Company NameGenstar Trading Limited
Company StatusDissolved
Company Number05220160
CategoryPrivate Limited Company
Incorporation Date2 September 2004(19 years, 8 months ago)
Dissolution Date30 June 2009 (14 years, 10 months ago)
Previous NameNetcom Enterprise Solutions Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameNoorbi Beever
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2008(3 years, 9 months after company formation)
Appointment Duration1 year (closed 30 June 2009)
RoleCompany Director
Correspondence Address50 Park Avenue
Watford
Herts
WD18 7HP
Director NameMr Mahmud Ahmed Bhatti
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2004(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address21 Nascot Wood Road
Watford
Hertfordshire
WD17 4WE
Secretary NameMs Mussarat Fatima Kostar Bhatti
NationalityBritish
StatusResigned
Appointed02 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110 Hempstead Road
Watford
Hertfordshire
WD1 3LA
Secretary NameTabassum Naveed Bhatti
NationalityBritish
StatusResigned
Appointed07 December 2005(1 year, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 June 2007)
RoleCompany Director
Correspondence Address21 Nascot Wood Road
Watford
Hertfordshire
WD17 4WE
Director NameGregory Charles Lansdown
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2007(3 years, 3 months after company formation)
Appointment Duration5 months (resigned 05 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Cranford Court
The Ridgeway
Hertford
Herts
SG14 2JY
Secretary NameAbraham Secretary Ltd (Corporation)
StatusResigned
Appointed08 January 2008(3 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 July 2008)
Correspondence Address46 Houghton Place
Bradford
West Yorkshire
BD1 3RG

Location

Registered AddressUnit 2
Colne Way Court
Watford
Hertfordshire
WD24 7NE
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 March 2009First Gazette notice for compulsory strike-off (1 page)
12 August 2008Appointment terminated secretary abraham secretary LTD (1 page)
9 July 2008Director appointed noorbi beever (2 pages)
27 May 2008Appointment terminated director gregory lansdown (1 page)
8 January 2008New secretary appointed (1 page)
8 January 2008Total exemption small company accounts made up to 31 December 2006 (3 pages)
7 January 2008Director resigned (1 page)
7 January 2008New director appointed (1 page)
24 September 2007Return made up to 02/09/07; no change of members (7 pages)
17 July 2007Secretary resigned (1 page)
13 September 2006Return made up to 02/09/06; full list of members (6 pages)
22 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
15 December 2005Secretary resigned (1 page)
15 December 2005New secretary appointed (1 page)
8 September 2005Return made up to 02/09/05; full list of members (6 pages)
23 June 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
28 February 2005Company name changed netcom enterprise solutions limi ted\certificate issued on 28/02/05 (2 pages)
2 September 2004Incorporation (15 pages)