Company NameGator Trading Ltd
DirectorRoman Dubov
Company StatusActive - Proposal to Strike off
Company Number08042515
CategoryPrivate Limited Company
Incorporation Date24 April 2012(11 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr Roman Dubov
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit R4 Northfleet Industrial Estate
Lower Road
Northfleet
Kent
DA11 9SN
Director NameMr David Paul Marshall
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit R4 Northfleet Industrial Estate
Lower Road
Northfleet
Kent
DA11 9SN

Contact

Websitegator-trading.com
Email address[email protected]
Telephone0845 0941605
Telephone regionUnknown

Location

Registered AddressUnit A6 Northfleet Industrial Estate, Lower Road
Northfleet
Dartford
Kent
DA11 9SN
RegionSouth East
ConstituencyDartford
CountyKent
ParishSwanscombe and Greenhithe
WardSwanscombe
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Roman Dubov
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return24 April 2023 (12 months ago)
Next Return Due8 May 2024 (2 weeks, 3 days from now)

Filing History

3 May 2023Confirmation statement made on 24 April 2023 with no updates (3 pages)
31 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
30 May 2022Micro company accounts made up to 30 April 2021 (3 pages)
6 May 2022Confirmation statement made on 24 April 2022 with no updates (3 pages)
5 May 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
20 May 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
29 April 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
26 April 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
15 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
29 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
29 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
18 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(3 pages)
18 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(3 pages)
31 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
31 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
12 November 2015Registered office address changed from Unit R4 Northfleet Industrial Estate Lower Road Northfleet Kent DA11 9SN to Unit a6 Northfleet Industrial Estate, Lower Road Northfleet Dartford Kent DA11 9SN on 12 November 2015 (1 page)
12 November 2015Registered office address changed from Unit R4 Northfleet Industrial Estate Lower Road Northfleet Kent DA11 9SN to Unit a6 Northfleet Industrial Estate, Lower Road Northfleet Dartford Kent DA11 9SN on 12 November 2015 (1 page)
6 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(3 pages)
6 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(3 pages)
28 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
28 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
12 May 2014Annual return made up to 24 April 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 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(3 pages)
23 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
23 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
17 December 2013Termination of appointment of David Marshall as a director (1 page)
17 December 2013Termination of appointment of David Marshall as a director (1 page)
3 September 2013Compulsory strike-off action has been discontinued (1 page)
3 September 2013Compulsory strike-off action has been discontinued (1 page)
2 September 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
2 September 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
20 August 2013First Gazette notice for compulsory strike-off (1 page)
20 August 2013First Gazette notice for compulsory strike-off (1 page)
24 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
24 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)