Company NameGateway Enterprise (West London) Limited
Company StatusDissolved
Company Number04392745
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 March 2002(22 years, 1 month ago)
Dissolution Date21 September 2004 (19 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Ashok Kumar Verma
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2002(same day as company formation)
RoleChief Executive
Correspondence Address3 Blackthorn Dell
Slough
Berkshire
SL3 7RG
Director NameJayedeo Seeburrun
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityMauritian
StatusClosed
Appointed02 April 2002(2 weeks, 6 days after company formation)
Appointment Duration2 years, 5 months (closed 21 September 2004)
RoleBusiness Adviser
Correspondence Address62 Tramway Avenue
Enfield
London
N9 8PE
Director NameFawzia Adam Elmi
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2002(8 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (closed 21 September 2004)
RoleManager
Correspondence Address88 Cranford Drive
Hayes
Middlesex
UB3 4LB
Director NameDr Vinod Kumar Bhandari
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2002(8 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (closed 21 September 2004)
RoleBusiness Adviser
Country of ResidenceUnited Kingdom
Correspondence Address4 Exeter Gardens
Yateley
Hampshire
GU46 7RS
Director NameHarbans Lal Shukla
Date of BirthAugust 1937 (Born 86 years ago)
NationalityIndian
StatusClosed
Appointed04 December 2002(8 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (closed 21 September 2004)
RoleManager
Correspondence Address239 Stoke Road
Slough
Berkshire
SL2 5AX
Director NameLouise Worthington
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2002(8 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (closed 21 September 2004)
RoleOperations Manager
Correspondence Address61 Wilton Avenue
Chiswick
London
W4 2HX
Secretary NameKirti Tiwari
NationalityBritish
StatusClosed
Appointed05 August 2003(1 year, 4 months after company formation)
Appointment Duration1 year, 1 month (closed 21 September 2004)
RoleFinance & Resource Man
Correspondence Address67 Sussex Road
Southall
Middlesex
UB2 5EF
Director NameMr William Docherty
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2002(same day as company formation)
RoleBusiness Manager
Correspondence Address20 Colchester Road
White Colne
Colchester
Essex
CO6 2PN
Director NameCaroline Ann Maldonado
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2002(same day as company formation)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address25 Hereford Road
London
W3 9SW
Secretary NameMr William Docherty
NationalityBritish
StatusResigned
Appointed12 March 2002(same day as company formation)
RoleBusiness Manager
Correspondence Address20 Colchester Road
White Colne
Colchester
Essex
CO6 2PN
Secretary NameSharan Dhiraj
NationalityBritish
StatusResigned
Appointed05 April 2002(3 weeks, 2 days after company formation)
Appointment Duration1 year (resigned 25 April 2003)
RoleFinance Company Secreatary
Country of ResidenceEngland
Correspondence AddressThe Gate House
Charters Road
Ascot
Berkshire
SL5 9QB

Location

Registered AddressSouthall Business Centre
Townhall High Street
Southall
Middlesex
UB1 3HA
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardDormers Wells
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£46,664
Cash£33,384
Current Liabilities£6,116

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

21 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2004Registered office changed on 12/07/04 from: international house bridge road middlesex business centre southall middlesex UB2 4AB (1 page)
7 July 2004Annual return made up to 12/03/04 (6 pages)
22 April 2004Application for striking-off (2 pages)
23 December 2003Full accounts made up to 31 March 2003 (11 pages)
15 August 2003New secretary appointed (2 pages)
9 May 2003Secretary resigned (1 page)
24 March 2003Annual return made up to 12/03/03
  • 363(287) ‐ Registered office changed on 24/03/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 December 2002New director appointed (2 pages)
18 December 2002New director appointed (2 pages)
16 July 2002Registered office changed on 16/07/02 from: 13-16 crown street acton london W3 8SB (1 page)
18 April 2002New director appointed (2 pages)
9 April 2002Secretary resigned;director resigned (1 page)
9 April 2002New secretary appointed (2 pages)
9 April 2002Director resigned (1 page)
12 March 2002Incorporation (30 pages)