Company NameBankgate Software Solutions Limited
Company StatusDissolved
Company Number03352367
CategoryPrivate Limited Company
Incorporation Date14 April 1997(27 years ago)
Dissolution Date26 April 2005 (19 years ago)
Previous NameKentwood Ltd

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Jagdish Singh Jowhal
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed17 April 1997(3 days after company formation)
Appointment Duration8 years (closed 26 April 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Fairway Heights
Camberley
Surrey
GU15 1NJ
Secretary NameMrs Deshwant Kaur Jowhal
NationalityBritish
StatusClosed
Appointed17 April 1997(3 days after company formation)
Appointment Duration8 years (closed 26 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Fairway Heights
Camberley
Surrey
GU15 1NJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 April 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 April 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address223 Wimbledon Park Road
London
SW18 5RH
RegionLondon
ConstituencyPutney
CountyGreater London
WardSouthfields
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£1,452
Cash£1,452

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

26 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2005First Gazette notice for voluntary strike-off (1 page)
30 November 2004Application for striking-off (1 page)
9 August 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
17 April 2004Return made up to 10/04/04; full list of members (6 pages)
21 January 2004Registered office changed on 21/01/04 from: the quadrant 118 london road kingston surrey KT2 6QJ (1 page)
9 September 2003Total exemption full accounts made up to 30 April 2003 (6 pages)
24 April 2003Return made up to 10/04/03; full list of members (6 pages)
22 January 2003Registered office changed on 22/01/03 from: 1 battersea bridge road london SW11 3BG (1 page)
11 September 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
23 April 2002Return made up to 10/04/02; full list of members (6 pages)
8 February 2002Total exemption full accounts made up to 30 April 2001 (5 pages)
9 April 2001Return made up to 10/04/01; full list of members (6 pages)
28 January 2001Full accounts made up to 30 April 2000 (6 pages)
16 April 2000Return made up to 10/04/00; full list of members (6 pages)
14 February 2000Full accounts made up to 30 April 1999 (6 pages)
16 April 1999Return made up to 14/04/99; no change of members (4 pages)
9 February 1999Full accounts made up to 30 April 1998 (6 pages)
6 May 1998Return made up to 14/04/98; full list of members (6 pages)
4 December 1997Company name changed kentwood LTD\certificate issued on 05/12/97 (2 pages)
22 October 1997Ad 28/09/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 October 1997Registered office changed on 17/10/97 from: 13 fairway heights camberley surrey GU15 1NJ (1 page)
16 May 1997New secretary appointed (2 pages)
16 May 1997New director appointed (3 pages)
16 May 1997Registered office changed on 16/05/97 from: 1ST floor suite formations direct LTD salford M7 4AS (1 page)
12 May 1997Secretary resigned (1 page)
12 May 1997Director resigned (1 page)
14 April 1997Incorporation (12 pages)