London
W1T 3ND
Director Name | Graham Maurice Beazley Long |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | English |
Status | Closed |
Appointed | 01 February 2007(9 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 19 November 2013) |
Role | Investment Management Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Molyneux Park Road Tunbridge Wells Kent TN4 8DN |
Director Name | Robin Michael Pesskin |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 10 months (resigned 04 August 1998) |
Role | Company Director |
Correspondence Address | Bushey Cottage 172 High Road Bushey Heath Watford Hertfordshire WD25 7DT |
Secretary Name | Mr Mewan Alwis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 November 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Green Island Lodge Hillside Road Pinner Hill Middlesex HA5 3YJ |
Director Name | Mr Timothy Richard Pearson |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1998(1 year after company formation) |
Appointment Duration | 6 years, 6 months (resigned 24 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Glenluce Road London SE3 7SB |
Director Name | Roger Edmonston |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1998(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 January 2001) |
Role | Company Director |
Correspondence Address | Alandale Houghton Avenue Hempstead Gillingham Kent ME7 3RY |
Secretary Name | Nicholas Kethro Ekins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1998(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 January 2001) |
Role | Company Director |
Correspondence Address | 25 Gainsborough Road Ipswich Suffolk IP4 2XG |
Director Name | Stewart Alan Beadell |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1999(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 January 2001) |
Role | Chartered Surveyor |
Correspondence Address | 93 Ebury Street London SW1W 9QU |
Director Name | Nicholas Kethro Ekins |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1999(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 January 2001) |
Role | Chartered Surveyor |
Correspondence Address | 25 Gainsborough Road Ipswich Suffolk IP4 2XG |
Secretary Name | Mr Milton Anthony Fernandes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2001(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 06 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wisteria House 67 Kingston Lane Teddington Middlesex TW11 9HN |
Director Name | Andrea Finegan |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 24 February 2005(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 November 2007) |
Role | Fund Manager |
Correspondence Address | 45 Boyne Road Lewisham London SE13 5AL |
Director Name | Mr Milton Anthony Fernandes |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2007(10 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 02 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wisteria House 67 Kingston Lane Teddington Middlesex TW11 9HN |
Director Name | Mr Milton Anthony Fernandes |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2007(10 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 02 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wisteria House 67 Kingston Lane Teddington Middlesex TW11 9HN |
Director Name | Mr Richard Keith Sheehan |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 June 2008(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 September 2010) |
Role | Portfolio Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 Old Swan Wharf 116 Battersea Church Road London SW11 3NA |
Director Name | Mr Matthew James Edwards |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2010(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 November 2012) |
Role | Portfolio Manager |
Country of Residence | England |
Correspondence Address | 33 Gutter Lane London EC2V 8AS |
Director Name | Westlex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1997(same day as company formation) |
Correspondence Address | 21 Southampton Row London WC1B 5HS |
Secretary Name | Westlex Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1997(same day as company formation) |
Correspondence Address | 21 Southampton Row London WC1B 5HS |
Registered Address | 43-44 Berners Street London W1T 3ND |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1 at £1 | Gentian Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
19 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 July 2013 | Application to strike the company off the register (3 pages) |
22 July 2013 | Application to strike the company off the register (3 pages) |
5 July 2013 | Full accounts made up to 31 December 2012 (12 pages) |
5 July 2013 | Full accounts made up to 31 December 2012 (12 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders Statement of capital on 2013-01-08
|
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders Statement of capital on 2013-01-08
|
13 November 2012 | Termination of appointment of Matthew Edwards as a director (1 page) |
13 November 2012 | Termination of appointment of Matthew James Edwards as a director on 6 November 2012 (1 page) |
26 June 2012 | Full accounts made up to 31 December 2011 (12 pages) |
26 June 2012 | Full accounts made up to 31 December 2011 (12 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Full accounts made up to 31 December 2010 (12 pages) |
28 June 2011 | Full accounts made up to 31 December 2010 (12 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Termination of appointment of Richard Sheehan as a director (1 page) |
26 October 2010 | Appointment of Matthew James Edwards as a director (2 pages) |
26 October 2010 | Termination of appointment of Richard Sheehan as a director (1 page) |
26 October 2010 | Appointment of Matthew James Edwards as a director (2 pages) |
8 September 2010 | Registered office address changed from 1 King Georges Court High Street Billericay Essex CM12 9BY on 8 September 2010 (1 page) |
8 September 2010 | Secretary's details changed for Mr. Stefan Fitzsimmons on 13 August 2010 (1 page) |
8 September 2010 | Secretary's details changed for Mr. Stefan Fitzsimmons on 13 August 2010 (1 page) |
8 September 2010 | Registered office address changed from 1 King Georges Court High Street Billericay Essex CM12 9BY on 8 September 2010 (1 page) |
8 September 2010 | Registered office address changed from 1 King Georges Court High Street Billericay Essex CM12 9BY on 8 September 2010 (1 page) |
15 June 2010 | Full accounts made up to 31 December 2009 (13 pages) |
15 June 2010 | Full accounts made up to 31 December 2009 (13 pages) |
13 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
18 May 2009 | Full accounts made up to 31 December 2008 (11 pages) |
18 May 2009 | Full accounts made up to 31 December 2008 (11 pages) |
14 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
14 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
16 October 2008 | Secretary's Change of Particulars / stefan fitzsimmons / 05/09/2008 / HouseName/Number was: , now: flat 4; Street was: flat 16 41 carlton drive, now: 41 carlton drive (1 page) |
16 October 2008 | Secretary's change of particulars / stefan fitzsimmons / 05/09/2008 (1 page) |
7 August 2008 | Full accounts made up to 31 December 2007 (11 pages) |
7 August 2008 | Full accounts made up to 31 December 2007 (11 pages) |
3 July 2008 | Director appointed richard keith sheehan (2 pages) |
3 July 2008 | Director appointed richard keith sheehan (2 pages) |
26 June 2008 | Appointment terminated director milton fernandes (1 page) |
26 June 2008 | Appointment Terminated Director milton fernandes (1 page) |
29 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
29 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
14 December 2007 | New director appointed (3 pages) |
14 December 2007 | New director appointed (3 pages) |
11 December 2007 | Director resigned (1 page) |
11 December 2007 | Director resigned (1 page) |
22 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
22 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
17 August 2007 | Return made up to 24/07/07; full list of members (2 pages) |
17 August 2007 | Return made up to 24/07/07; full list of members (2 pages) |
19 July 2007 | Director's particulars changed (1 page) |
19 July 2007 | Director's particulars changed (1 page) |
14 March 2007 | New director appointed (2 pages) |
14 March 2007 | New director appointed (2 pages) |
30 August 2006 | Full accounts made up to 31 December 2005 (11 pages) |
30 August 2006 | Full accounts made up to 31 December 2005 (11 pages) |
3 August 2006 | Secretary's particulars changed (1 page) |
3 August 2006 | Return made up to 24/07/06; full list of members (2 pages) |
3 August 2006 | Return made up to 24/07/06; full list of members (2 pages) |
3 August 2006 | Secretary's particulars changed (1 page) |
12 June 2006 | Director resigned (1 page) |
12 June 2006 | Director resigned (1 page) |
29 September 2005 | Full accounts made up to 31 December 2004 (12 pages) |
29 September 2005 | Full accounts made up to 31 December 2004 (12 pages) |
18 August 2005 | Location of register of members (1 page) |
18 August 2005 | Location of register of members (1 page) |
18 August 2005 | Return made up to 24/07/05; full list of members (2 pages) |
18 August 2005 | Return made up to 24/07/05; full list of members (2 pages) |
4 August 2005 | Secretary resigned (1 page) |
4 August 2005 | Secretary resigned (1 page) |
4 August 2005 | New secretary appointed (2 pages) |
4 August 2005 | New secretary appointed (2 pages) |
14 March 2005 | New director appointed (3 pages) |
14 March 2005 | Director resigned (1 page) |
14 March 2005 | New director appointed (3 pages) |
14 March 2005 | Director resigned (1 page) |
24 August 2004 | Full accounts made up to 31 December 2003 (13 pages) |
24 August 2004 | Full accounts made up to 31 December 2003 (13 pages) |
19 August 2004 | Return made up to 24/07/04; full list of members (7 pages) |
19 August 2004 | Return made up to 24/07/04; full list of members (7 pages) |
27 August 2003 | Return made up to 24/07/03; full list of members (7 pages) |
27 August 2003 | Return made up to 24/07/03; full list of members (7 pages) |
17 July 2003 | Full accounts made up to 31 December 2002 (12 pages) |
17 July 2003 | Full accounts made up to 31 December 2002 (12 pages) |
20 September 2002 | Return made up to 24/07/02; full list of members
|
20 September 2002 | Return made up to 24/07/02; full list of members (7 pages) |
1 July 2002 | Director's particulars changed (1 page) |
1 July 2002 | Director's particulars changed (1 page) |
18 June 2002 | Full accounts made up to 31 December 2001 (14 pages) |
18 June 2002 | Full accounts made up to 31 December 2001 (14 pages) |
2 August 2001 | Return made up to 24/07/01; full list of members (6 pages) |
2 August 2001 | Return made up to 24/07/01; full list of members (6 pages) |
23 April 2001 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
23 April 2001 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
9 February 2001 | Secretary resigned;director resigned (1 page) |
9 February 2001 | Director resigned (1 page) |
9 February 2001 | New secretary appointed (2 pages) |
9 February 2001 | New secretary appointed (2 pages) |
9 February 2001 | Director resigned (1 page) |
9 February 2001 | Director resigned (1 page) |
9 February 2001 | Secretary resigned;director resigned (1 page) |
9 February 2001 | Director resigned (1 page) |
23 January 2001 | New director appointed (3 pages) |
23 January 2001 | New director appointed (3 pages) |
16 January 2001 | Full accounts made up to 31 August 2000 (14 pages) |
16 January 2001 | Full accounts made up to 31 August 2000 (14 pages) |
19 September 2000 | Auditor's resignation (1 page) |
19 September 2000 | Auditor's resignation (1 page) |
27 July 2000 | Return made up to 24/07/00; full list of members
|
27 July 2000 | Return made up to 24/07/00; full list of members (7 pages) |
27 March 2000 | Resolutions
|
27 March 2000 | Resolutions
|
14 February 2000 | Full accounts made up to 31 August 1999 (13 pages) |
14 February 2000 | Full accounts made up to 31 August 1999 (13 pages) |
19 August 1999 | Return made up to 24/07/99; full list of members (6 pages) |
19 August 1999 | Return made up to 24/07/99; full list of members (6 pages) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | New director appointed (2 pages) |
5 July 1999 | Full accounts made up to 31 August 1998 (12 pages) |
5 July 1999 | Full accounts made up to 31 August 1998 (12 pages) |
17 June 1999 | New director appointed (2 pages) |
17 June 1999 | New director appointed (2 pages) |
16 June 1999 | Secretary's particulars changed (1 page) |
16 June 1999 | Secretary's particulars changed (1 page) |
2 March 1999 | Registered office changed on 02/03/99 from: 21 whitefriars street london EC4Y 8JJ (1 page) |
2 March 1999 | Registered office changed on 02/03/99 from: 21 whitefriars street london EC4Y 8JJ (1 page) |
3 February 1999 | Resolutions
|
25 January 1999 | Company name changed healthgate management LIMITED\certificate issued on 25/01/99 (2 pages) |
25 January 1999 | Company name changed healthgate management LIMITED\certificate issued on 25/01/99 (2 pages) |
26 November 1998 | Secretary resigned (1 page) |
26 November 1998 | New secretary appointed (2 pages) |
26 November 1998 | Secretary resigned (1 page) |
26 November 1998 | New secretary appointed (2 pages) |
9 November 1998 | New director appointed (3 pages) |
9 November 1998 | New director appointed (3 pages) |
9 November 1998 | Auditor's resignation (1 page) |
9 November 1998 | Auditor's resignation (1 page) |
28 October 1998 | Registered office changed on 28/10/98 from: the barn cow lane bushey watford WD2 3EL (1 page) |
28 October 1998 | Registered office changed on 28/10/98 from: the barn cow lane bushey watford WD2 3EL (1 page) |
27 October 1998 | Director resigned (1 page) |
27 October 1998 | Secretary resigned (1 page) |
27 October 1998 | Director resigned (1 page) |
27 October 1998 | Director resigned (1 page) |
27 October 1998 | New director appointed (3 pages) |
27 October 1998 | New director appointed (3 pages) |
27 October 1998 | Director resigned (1 page) |
27 October 1998 | Secretary resigned (1 page) |
14 October 1998 | Resolutions
|
14 October 1998 | Resolutions
|
29 September 1998 | Return made up to 24/07/98; full list of members (6 pages) |
29 September 1998 | Return made up to 24/07/98; full list of members
|
23 September 1998 | Registered office changed on 23/09/98 from: the barn cow lane bushey watford hertfordshire WD2 3EL (1 page) |
23 September 1998 | Registered office changed on 23/09/98 from: the barn cow lane bushey watford hertfordshire WD2 3EL (1 page) |
18 September 1998 | New secretary appointed (2 pages) |
18 September 1998 | New secretary appointed (2 pages) |
3 September 1998 | Registered office changed on 03/09/98 from: 21 southampton row london WC1B 5HS (1 page) |
3 September 1998 | Registered office changed on 03/09/98 from: 21 southampton row london WC1B 5HS (1 page) |
18 March 1998 | Accounting reference date extended from 31/07/98 to 31/08/98 (1 page) |
18 March 1998 | Accounting reference date extended from 31/07/98 to 31/08/98 (1 page) |
6 October 1997 | Company name changed mislex (168) LIMITED\certificate issued on 07/10/97 (2 pages) |
6 October 1997 | Company name changed mislex (168) LIMITED\certificate issued on 07/10/97 (2 pages) |
24 July 1997 | Incorporation (20 pages) |