Company NameGentleaid (2) Limited
Company StatusDissolved
Company Number03347771
CategoryPrivate Limited Company
Incorporation Date8 April 1997(26 years, 12 months ago)
Dissolution Date2 January 2018 (6 years, 2 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 Jonathan Fraser Massing
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 April 1997(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Coldbath Square
London
EC1R 5HL
Secretary NameMr Howard Simon Moss
NationalityBritish
StatusClosed
Appointed25 June 2002(5 years, 2 months after company formation)
Appointment Duration15 years, 6 months (closed 02 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Coldbath Square
London
EC1R 5HL
Director NameMrs Michele Massing
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirlands 9 Sandy Lodge Road
Moor Park
Rickmansworth
Hertfordshire
WD3 1LP
Secretary NameMr Jonathan Fraser Massing
NationalityBritish
StatusResigned
Appointed08 April 1997(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFirlands 9 Sandy Lodge Road
Moor Park
Rickmansworth
Hertfordshire
WD3 1LP
Director NameAndrew Farleigh
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1999(2 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 June 2002)
RoleCompany Director
Correspondence Address5 Adelaide Close
Stanmore
Middlesex
HA7 3EL
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed08 April 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameKingswood Nominees Limited (Corporation)
StatusResigned
Appointed11 June 2002(5 years, 2 months after company formation)
Appointment Duration2 weeks (resigned 25 June 2002)
Correspondence Address3 Coldbath Square
London
EC1R 5HL

Contact

Websitekingswood.org.uk

Location

Registered Address3 Coldbath Square
London
EC1R 5HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Kpi (Nominees) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£171,449
Cash£16,100
Current Liabilities£50,575

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

25 October 2006Delivered on: 10 November 2006
Persons entitled: The Royal Bank of Scotland International Limited

Classification: Assignment of life policies
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Policy number 62310654 winterthur hemmatpour together with all money that may become payable under the policies and all premiums.
Outstanding
13 February 2004Delivered on: 19 February 2004
Persons entitled: The Royal Bank of Scotland International Limited

Classification: Assignment of policies
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The polices of life assurance listed on the 395, together with all money that may become payable under the policies and all premiums. See the mortgage charge document for full details.
Outstanding
1 November 2002Delivered on: 2 November 2002
Persons entitled: The Royal Bank of Scotland International Limited

Classification: Assignment of life policies
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The policies of life assurance or endowment being scottish mutuel policy no. 741711 life insured boston together with all money that may become payable under the policies and all premiums.
Outstanding
21 October 2002Delivered on: 24 October 2002
Persons entitled: The Royal Bank of Scotland International Limited

Classification: Assignment of life policies
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The policies of life assurance or endowmwnt listed. See the mortgage charge document for full details.
Outstanding
18 October 2002Delivered on: 19 October 2002
Persons entitled: The Royal Bank of Scotland International Limited

Classification: Assignment of life policies
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The policies of life assurance or endowment listed as per schedule attached to form 395 (the policies) together with all moneys that may become payable under the policies and all premiums. See the mortgage charge document for full details.
Outstanding
16 August 2002Delivered on: 17 August 2002
Persons entitled: The Royal Bank of Scotland International Limited

Classification: Assignment of life policies
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The policies of life assurance or endowment listed. See the mortgage charge document for full details.
Outstanding
14 August 2002Delivered on: 16 August 2002
Persons entitled: The Royal Bank of Scotland International Limited

Classification: Assignment of life policies
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Policy number 1483294 over pearson with scottish equitable with all money payable and all premiums thereon.
Outstanding
14 August 2002Delivered on: 15 August 2002
Persons entitled: The Royal Bank of Scotland International Limited

Classification: Assignment of life policies
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Norwich union policy number A10701156, life insured irvin together with all money that may become payable under the policy and all premiums.
Outstanding
25 October 2006Delivered on: 10 November 2006
Persons entitled: The Royal Bank of Scotland International Limited

Classification: Assignment of life policies
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Policy number H125827 axa equity & law ellingham,L800656 axa equity & law sturgess,B248909 clerical medical biggs (for further details of policies please refer to form 395) together with all money that may become payable under the policies and all premiums. See the mortgage charge document for full details.
Outstanding
8 July 2002Delivered on: 9 July 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Assignment of life policies
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Scottish life policy no: A0710424 nolan, standard life policy no: X5515179 miller, guardian assurance policy no: 4162799 gable, royal & sun alliance policy no: A1841515 osborne and norwich union policy no: A10958330 clay/mead together with all money that may become payable under the policies and all premiums.
Outstanding

Filing History

10 October 2017First Gazette notice for voluntary strike-off (1 page)
2 October 2017Application to strike the company off the register (2 pages)
16 May 2017Micro company accounts made up to 31 March 2017 (3 pages)
18 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 June 2016Satisfaction of charge 1 in full (2 pages)
9 June 2016Satisfaction of charge 8 in full (1 page)
9 June 2016Satisfaction of charge 7 in full (1 page)
9 June 2016Satisfaction of charge 2 in full (1 page)
9 June 2016Satisfaction of charge 4 in full (1 page)
9 June 2016Satisfaction of charge 5 in full (1 page)
9 June 2016Satisfaction of charge 9 in full (1 page)
9 June 2016Satisfaction of charge 10 in full (2 pages)
9 June 2016Satisfaction of charge 3 in full (1 page)
9 June 2016Satisfaction of charge 6 in full (1 page)
18 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(3 pages)
13 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(3 pages)
16 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(3 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
19 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 May 2012Director's details changed for Mr Jonathan Fraser Massing on 8 April 2012 (2 pages)
9 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
9 May 2012Secretary's details changed for Mr Howard Simon Moss on 8 April 2012 (1 page)
9 May 2012Director's details changed for Mr Jonathan Fraser Massing on 8 April 2012 (2 pages)
9 May 2012Secretary's details changed for Mr Howard Simon Moss on 8 April 2012 (1 page)
9 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (14 pages)
24 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (14 pages)
10 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (12 pages)
15 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (12 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 May 2009Return made up to 08/04/09; no change of members (4 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
17 December 2008Return made up to 08/04/08; full list of members (6 pages)
2 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
27 April 2007Return made up to 08/04/07; full list of members (6 pages)
10 November 2006Particulars of mortgage/charge (4 pages)
10 November 2006Particulars of mortgage/charge (6 pages)
23 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
23 May 2006Return made up to 08/04/06; full list of members (6 pages)
25 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
20 April 2005Return made up to 08/04/05; full list of members (6 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
6 May 2004Return made up to 08/04/04; full list of members (6 pages)
19 February 2004Particulars of mortgage/charge (3 pages)
6 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
13 June 2003Return made up to 08/04/03; full list of members (6 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
2 November 2002Particulars of mortgage/charge (4 pages)
24 October 2002Particulars of mortgage/charge (4 pages)
19 October 2002Particulars of mortgage/charge (4 pages)
17 August 2002Particulars of mortgage/charge (4 pages)
16 August 2002Particulars of mortgage/charge (5 pages)
15 August 2002Particulars of mortgage/charge (4 pages)
9 July 2002Particulars of mortgage/charge (4 pages)
1 July 2002Secretary resigned (1 page)
1 July 2002New secretary appointed (2 pages)
18 June 2002Director resigned (1 page)
18 June 2002New secretary appointed (2 pages)
18 June 2002Secretary resigned (1 page)
19 April 2002Return made up to 08/04/02; full list of members (6 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
10 May 2001Return made up to 08/04/01; full list of members (6 pages)
5 February 2001Full accounts made up to 31 March 2000 (11 pages)
18 May 2000Return made up to 08/04/00; full list of members (6 pages)
4 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
17 December 1999New director appointed (2 pages)
17 December 1999Director resigned (1 page)
16 August 1999Registered office changed on 16/08/99 from: no 1 clerkenwell green london EC1R 0DE (1 page)
11 January 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
26 March 1998Registered office changed on 26/03/98 from: 1 clerkenwell green london EC1R 0DE (1 page)
12 January 1998Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
8 May 1997Secretary resigned (1 page)
8 May 1997New director appointed (2 pages)
8 May 1997New secretary appointed;new director appointed (2 pages)
8 May 1997Director resigned (1 page)
8 April 1997Incorporation (15 pages)