Company NameGateway Asia Limited
Company StatusDissolved
Company Number07245864
CategoryPrivate Limited Company
Incorporation Date6 May 2010(13 years, 11 months ago)
Dissolution Date5 September 2017 (6 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Ashok Kumar Verma
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Harcourt Street
London
W1H 4HG
Director NameMr Lalji Premji Ramji Vekaria
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2012(2 years after company formation)
Appointment Duration5 years, 3 months (closed 05 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Harcourt Street
London
W1H 4HG

Location

Registered Address20 Harcourt Street
London
W1H 4HG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £0.01Ashok Kumar Verma
50.00%
Ordinary
50 at £0.01Target Yesterday
50.00%
Ordinary

Financials

Year2014
Net Worth-£4,143
Cash£37
Current Liabilities£4,180

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
7 June 2017Application to strike the company off the register (3 pages)
21 December 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
17 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(3 pages)
18 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
5 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(3 pages)
5 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(3 pages)
11 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
2 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(3 pages)
2 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(3 pages)
27 May 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
31 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (3 pages)
31 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (3 pages)
7 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
28 June 2012Director's details changed for Mr Ashok Kumar Verma on 28 June 2012 (2 pages)
28 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
28 June 2012Registered office address changed from Macintyre Hudson Llp New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ United Kingdom on 28 June 2012 (1 page)
28 June 2012Appointment of Mr Lalji Premji Vekaria as a director (2 pages)
28 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
2 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
10 September 2011Compulsory strike-off action has been discontinued (1 page)
8 September 2011Annual return made up to 6 May 2011 with a full list of shareholders (3 pages)
8 September 2011Annual return made up to 6 May 2011 with a full list of shareholders (3 pages)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
6 May 2010Incorporation (43 pages)