GENTIAN DEVELOPMENTS (TOTTON) LIMITED
Overview
Company Name | GENTIAN DEVELOPMENTS (TOTTON) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07824615 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of GENTIAN DEVELOPMENTS (TOTTON) LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is GENTIAN DEVELOPMENTS (TOTTON) LIMITED located?
Registered Office Address | Trafalgar House South Trafalgar Street SO23 9DH Winchester United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GENTIAN DEVELOPMENTS (TOTTON) LIMITED?
Company Name | From | Until |
---|---|---|
RKT GENTIAN (TOTTON) LIMITED | Oct 26, 2011 | Oct 26, 2011 |
What are the latest accounts for GENTIAN DEVELOPMENTS (TOTTON) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for GENTIAN DEVELOPMENTS (TOTTON) LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Confirmation statement made on Dec 31, 2019 with updates | 4 pages | CS01 | ||||||||||||||
Termination of appointment of Jason Rockett as a director on Nov 13, 2019 | 1 pages | TM01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 5 pages | AA | ||||||||||||||
Registered office address changed from Innovations House 19 Staple Gardens Winchester Hampshire SO23 8SR England to Trafalgar House South Trafalgar Street Winchester SO23 9DH on Jan 18, 2019 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Jan 02, 2019 with updates | 4 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 8 pages | AA | ||||||||||||||
Previous accounting period shortened from Dec 31, 2017 to Dec 30, 2017 | 1 pages | AA01 | ||||||||||||||
Confirmation statement made on Dec 21, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 9 pages | AA | ||||||||||||||
Confirmation statement made on Dec 31, 2016 with updates | 6 pages | CS01 | ||||||||||||||
Registered office address changed from 146 New London Road Chelmsford CM2 0AW to Innovations House 19 Staple Gardens Winchester Hampshire SO23 8SR on Feb 16, 2017 | 1 pages | AD01 | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 5 pages | AA | ||||||||||||||
Annual return made up to Dec 31, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mr Nicholas Kethro Ekins on Dec 30, 2015 | 2 pages | CH01 | ||||||||||||||
Registered office address changed from 43-44 Berners Street London W1T 3nd United Kingdom to 146 New London Road Chelmsford CM2 0AW on Jun 04, 2015 | 1 pages | AD01 | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 5 pages | AA | ||||||||||||||
Registered office address changed from 146 New London Road Chelmsford Essex CM2 0AW England to 43-44 Berners Street London W1T 3nd on May 19, 2015 | 1 pages | AD01 | ||||||||||||||
Registered office address changed from 43-44 Berners Street London W1T 3nd to 146 New London Road Chelmsford Essex CM2 0AW on May 18, 2015 | 1 pages | AD01 | ||||||||||||||
Annual return made up to Dec 31, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||||||
| ||||||||||||||||
Termination of appointment of Stefan Fitzsimmons as a director | 1 pages | TM01 | ||||||||||||||
Who are the officers of GENTIAN DEVELOPMENTS (TOTTON) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
EKINS, Nicholas Kethro | Director | Trafalgar Street SO23 9DH Winchester Trafalgar House South United Kingdom | United Kingdom | British | Chartered Surveyor | 61441280019 | ||||
FITZSIMMONS, Stefan, Mr. | Secretary | Berners Street W1T 3ND London 43-44 | 164085190001 | |||||||
FITZSIMMONS, Stefan, Mr. | Director | Berners Street W1T 3ND London 43-44 | United Kingdom | English | Finance Director | 152782260004 | ||||
ROCKETT, Jason | Director | Trafalgar Street SO23 9DH Winchester Trafalgar House South United Kingdom | United Kingdom | British | Company Director | 111427410007 |
Who are the persons with significant control of GENTIAN DEVELOPMENTS (TOTTON) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Sunny Day Trading | Apr 06, 2016 | 20 Esplanade YO11 2AQ Scarborough Europa House North Yorkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
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