Company NameGamtech Solutions Ltd
Company StatusDissolved
Company Number05656980
CategoryPrivate Limited Company
Incorporation Date16 December 2005(18 years, 4 months ago)
Dissolution Date30 May 2017 (6 years, 11 months ago)
Previous NameBarpong It Ltd

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMrs Fatou Ceesay
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressImperial House 2 Heigham Road
London
E6 2JG
Secretary NameLang Suwareh
NationalityBritish
StatusResigned
Appointed16 December 2005(same day as company formation)
RoleCompany Director
Correspondence Address2e Canberra Road
London
E6 2RW
Secretary NameYahya Ceesay
NationalityBritish
StatusResigned
Appointed07 January 2006(3 weeks, 1 day after company formation)
Appointment Duration2 years, 9 months (resigned 09 October 2008)
RoleSecretary
Correspondence AddressFlat 31
Dumain Court, Opal Street
London
SE11 4SB
Secretary NameMr Karamo Sonko
NationalityGambian
StatusResigned
Appointed09 October 2008(2 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 January 2010)
RoleSecretary
Correspondence Address23 Blossom Close
Dagenham
Essex
RM9 6YE

Contact

Websitewww.dordortech.com
Email address[email protected]
Telephone01865 671641
Telephone regionOxford

Location

Registered AddressImperial House
2 Heigham Road
London
E6 2JG
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardEast Ham Central
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Fatou Ceesay
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
5 April 2016Compulsory strike-off action has been discontinued (1 page)
2 April 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-04-02
  • GBP 1
(3 pages)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
26 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
9 February 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(3 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
2 June 2014Total exemption small company accounts made up to 31 December 2012 (3 pages)
15 March 2014Compulsory strike-off action has been discontinued (1 page)
14 March 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(3 pages)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
9 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (3 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
31 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (3 pages)
31 January 2012Director's details changed for Mrs Fatou Ceesay Sonko on 17 October 2011 (2 pages)
11 November 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
17 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (3 pages)
17 January 2011Registered office address changed from Imperial House Heigham Road London Newham E6 2JG England on 17 January 2011 (1 page)
16 January 2011Director's details changed for Mrs Fatou Ceesay Sonko on 15 January 2011 (2 pages)
30 September 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
29 September 2010Registered office address changed from 511 Crown House North Circular Road London NW10 7PN United Kingdom on 29 September 2010 (1 page)
6 August 2010Registered office address changed from 615 - 616 Crown House North Circular Road Park Royal London United Kingdom NW10 7PN United Kingdom on 6 August 2010 (1 page)
6 August 2010Registered office address changed from 615 - 616 Crown House North Circular Road Park Royal London United Kingdom NW10 7PN United Kingdom on 6 August 2010 (1 page)
27 January 2010Termination of appointment of Karamo Sonko as a secretary (1 page)
27 January 2010Registered office address changed from 23 Blossom Close Dagenham Essex RM9 6YE on 27 January 2010 (1 page)
7 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
7 January 2010Director's details changed for Mrs Fatou Ceesay Sonko on 1 January 2010 (2 pages)
7 January 2010Director's details changed for Mrs Fatou Ceesay Sonko on 1 January 2010 (2 pages)
7 January 2010Director's details changed for Fatou Ceesay Sonko on 1 January 2010 (2 pages)
7 January 2010Director's details changed for Fatou Ceesay Sonko on 1 January 2010 (2 pages)
1 November 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
29 April 2009Memorandum and Articles of Association (11 pages)
23 April 2009Company name changed barpong it LTD\certificate issued on 24/04/09 (2 pages)
14 January 2009Total exemption full accounts made up to 31 December 2007 (10 pages)
10 January 2009Appointment terminated secretary yahya ceesay (1 page)
10 January 2009Return made up to 16/12/08; full list of members (3 pages)
9 October 2008Secretary appointed mr karamo sonko (1 page)
1 February 2008Return made up to 16/12/07; full list of members (2 pages)
6 November 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
1 August 2007Registered office changed on 01/08/07 from: 31 ibscott close, dagenham east dagenham essex RM10 9YS (1 page)
8 January 2007Director's particulars changed (1 page)
8 January 2007Return made up to 16/12/06; full list of members (2 pages)
8 January 2007Secretary resigned (1 page)
5 October 2006Director's particulars changed (1 page)
4 October 2006Registered office changed on 04/10/06 from: 31 ibscott close dagenham RM10 9YS (1 page)
20 July 2006Registered office changed on 20/07/06 from: 2E canberra road eastham london E6 2RW (1 page)
19 June 2006Director's particulars changed (1 page)
19 June 2006Registered office changed on 19/06/06 from: 34 seaforth place harehills leeds LS9 6AF (1 page)
9 January 2006New secretary appointed (1 page)
9 January 2006Registered office changed on 09/01/06 from: 72 south farm road, gipton leeds west yorkshire LS9 6QW (1 page)
16 December 2005Incorporation (14 pages)