Company NameGateassets Limited
Company StatusDissolved
Company Number06439072
CategoryPrivate Limited Company
Incorporation Date28 November 2007(16 years, 4 months ago)
Dissolution Date31 August 2018 (5 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMrs Sheila Baxter
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2009(1 year, 11 months after company formation)
Appointment Duration8 years, 9 months (closed 31 August 2018)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressLynton House 7-1 Tavistock Square
London
WC1H 9LT
Director NameNirav Harshad Khiroya
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2007(same day as company formation)
RoleFinancial Director
Correspondence Address3 Long Lane
London
N3 2PR
Director NameMr Neeraj Jitendrakumar Shah
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2007(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address107 Cissbury Ring South
London
N12 7BJ
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed28 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameNirav Harshad Khiroya
NationalityBritish
StatusResigned
Appointed28 November 2007(same day as company formation)
RoleFinancial Director
Correspondence Address3 Long Lane
London
N3 2PR
Director NameMiss Tarah Kamini Sanghani
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2010(2 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 December 2012)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Sovereign House
1 Albert Place
London
N3 1QB
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed28 November 2007(same day as company formation)
Correspondence Address47/49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressLynton House 7-1 Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Financials

Year2012
Net Worth£90,877
Cash£459,397
Current Liabilities£2,314,292

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

16 June 2017Liquidators' statement of receipts and payments to 10 April 2017 (12 pages)
23 May 2016Liquidators' statement of receipts and payments to 10 April 2016 (11 pages)
6 May 2015Liquidators statement of receipts and payments to 10 April 2015 (10 pages)
6 May 2015Liquidators' statement of receipts and payments to 10 April 2015 (10 pages)
25 April 2014Registered office address changed from 3Rd Floor Sovereign House 1 Albert Place London N3 1QB on 25 April 2014 (2 pages)
24 April 2014Statement of affairs with form 4.19 (6 pages)
24 April 2014Appointment of a voluntary liquidator (1 page)
24 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
7 March 2013Termination of appointment of Tarah Sanghani as a director (1 page)
9 January 2013Annual return made up to 28 November 2012 with a full list of shareholders
Statement of capital on 2013-01-09
  • GBP 2
(4 pages)
7 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
4 April 2012Accounts for a small company made up to 31 March 2011 (6 pages)
1 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (4 pages)
11 March 2011Annual return made up to 28 November 2010 with a full list of shareholders (4 pages)
14 July 2010Appointment of Ms Tarah Kamini Sanghani as a director (2 pages)
26 March 2010Total exemption small company accounts made up to 30 November 2009 (3 pages)
15 March 2010Current accounting period extended from 30 November 2010 to 31 March 2011 (3 pages)
12 January 2010Appointment of Mrs Sheila Baxter as a director (2 pages)
12 January 2010Termination of appointment of Neeraj Shah as a director (1 page)
15 December 2009Register inspection address has been changed (1 page)
15 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (4 pages)
14 July 2009Appointment terminated secretary nirav khiroya (1 page)
14 July 2009Appointment terminated director nirav khiroya (1 page)
20 April 2009Return made up to 28/11/08; full list of members (3 pages)
12 January 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
17 December 2007New secretary appointed (2 pages)
17 December 2007Registered office changed on 17/12/07 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
17 December 2007New director appointed (2 pages)
17 December 2007New director appointed (2 pages)
12 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
12 December 2007Secretary resigned (1 page)
12 December 2007Director resigned (1 page)
28 November 2007Incorporation (14 pages)