This company is commonly known as Gentian (warrington) Limited. The company was founded 25 years ago and was given the registration number 03715967. The firm's registered office is in LONDON. You can find them at Acre House, 11/15 William Road, London, . This company's SIC code is 99999 - Dormant Company.
Name | : | GENTIAN (WARRINGTON) LIMITED |
---|---|---|
Company Number | : | 03715967 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 February 1999 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Acre House, 11/15 William Road, London, NW1 3ER |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER | Secretary | 06 July 2005 | Active |
Innisfree Ltd, 1st Floor, Boundary House, 91/93, Charterhouse Street, London, England, EC1M 6HR | Director | 05 December 2018 | Active |
1st Floor, Boundary House, 91/93 Charterhouse Street, London, England, EC1M 6HR | Director | 01 February 2007 | Active |
25 Gainsborough Road, Ipswich, IP4 2XG | Secretary | 15 February 1999 | Active |
Wisteria House, 67 Kingston Lane, Teddington, TW11 9HN | Secretary | 19 January 2001 | Active |
21 Southampton Row, London, WC1B 5HS | Nominee Secretary | 15 February 1999 | Active |
93 Ebury Street, London, SW1W 9QU | Director | 08 June 1999 | Active |
Boundary House, 91/93 Charterhouse Street, London, England, EC1M 6HR | Director | 09 February 2017 | Active |
Alandale Houghton Avenue, Hempstead, Gillingham, ME7 3RY | Director | 15 February 1999 | Active |
91/93, Charterhouse Street, London, England, EC1M 6HR | Director | 20 April 2016 | Active |
33, Gutter Lane, London, United Kingdom, EC2V 8AS | Director | 15 September 2010 | Active |
25 Gainsborough Road, Ipswich, IP4 2XG | Director | 08 June 1999 | Active |
Wisteria House, 67 Kingston Lane, Teddington, TW11 9HN | Director | 15 October 2007 | Active |
Wisteria House, 67 Kingston Lane, Teddington, TW11 9HN | Director | 03 January 2001 | Active |
45 Boyne Road, Lewisham, London, SE13 5AL | Director | 24 February 2005 | Active |
56, Glenluce Road, London, SE3 7SB | Director | 15 February 1999 | Active |
Flat 9 Old Swan Wharf, 116 Battersea Church Road, London, SW11 3NA | Director | 02 June 2008 | Active |
Boundary House 91/93, Charterhouse Street, London, England, EC1M 6HR | Director | 10 October 2017 | Active |
21 Southampton Row, London, WC1B 5HS | Nominee Director | 15 February 1999 | Active |
Gentian Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Acre House, 11-15 William Road, London, England, NW1 3ER |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-07 | Gazette | Gazette dissolved voluntary. | Download |
2023-08-22 | Gazette | Gazette notice voluntary. | Download |
2023-08-15 | Dissolution | Dissolution application strike off company. | Download |
2023-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-26 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-15 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-19 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-19 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-19 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-19 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-25 | Accounts | Accounts with accounts type small. | Download |
2020-02-05 | Mortgage | Mortgage charge whole cease and release with charge number. | Download |
2020-02-05 | Mortgage | Mortgage charge whole cease and release with charge number. | Download |
2020-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-14 | Accounts | Accounts with accounts type small. | Download |
2019-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-14 | Officers | Appoint person director company with name date. | Download |
2018-12-14 | Officers | Termination director company with name termination date. | Download |
2018-07-04 | Officers | Change person director company with change date. | Download |
2018-06-26 | Accounts | Accounts with accounts type small. | Download |
2018-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-01 | Officers | Appoint person director company with name date. | Download |
2017-11-01 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.