Company NameGentlegate Limited
Company StatusDissolved
Company Number01696175
CategoryPrivate Limited Company
Incorporation Date2 February 1983(41 years, 3 months ago)
Dissolution Date21 January 2014 (10 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr William George Robert Nelhams
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1991(8 years, 3 months after company formation)
Appointment Duration22 years, 8 months (closed 21 January 2014)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address3 Shepherds Walk
Hampstead
London
NW3 5UE
Secretary NameMr William George Robert Nelhams
NationalityBritish
StatusClosed
Appointed28 May 1991(8 years, 3 months after company formation)
Appointment Duration22 years, 8 months (closed 21 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Shepherds Walk
Hampstead
London
NW3 5UE
Director NameMrs Bozena Nelhams
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2010(27 years, 4 months after company formation)
Appointment Duration3 years, 7 months (closed 21 January 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Shepherds Walk
Hampstead
London
NW3 5UE
Director NameMr Michael Haltrecht
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(8 years, 3 months after company formation)
Appointment Duration19 years (resigned 16 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Caenwood Court
Hampstead Lane
London
N6 4RU

Location

Registered Address39a Welbeck Street
London
W1G 8DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

100 at £1Gateglow LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£110,808
Cash£13,105
Current Liabilities£21,015

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Filing History

21 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2013First Gazette notice for voluntary strike-off (1 page)
8 October 2013First Gazette notice for voluntary strike-off (1 page)
30 September 2013Application to strike the company off the register (4 pages)
30 September 2013Application to strike the company off the register (4 pages)
9 August 2013Annual return made up to 28 May 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 100
(5 pages)
9 August 2013Annual return made up to 28 May 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 100
(5 pages)
13 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
7 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
7 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
26 June 2012Registered office address changed from 32 Queen Anne Street London W1G 8HD United Kingdom on 26 June 2012 (1 page)
26 June 2012Registered office address changed from 32 Queen Anne Street London W1G 8HD United Kingdom on 26 June 2012 (1 page)
30 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (5 pages)
30 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (5 pages)
20 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
20 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
31 May 2011Annual return made up to 28 May 2011 with a full list of shareholders (5 pages)
31 May 2011Annual return made up to 28 May 2011 with a full list of shareholders (5 pages)
25 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 June 2010Appointment of Mrs Bozena Nelhams as a director (2 pages)
28 June 2010Appointment of Mrs Bozena Nelhams as a director (2 pages)
18 June 2010Termination of appointment of Michael Haltrecht as a director (1 page)
18 June 2010Termination of appointment of Michael Haltrecht as a director (1 page)
1 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
26 April 2010Director's details changed for Mr Michael Haltrecht on 11 January 2010 (2 pages)
26 April 2010Director's details changed for Mr Michael Haltrecht on 11 January 2010 (2 pages)
10 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 June 2009Return made up to 28/05/09; full list of members (4 pages)
2 June 2009Registered office changed on 02/06/2009 from 32 queen anne street london W1G 8HD (1 page)
2 June 2009Return made up to 28/05/09; full list of members (4 pages)
2 June 2009Registered office changed on 02/06/2009 from 32 queen anne street london W1G 8HD (1 page)
4 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 May 2008Return made up to 28/05/08; full list of members (4 pages)
29 May 2008Return made up to 28/05/08; full list of members (4 pages)
2 May 2008Director's Change of Particulars / michael haltrecht / 31/12/2007 / HouseName/Number was: , now: flat 17; Street was: greentrees 20 totteridge village, now: mountview close; Area was: , now: golders green; Post Code was: N20 8JP, now: NW11 7HG; Country was: , now: united kingdom (1 page)
2 May 2008Director's change of particulars / michael haltrecht / 31/12/2007 (1 page)
1 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 June 2007Return made up to 28/05/07; full list of members (2 pages)
5 June 2007Return made up to 28/05/07; full list of members (2 pages)
23 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 June 2006Return made up to 28/05/06; full list of members (5 pages)
7 June 2006Return made up to 28/05/06; full list of members (5 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
8 June 2005Return made up to 28/05/05; full list of members (7 pages)
8 June 2005Return made up to 28/05/05; full list of members (7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
4 June 2004Return made up to 28/05/04; full list of members (7 pages)
4 June 2004Return made up to 28/05/04; full list of members (7 pages)
19 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
19 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
4 June 2003Return made up to 28/05/03; full list of members (7 pages)
4 June 2003Return made up to 28/05/03; full list of members (7 pages)
13 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
13 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
5 June 2002Return made up to 28/05/02; full list of members (7 pages)
5 June 2002Return made up to 28/05/02; full list of members (7 pages)
19 March 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
19 March 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
16 June 2001Return made up to 28/05/01; full list of members
  • 363(287) ‐ Registered office changed on 16/06/01
(6 pages)
16 June 2001Return made up to 28/05/01; full list of members (6 pages)
18 December 2000Full accounts made up to 31 March 2000 (6 pages)
18 December 2000Full accounts made up to 31 March 2000 (6 pages)
8 June 2000Return made up to 28/05/00; full list of members (6 pages)
8 June 2000Return made up to 28/05/00; full list of members (6 pages)
26 November 1999Full accounts made up to 31 March 1999 (6 pages)
26 November 1999Full accounts made up to 31 March 1999 (6 pages)
4 June 1999Return made up to 28/05/99; full list of members (8 pages)
4 June 1999Return made up to 28/05/99; full list of members (8 pages)
21 December 1998Full accounts made up to 31 March 1998 (6 pages)
21 December 1998Full accounts made up to 31 March 1998 (6 pages)
1 June 1998Return made up to 28/05/98; no change of members (6 pages)
1 June 1998Return made up to 28/05/98; no change of members (6 pages)
22 December 1997Full accounts made up to 31 March 1997 (6 pages)
22 December 1997Full accounts made up to 31 March 1997 (6 pages)
3 June 1997Return made up to 28/05/97; no change of members (6 pages)
3 June 1997Return made up to 28/05/97; no change of members (6 pages)
28 November 1996Full accounts made up to 31 March 1996 (6 pages)
28 November 1996Full accounts made up to 31 March 1996 (6 pages)
5 June 1996Return made up to 28/05/96; full list of members (8 pages)
5 June 1996Return made up to 28/05/96; full list of members (8 pages)
29 November 1995Full accounts made up to 31 March 1995 (6 pages)
29 November 1995Full accounts made up to 31 March 1995 (6 pages)
5 June 1995Return made up to 28/05/95; no change of members (6 pages)
5 June 1995Return made up to 28/05/95; no change of members (8 pages)
24 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
24 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)