Company NameEntrygate Ltd
Company StatusDissolved
Company Number03732477
CategoryPrivate Limited Company
Incorporation Date15 March 1999(25 years, 1 month ago)
Dissolution Date29 August 2017 (6 years, 8 months ago)

Business Activity

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

Directors

Director NameAron Binyamin Colthof
Date of BirthMay 1949 (Born 75 years ago)
NationalityDutch
StatusClosed
Appointed31 March 1999(2 weeks, 1 day after company formation)
Appointment Duration18 years, 5 months (closed 29 August 2017)
RoleMetal Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressShaulson 26
Jerusalem
Jsy00
Israel
Director NameMr Itamar Mattitjahoe Colthof
Date of BirthDecember 1979 (Born 44 years ago)
NationalityDutch
StatusClosed
Appointed16 November 2015(16 years, 8 months after company formation)
Appointment Duration1 year, 9 months (closed 29 August 2017)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address5 North End Road
London
NW11 7RJ
Director NameItamar Engelsman
Date of BirthApril 1953 (Born 71 years ago)
NationalityDutch
StatusResigned
Appointed31 March 1999(2 weeks, 1 day after company formation)
Appointment Duration13 years, 2 months (resigned 13 June 2012)
RoleMetal Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 163 Park Road
London
NW4 3TH
Director NameUriel Cohn
Date of BirthJuly 1940 (Born 83 years ago)
NationalityDutch
StatusResigned
Appointed31 March 1999(2 weeks, 1 day after company formation)
Appointment Duration16 years, 7 months (resigned 04 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 4110
Jerusalem
Israel
Secretary NameUriel Cohn
NationalityDutch
StatusResigned
Appointed31 March 1999(2 weeks, 1 day after company formation)
Appointment Duration16 years, 7 months (resigned 04 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 4110
Jerusalem
Israel
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 March 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 March 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitedotara.com
Telephone020 83591122
Telephone regionLondon

Location

Registered Address5 North End Road
London
NW11 7RJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

50 at £1A.b. Colthof
50.00%
Ordinary
50 at £1U. Cohn
50.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End26 March

Filing History

29 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
6 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(4 pages)
21 December 2015Previous accounting period shortened from 27 March 2015 to 26 March 2015 (1 page)
16 November 2015Termination of appointment of Uriel Cohn as a director on 4 November 2015 (1 page)
16 November 2015Termination of appointment of Uriel Cohn as a secretary on 4 November 2015 (1 page)
16 November 2015Termination of appointment of Uriel Cohn as a director on 4 November 2015 (1 page)
16 November 2015Appointment of Mr Itamar Mattitjahoe Colthof as a director on 16 November 2015 (2 pages)
16 November 2015Termination of appointment of Uriel Cohn as a secretary on 4 November 2015 (1 page)
15 May 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(5 pages)
24 February 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 December 2014Previous accounting period shortened from 28 March 2014 to 27 March 2014 (1 page)
15 May 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(5 pages)
13 March 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 December 2013Previous accounting period shortened from 30 March 2013 to 28 March 2013 (1 page)
19 December 2013Previous accounting period extended from 28 March 2013 to 30 March 2013 (1 page)
7 May 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 June 2012Termination of appointment of Itamar Engelsman as a director (1 page)
30 March 2012Current accounting period shortened from 29 March 2011 to 28 March 2011 (1 page)
29 March 2012Director's details changed for Itamar Engelsman on 1 March 2012 (2 pages)
29 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (6 pages)
29 March 2012Director's details changed for Itamar Engelsman on 1 March 2012 (2 pages)
29 December 2011Previous accounting period shortened from 30 March 2011 to 29 March 2011 (1 page)
17 May 2011Annual return made up to 15 March 2011 with a full list of shareholders (6 pages)
8 February 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 December 2010Previous accounting period shortened from 31 March 2010 to 30 March 2010 (1 page)
25 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
23 March 2010Director's details changed for Aron Binyamin Colthof on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Itamar Engelsman on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Uriel Cohn on 23 March 2010 (2 pages)
27 January 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
28 April 2009Return made up to 15/03/09; full list of members (4 pages)
23 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 February 2009Return made up to 15/03/08; full list of members (4 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 April 2007Return made up to 15/03/07; full list of members (7 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 May 2006Return made up to 15/03/06; full list of members (7 pages)
13 February 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
1 June 2005Return made up to 15/03/05; full list of members (7 pages)
23 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 April 2004Return made up to 15/03/04; full list of members (7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
7 April 2003Return made up to 15/03/03; full list of members (7 pages)
4 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
13 June 2002Return made up to 15/03/02; full list of members (7 pages)
4 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
18 July 2001Return made up to 15/03/01; full list of members (7 pages)
14 February 2001Full accounts made up to 31 March 2000 (1 page)
27 June 2000Return made up to 15/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 February 2000New director appointed (2 pages)
27 January 2000Ad 18/03/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 December 1999New secretary appointed;new director appointed (2 pages)
10 December 1999Registered office changed on 10/12/99 from: 5 north end road london NW11 7RJ (1 page)
10 December 1999New director appointed (2 pages)
7 September 1999Registered office changed on 07/09/99 from: 5 north end road london NW11 7RJ (1 page)
1 April 1999Director resigned (1 page)
1 April 1999Registered office changed on 01/04/99 from: 39A leicester road salford M7 4AS (1 page)
1 April 1999Secretary resigned (1 page)
15 March 1999Incorporation (15 pages)