Company NameGatemain Contractors Ltd
Company StatusDissolved
Company Number04135694
CategoryPrivate Limited Company
Incorporation Date4 January 2001(23 years, 3 months ago)
Dissolution Date21 July 2023 (9 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Chaman Lal
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2001(1 week, 4 days after company formation)
Appointment Duration22 years, 6 months (closed 21 July 2023)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Holly Road
Wainscott
Rochester
Kent
ME2 4LH
Secretary NameSatya Devi
NationalityBritish
StatusClosed
Appointed15 January 2001(1 week, 4 days after company formation)
Appointment Duration22 years, 6 months (closed 21 July 2023)
RoleCompany Director
Correspondence Address84 Holly Road
Wainscott
Rochester
Kent
ME2 4LH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 January 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 January 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address93 Tabernacle Street
London
EC2A 4BA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2011
Net Worth£91,855
Cash£22,588
Current Liabilities£142,230

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

8 February 2016Liquidators statement of receipts and payments to 5 December 2015 (16 pages)
8 February 2016Liquidators' statement of receipts and payments to 5 December 2015 (16 pages)
10 February 2015Liquidators statement of receipts and payments to 5 December 2014 (16 pages)
10 February 2015Liquidators statement of receipts and payments to 5 December 2014 (16 pages)
10 February 2015Liquidators' statement of receipts and payments to 5 December 2014 (16 pages)
19 February 2014Liquidators statement of receipts and payments to 5 December 2013 (14 pages)
19 February 2014Liquidators' statement of receipts and payments to 5 December 2013 (14 pages)
19 February 2014Liquidators statement of receipts and payments to 5 December 2013 (14 pages)
18 December 2012Registered office address changed from 84 Holly Road Wainscott Rochester Kent ME2 4LH on 18 December 2012 (1 page)
18 December 2012Appointment of a voluntary liquidator (1 page)
18 December 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 December 2012Statement of affairs with form 4.19 (5 pages)
27 January 2012Director's details changed for Mr Charman Lal on 4 January 2012 (2 pages)
27 January 2012Annual return made up to 4 January 2012 with a full list of shareholders
Statement of capital on 2012-01-27
  • GBP 2
(4 pages)
27 January 2012Annual return made up to 4 January 2012 with a full list of shareholders
Statement of capital on 2012-01-27
  • GBP 2
(4 pages)
27 January 2012Director's details changed for Mr Charman Lal on 4 January 2012 (2 pages)
5 December 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
28 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
28 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
25 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
25 January 2010Director's details changed for Charman Lal on 3 January 2010 (2 pages)
25 January 2010Director's details changed for Charman Lal on 3 January 2010 (2 pages)
25 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
6 February 2009Return made up to 04/01/09; full list of members (3 pages)
25 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
30 January 2008Return made up to 04/01/08; full list of members (2 pages)
23 September 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
4 April 2007Return made up to 04/01/07; full list of members (6 pages)
12 January 2007Total exemption full accounts made up to 31 January 2006 (7 pages)
14 February 2006Return made up to 04/01/06; full list of members (6 pages)
16 January 2006Director's particulars changed (1 page)
16 January 2006Registered office changed on 16/01/06 from: 15 bryant road strood kent ME2 3EW (1 page)
16 January 2006Secretary's particulars changed (1 page)
16 January 2006Total exemption full accounts made up to 31 January 2005 (8 pages)
16 September 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
9 March 2004Return made up to 04/01/04; full list of members (6 pages)
9 September 2003Total exemption full accounts made up to 31 January 2003 (8 pages)
14 January 2003Return made up to 04/01/03; full list of members (6 pages)
16 November 2002Return made up to 04/01/02; full list of members (6 pages)
4 November 2002Secretary resigned (1 page)
4 November 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
4 November 2002Director resigned (1 page)
4 November 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
23 January 2001Registered office changed on 23/01/01 from: 86B albert road ilford essex IG1 1HR (1 page)
23 January 2001New director appointed (2 pages)
23 January 2001New secretary appointed (2 pages)
22 January 2001Registered office changed on 22/01/01 from: 39A leicester road salford M7 4AS (1 page)
4 January 2001Incorporation (12 pages)