Company NameGatesoft Technologies Limited
Company StatusDissolved
Company Number07081830
CategoryPrivate Limited Company
Incorporation Date19 November 2009(14 years, 5 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

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

Director

Director NameMr Sameer Ravindra Gate
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2009(same day as company formation)
RoleSoftware Consultant
Country of ResidenceEngland
Correspondence AddressFlat 1 130 Kew Road
Richmond
Surrey
TW9 2AU

Location

Registered AddressFlat 1 130 Kew Road
Richmond
Surrey
TW9 2AU
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardNorth Richmond
Built Up AreaGreater London

Shareholders

50 at £1Sameer Ravindra Gate
50.00%
Ordinary
50 at £1Uma Gate
50.00%
Ordinary

Financials

Year2014
Net Worth£106,448
Cash£119,106
Current Liabilities£22,530

Accounts

Latest Accounts30 November 2018 (5 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

22 May 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
9 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
8 July 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
2 June 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(3 pages)
12 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
11 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(3 pages)
11 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(3 pages)
18 June 2014Director's details changed for Mr Sameer Ravindra Gate on 18 June 2014 (2 pages)
18 June 2014Director's details changed for Mr Sameer Ravindra Gate on 18 June 2014 (2 pages)
18 June 2014Registered office address changed from 18 Boundary House 224-226 St.Margarets Road Twickenham TW1 1NW on 18 June 2014 (1 page)
12 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(3 pages)
12 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(3 pages)
26 March 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
3 July 2013Registered office address changed from 18 Capel Lodge 244 Kew Road Richmond Surrey TW9 3JU England on 3 July 2013 (1 page)
3 July 2013Director's details changed for Mr Sameer Ravindra Gate on 1 July 2013 (2 pages)
3 July 2013Registered office address changed from 18 Capel Lodge 244 Kew Road Richmond Surrey TW9 3JU England on 3 July 2013 (1 page)
3 July 2013Director's details changed for Mr Sameer Ravindra Gate on 1 July 2013 (2 pages)
8 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
8 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
31 January 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
25 June 2012Director's details changed for Mr Sameer Ravindra Gate on 25 June 2012 (2 pages)
25 June 2012Registered office address changed from Flat 2 130 Kew Road Richmond Surrey TW9 2AU United Kingdom on 25 June 2012 (1 page)
9 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
9 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
24 February 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
3 June 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
3 June 2011Registered office address changed from Unit 15 Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN on 3 June 2011 (1 page)
3 June 2011Registered office address changed from Unit 15 Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN on 3 June 2011 (1 page)
28 May 2011Compulsory strike-off action has been discontinued (1 page)
25 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (14 pages)
25 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (14 pages)
10 May 2011Registered office address changed from Flat 2 Kew Road Richmond Surrey TW9 2AU United Kingdom on 10 May 2011 (2 pages)
22 March 2011First Gazette notice for compulsory strike-off (1 page)
4 March 2010Registered office address changed from Unit 15 Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN England on 4 March 2010 (1 page)
4 March 2010Registered office address changed from Unit 15 Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN England on 4 March 2010 (1 page)
4 March 2010Director's details changed for Mr Sameer Ravindra Gate on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Mr Sameer Ravindra Gate on 4 March 2010 (2 pages)
8 January 2010Registered office address changed from Flat 2 130 Kew Road Richmond Surrey TW9 2AU on 8 January 2010 (1 page)
8 January 2010Registered office address changed from Flat 2 130 Kew Road Richmond Surrey TW9 2AU on 8 January 2010 (1 page)
7 January 2010Registered office address changed from Unit 15, Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN United Kingdom on 7 January 2010 (1 page)
7 January 2010Registered office address changed from Unit 15, Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN United Kingdom on 7 January 2010 (1 page)
6 January 2010Director's details changed for Mr Sameer Ravindra Gate on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mr Sameer Ravindra Gate on 6 January 2010 (2 pages)
19 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)