Company NameGentleaid (4) Limited
Company StatusDissolved
Company Number03975196
CategoryPrivate Limited Company
Incorporation Date18 April 2000(24 years ago)
Dissolution Date25 October 2005 (18 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Jonathan Fraser Massing
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFirlands 9 Sandy Lodge Road
Moor Park
Rickmansworth
Hertfordshire
WD3 1LP
Director NameMrs Michele Massing
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2000(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
StatusClosed
Appointed18 April 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFirlands 9 Sandy Lodge Road
Moor Park
Rickmansworth
Hertfordshire
WD3 1LP
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed18 April 2000(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed18 April 2000(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address3 Coldbath Square
London
EC1R 5HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£10,506

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2005First Gazette notice for voluntary strike-off (1 page)
2 June 2005Application for striking-off (1 page)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
6 May 2004Return made up to 18/04/04; full list of members (7 pages)
6 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
29 April 2003Return made up to 18/04/03; full list of members (7 pages)
14 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
2 May 2002Return made up to 18/04/02; full list of members (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
14 May 2001Return made up to 18/04/01; full list of members (6 pages)
15 May 2000New director appointed (2 pages)
15 May 2000Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
15 May 2000New secretary appointed;new director appointed (2 pages)
21 April 2000Secretary resigned (1 page)
21 April 2000Director resigned (1 page)
21 April 2000Registered office changed on 21/04/00 from: suite 17, city business centre lower road london SE16 2XB (1 page)
18 April 2000Incorporation (11 pages)