991Delivered on: 29 May 1991
Persons entitled: Close Brothers Limited.

Classification: Credit agreement entitled "prompt credit application"
Secured details: £17376 00 due from the company to the chargee.
Particulars: All right title and interest in and to all sums payable under the insurances particulars of which are set out on the reverse of form 395 (please see doc for full details).
Outstanding
7 January 1988Delivered on: 8 January 1988
Persons entitled: Bank of India

Classification: Legal charge
Secured details: All monies due or to become due from galaxy audio visual limited to the chargee on any account whatsoever.
Particulars: L/Hold 230 tottenham court road london W1.
Outstanding
22 October 1986Delivered on: 29 October 1986
Persons entitled: Central Bank of India

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or galaxy audio visual limited to the chargee on any account whatsoever.
Particulars: 230 tottenham court road london W1.
Outstanding

Filing History

18 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
26 July 2017Confirmation statement made on 28 May 2017 with updates (4 pages)
25 July 2017Notification of Asha Gulati as a person with significant control on 6 April 2017 (2 pages)
25 July 2017Notification of Vijay Gulati as a person with significant control on 6 April 2017 (2 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
31 May 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 201,000
(6 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
6 July 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 201,000
(6 pages)
28 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
3 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 201,000
(6 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
28 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (6 pages)
28 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (6 pages)
15 February 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
14 February 2012Previous accounting period shortened from 30 April 2012 to 31 December 2011 (1 page)
13 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (6 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
12 July 2010Previous accounting period extended from 31 October 2009 to 30 April 2010 (1 page)
16 June 2010Director's details changed for Asha Gulati on 27 May 2010 (2 pages)
16 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (6 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
1 June 2009Return made up to 28/05/09; full list of members (4 pages)
30 October 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
16 June 2008Return made up to 28/05/08; full list of members (4 pages)
11 April 2008Accounts for a medium company made up to 31 October 2006 (19 pages)
12 July 2007Return made up to 28/05/07; full list of members (3 pages)
11 July 2007Location of register of members (1 page)
5 April 2007Registered office changed on 05/04/07 from: 218-220 whitechapel road london E1 1BJ (1 page)
26 June 2006Return made up to 28/05/06; full list of members (3 pages)
28 December 2005Accounts for a medium company made up to 31 October 2005 (18 pages)
3 August 2005Return made up to 28/05/05; full list of members (3 pages)
29 July 2005Location of register of members (1 page)
19 April 2005Accounts for a small company made up to 31 October 2004 (7 pages)
17 January 2005Accounting reference date extended from 31/05/04 to 31/10/04 (1 page)
3 June 2004Return made up to 28/05/04; full list of members (7 pages)
10 August 2003Ad 30/03/01--------- £ si 1000@1 (2 pages)
10 August 2003Return made up to 31/05/03; full list of members (7 pages)
29 July 2003Accounts for a medium company made up to 31 May 2002 (17 pages)
28 July 2003Accounts for a medium company made up to 31 May 2003 (18 pages)
17 April 2003Secretary resigned (1 page)
17 April 2003New secretary appointed (1 page)
17 April 2003Ad 30/03/01--------- £ si 1000@1 (2 pages)
28 October 2002Return made up to 31/05/02; full list of members (7 pages)
9 March 2002Accounts for a medium company made up to 31 May 2001 (15 pages)
5 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 September 2001Nc inc already adjusted 30/03/01 (1 page)
28 July 2001Return made up to 31/05/01; full list of members (7 pages)
18 July 2001Director resigned (1 page)
22 February 2001Accounts for a medium company made up to 31 May 2000 (17 pages)
8 June 2000Return made up to 31/05/00; full list of members (7 pages)
25 January 2000Accounts for a medium company made up to 31 May 1999 (19 pages)
30 June 1999Return made up to 31/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 June 1999New director appointed (2 pages)
6 April 1999Accounts for a medium company made up to 31 May 1998 (19 pages)
23 July 1998Return made up to 31/05/98; no change of members (4 pages)
17 November 1997Accounts for a medium company made up to 31 May 1997 (19 pages)
22 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 July 1997Director resigned (1 page)
1 July 1997Return made up to 31/05/97; full list of members (6 pages)
4 March 1997Accounts for a medium company made up to 31 May 1996 (16 pages)
11 June 1996New director appointed (2 pages)
26 May 1996Return made up to 31/05/96; full list of members (7 pages)
27 March 1996Full accounts made up to 31 May 1995 (12 pages)
30 January 1996New director appointed (2 pages)
5 January 1996Particulars of mortgage/charge (3 pages)
24 May 1995Return made up to 31/05/95; full list of members (6 pages)
20 March 1995Accounts for a small company made up to 31 May 1994 (13 pages)
16 April 1973Incorporation (13 pages)