Company NameGatevision Limited
Company StatusDissolved
Company Number05913331
CategoryPrivate Limited Company
Incorporation Date22 August 2006(17 years, 8 months ago)
Dissolution Date25 November 2022 (1 year, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameTanya Lobo Parmar
Date of BirthJune 1978 (Born 45 years ago)
NationalityIndian
StatusClosed
Appointed24 August 2006(2 days after company formation)
Appointment Duration16 years, 3 months (closed 25 November 2022)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address15 Cannon Lane
Pinner
Middlesex
HA5 1HH
Director NameMr Akash Parmar
Date of BirthOctober 1977 (Born 46 years ago)
NationalityIndian
StatusClosed
Appointed24 August 2006(2 days after company formation)
Appointment Duration16 years, 3 months (closed 25 November 2022)
RoleIT Engineer
Country of ResidenceUnited Kingdom
Correspondence Address15 Cannon Lane
Pinner
Middlesex
HA5 1HH
Secretary NameAkash Parmar
NationalityIndian
StatusClosed
Appointed24 August 2006(2 days after company formation)
Appointment Duration16 years, 3 months (closed 25 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Cannon Lane
Pinner
Middlesex
HA5 1HH
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed22 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed22 August 2006(same day as company formation)
Correspondence Address47/49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressUnit 4 Limes Court
Conduit Lane
Hoddesdon
Herts
EN11 8EP
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London

Shareholders

4 at £1Akash Parmar
80.00%
Ordinary
1 at £1Tanya Lobo Parmar
20.00%
Ordinary

Financials

Year2014
Net Worth£284,264
Cash£289,647
Current Liabilities£26,185

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

2 March 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
21 January 2021Confirmation statement made on 21 November 2020 with no updates (3 pages)
29 October 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
21 November 2019Confirmation statement made on 21 November 2019 with updates (4 pages)
30 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
27 August 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
30 August 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
25 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
25 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
25 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
18 September 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
18 September 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
25 August 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
10 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 5
(5 pages)
10 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 5
(5 pages)
21 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
21 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
28 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 5
(5 pages)
28 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 5
(5 pages)
22 August 2013Director's details changed for Akash Parmar on 10 May 2013 (2 pages)
22 August 2013Director's details changed for Tanya Lobo Parmar on 10 May 2013 (2 pages)
22 August 2013Secretary's details changed for Akash Parmar on 10 May 2013 (2 pages)
22 August 2013Director's details changed for Tanya Lobo Parmar on 10 May 2013 (2 pages)
22 August 2013Secretary's details changed for Akash Parmar on 10 May 2013 (2 pages)
22 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 5
(5 pages)
22 August 2013Director's details changed for Akash Parmar on 10 May 2013 (2 pages)
22 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 5
(5 pages)
2 April 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
2 April 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
22 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (5 pages)
22 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (5 pages)
26 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
26 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (5 pages)
19 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
19 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
9 September 2010Director's details changed for Tanya Lobo Parmar on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Akash Parmar on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Akash Parmar on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Akash Parmar on 1 October 2009 (2 pages)
9 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (5 pages)
9 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (5 pages)
9 September 2010Director's details changed for Tanya Lobo Parmar on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Tanya Lobo Parmar on 1 October 2009 (2 pages)
23 September 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
23 September 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
24 August 2009Return made up to 22/08/09; full list of members (4 pages)
24 August 2009Return made up to 22/08/09; full list of members (4 pages)
26 August 2008Return made up to 22/08/08; full list of members (4 pages)
26 August 2008Return made up to 22/08/08; full list of members (4 pages)
4 June 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
4 June 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
20 September 2007Return made up to 22/08/07; full list of members (2 pages)
20 September 2007Return made up to 22/08/07; full list of members (2 pages)
1 February 2007Accounting reference date extended from 31/08/07 to 31/01/08 (1 page)
1 February 2007Accounting reference date extended from 31/08/07 to 31/01/08 (1 page)
7 September 2006Registered office changed on 07/09/06 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
7 September 2006New director appointed (2 pages)
7 September 2006New secretary appointed (2 pages)
7 September 2006New director appointed (2 pages)
7 September 2006Ad 24/08/06--------- £ si 5@1=5 £ ic 1/6 (2 pages)
7 September 2006New secretary appointed (2 pages)
7 September 2006Ad 24/08/06--------- £ si 5@1=5 £ ic 1/6 (2 pages)
7 September 2006Registered office changed on 07/09/06 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
7 September 2006New director appointed (2 pages)
7 September 2006New director appointed (2 pages)
24 August 2006Director resigned (1 page)
24 August 2006Director resigned (1 page)
24 August 2006Secretary resigned (1 page)
24 August 2006Secretary resigned (1 page)
22 August 2006Incorporation (14 pages)
22 August 2006Incorporation (14 pages)