GESTRIX

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameGESTRIX
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 04991043
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of GESTRIX?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is GESTRIX located?

    Registered Office Address
    Devonshire House
    60 Goswell Road
    EC1M 7AD London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GESTRIX?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for GESTRIX?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Registered office address changed from Sloane Square House 1 Holbein Place London SW1W 8NS to Devonshire House 60 Goswell Road London EC1M 7AD on Aug 14, 2017

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 18, 2017

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Accounts for a dormant company made up to Dec 31, 2016

    5 pagesAA

    Confirmation statement made on Dec 10, 2016 with updates

    5 pagesCS01

    Director's details changed for Mr Jaysal Vandravan Atara on Sep 15, 2016

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2015

    6 pagesAA

    Director's details changed for Mr Andrew Michael Woods on Apr 06, 2016

    2 pagesCH01

    Director's details changed for Mr Jaysal Vandravan Atara on Apr 06, 2016

    2 pagesCH01

    Annual return made up to Dec 10, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 22, 2015

    Statement of capital on Dec 22, 2015

    • Capital: GBP 100
    SH01

    Termination of appointment of James Andrew Scott as a director on Jul 10, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to Dec 10, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 24, 2014

    Statement of capital on Dec 24, 2014

    • Capital: GBP 100
    SH01

    Director's details changed for Mr Andrew Michael Woods on Oct 02, 2014

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2013

    6 pagesAA

    Director's details changed for Mr Jaysal Vandravan Vandravan Vandravan Vandravan Atara on Feb 03, 2014

    2 pagesCH01

    Appointment of Mr Jaysal Yandravan Atara as a director

    2 pagesAP01

    Annual return made up to Dec 10, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 11, 2013

    Statement of capital on Dec 11, 2013

    • Capital: GBP 100
    SH01

    Termination of appointment of Alison Oliver as a director

    1 pagesTM01

    Director's details changed for Mr James Andrew Scott on Oct 10, 2013

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2012

    6 pagesAA

    Annual return made up to Dec 10, 2012 with full list of shareholders

    5 pagesAR01

    Who are the officers of GESTRIX?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ATARA, Jaysal Vandravan
    1 Holbein Place
    SW1W 8NS London
    Sloane Square House
    United Kingdom
    Director
    1 Holbein Place
    SW1W 8NS London
    Sloane Square House
    United Kingdom
    EnglandBritish184868290002
    WOODS, Andrew Michael
    1 Holbein Place
    SW1W 8NS London
    Sloane Square House
    United Kingdom
    Director
    1 Holbein Place
    SW1W 8NS London
    Sloane Square House
    United Kingdom
    United KingdomBritish31120770008
    RB SECRETARIAT LIMITED
    Third Floor
    20 Primrose Street
    EC2A 2RS London
    The Broadgate Tower
    Secretary
    Third Floor
    20 Primrose Street
    EC2A 2RS London
    The Broadgate Tower
    Identification TypeEuropean Economic Area
    Registration Number1535426
    38862050001
    GRIMSHAW, Aidan John
    Matchers
    Skeleron Lane, Rimington
    BB7 4EH Clitheroe
    Director
    Matchers
    Skeleron Lane, Rimington
    BB7 4EH Clitheroe
    EnglandBritish153618190001
    OLIVER, Alison Kate
    Seaton Close
    SW15 3TJ London
    4
    United Kingdom
    Director
    Seaton Close
    SW15 3TJ London
    4
    United Kingdom
    EnglandBritish159921850002
    SCOTT, James Andrew
    Ferry Lane
    Mill End
    RG9 3BL Hambleden
    Thamesfield
    Buckinghamshire
    United Kingdom
    Director
    Ferry Lane
    Mill End
    RG9 3BL Hambleden
    Thamesfield
    Buckinghamshire
    United Kingdom
    EnglandBritish79599370004
    VERSTEEGH, Gerard Mikael
    20 Cathcart Road
    SW10 9NN London
    Director
    20 Cathcart Road
    SW10 9NN London
    EnglandSwedish29856680001
    WILLIAMS, Samuel Antony
    Byways
    The Ridge
    GU22 7EE Woking
    Surrey
    Director
    Byways
    The Ridge
    GU22 7EE Woking
    Surrey
    British72514270002
    WILSON, Giles Robert Bryant
    Graingers
    14 Oakley Gardens, Brockham Park
    RH3 7AZ Betchworth
    Surrey
    Director
    Graingers
    14 Oakley Gardens, Brockham Park
    RH3 7AZ Betchworth
    Surrey
    United KingdomBritish71115370003
    RB DIRECTORS ONE LIMITED
    Beaufort House Tenth Floor
    15 St Botolph Street
    EC3A 7EE London
    Director
    Beaufort House Tenth Floor
    15 St Botolph Street
    EC3A 7EE London
    38890500001

    Who are the persons with significant control of GESTRIX?

    Persons with significant controls
    NameNotified OnAddressCeased
    1 Holbein Place
    SW1W 8NS London
    Sloane Square House
    England
    Apr 06, 2016
    1 Holbein Place
    SW1W 8NS London
    Sloane Square House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number1945181
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does GESTRIX have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 18, 2017Commencement of winding up
    Oct 09, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ian Robert
    Kingston Smith & Partners Llp
    Devonshire House
    EC1M 7AD 60 Goswell Road
    London
    practitioner
    Kingston Smith & Partners Llp
    Devonshire House
    EC1M 7AD 60 Goswell Road
    London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0