Company NameGatpaham Capital Limited
Company StatusDissolved
Company Number04987209
CategoryPrivate Limited Company
Incorporation Date8 December 2003(20 years, 5 months ago)
Dissolution Date10 September 2013 (10 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSylvester Edirmanasingam Jesuthasan
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2010(6 years, 5 months after company formation)
Appointment Duration3 years, 3 months (closed 10 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Huxley Gardens
London
NW10 7EB
Secretary NameCentrum Secretaries Limited (Corporation)
StatusClosed
Appointed08 December 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameBawani Thillayamphalam Kanagasapay
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2003(same day as company formation)
RoleConsultant
Correspondence Address31 Ripley Road
Hampton
Middlesex
TW12 2JH
Director NameMr Brian Chambers
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(4 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 June 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 137 Churchfield Road
London
W3 6AH
Director NameMr David Pearlman
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(4 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 16 April 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address36 Asmuns Hill
London
NW11 6ET
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 December 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 December 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address25 Huxley Gardens
London
NW10 7EB
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardHanger Hill
Built Up AreaGreater London

Financials

Year2014
Turnover£23,313
Net Worth-£31,206
Cash£92
Current Liabilities£31,534

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

10 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
10 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
28 May 2013First Gazette notice for voluntary strike-off (1 page)
28 May 2013First Gazette notice for voluntary strike-off (1 page)
21 November 2012Compulsory strike-off action has been suspended (1 page)
21 November 2012Compulsory strike-off action has been suspended (1 page)
6 November 2012First Gazette notice for compulsory strike-off (1 page)
6 November 2012First Gazette notice for compulsory strike-off (1 page)
24 April 2012Compulsory strike-off action has been suspended (1 page)
24 April 2012Compulsory strike-off action has been suspended (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
5 January 2012Registered office address changed from 788/790 Finchley Road Temple Fortune London NW11 7TJ on 5 January 2012 (3 pages)
5 January 2012Registered office address changed from 788/790 Finchley Road Temple Fortune London NW11 7TJ on 5 January 2012 (3 pages)
5 January 2012Registered office address changed from 788/790 Finchley Road Temple Fortune London NW11 7TJ on 5 January 2012 (3 pages)
4 March 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
4 March 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
22 December 2010Annual return made up to 8 December 2010 with a full list of shareholders
Statement of capital on 2010-12-22
  • GBP 1
(14 pages)
22 December 2010Annual return made up to 8 December 2010 with a full list of shareholders
Statement of capital on 2010-12-22
  • GBP 1
(14 pages)
22 December 2010Annual return made up to 8 December 2010 with a full list of shareholders
Statement of capital on 2010-12-22
  • GBP 1
(14 pages)
5 July 2010Appointment of Sylvester Edirmanasingam Jesuthasan as a director (3 pages)
5 July 2010Termination of appointment of Brian Chambers as a director (2 pages)
5 July 2010Termination of appointment of Brian Chambers as a director (2 pages)
5 July 2010Appointment of Sylvester Edirmanasingam Jesuthasan as a director (3 pages)
28 April 2010Annual return made up to 8 December 2008 with a full list of shareholders (7 pages)
28 April 2010Annual return made up to 8 December 2008 with a full list of shareholders (7 pages)
28 April 2010Annual return made up to 8 December 2008 with a full list of shareholders (7 pages)
26 April 2010Annual return made up to 8 December 2009 (10 pages)
26 April 2010Annual return made up to 8 December 2009 (10 pages)
26 April 2010Annual return made up to 8 December 2009 (10 pages)
2 February 2010Compulsory strike-off action has been discontinued (1 page)
2 February 2010Compulsory strike-off action has been discontinued (1 page)
31 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
31 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
16 April 2009Appointment Terminated Director david pearlman (1 page)
16 April 2009Appointment terminated director david pearlman (1 page)
31 March 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
31 March 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
8 May 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
8 May 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
7 May 2008Appointment terminated director bawani kanagasapay (1 page)
7 May 2008Appointment Terminated Director bawani kanagasapay (1 page)
7 May 2008Director appointed david pearlman (2 pages)
7 May 2008Director appointed brian chambers (2 pages)
7 May 2008Director appointed brian chambers (2 pages)
7 May 2008Director appointed david pearlman (2 pages)
25 January 2008Return made up to 08/12/07; full list of members (2 pages)
25 January 2008Return made up to 08/12/07; full list of members (2 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
15 January 2007Return made up to 08/12/06; full list of members (2 pages)
15 January 2007Location of debenture register (1 page)
15 January 2007Return made up to 08/12/06; full list of members (2 pages)
15 January 2007Location of debenture register (1 page)
8 December 2005Location of debenture register (1 page)
8 December 2005Return made up to 08/12/05; full list of members (2 pages)
8 December 2005Location of debenture register (1 page)
8 December 2005Return made up to 08/12/05; full list of members (2 pages)
29 September 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
29 September 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
16 December 2004Return made up to 08/12/04; full list of members (6 pages)
16 December 2004Return made up to 08/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 September 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
28 September 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
30 January 2004New director appointed (2 pages)
30 January 2004New director appointed (2 pages)
23 January 2004New secretary appointed (2 pages)
23 January 2004New secretary appointed (2 pages)
23 January 2004Director resigned (1 page)
23 January 2004Secretary resigned (1 page)
23 January 2004Secretary resigned (1 page)
23 January 2004Director resigned (1 page)
8 December 2003Incorporation (16 pages)