Company NameGerstmann Holdings Limited
Company StatusDissolved
Company Number05400121
CategoryPrivate Limited Company
Incorporation Date21 March 2005(19 years, 1 month ago)
Dissolution Date12 October 2010 (13 years, 6 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 Richard John Brooks
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2007(1 year, 10 months after company formation)
Appointment Duration3 years, 8 months (closed 12 October 2010)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence Address118b Ballanorris Crescent
Ballabeg
Arbory
Isle Of Man
IM9 4EU
Secretary NameTS Services (UK) Limited (Corporation)
StatusClosed
Appointed21 March 2005(same day as company formation)
Correspondence AddressDelta House 175 - 177 Borough High Street
London
SE1 1HR
Director NameNarrowsburg Holdings Ltd (Corporation)
StatusResigned
Appointed21 March 2005(same day as company formation)
Correspondence Address2 Chapel Court
London
SE1 1HH
Secretary NameTabor Secretaries Limited (Corporation)
StatusResigned
Appointed21 March 2005(same day as company formation)
Correspondence Address2 Chapel Court
Borough High Street
London
SE1 1HH

Location

Registered AddressDelta House
175-177 Borough High Street
London
SE1 1HR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

12 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2010First Gazette notice for voluntary strike-off (1 page)
29 June 2010First Gazette notice for voluntary strike-off (1 page)
21 June 2010Application to strike the company off the register (3 pages)
21 June 2010Application to strike the company off the register (3 pages)
14 April 2010Secretary's details changed for Ts Services (Uk) Limited on 20 February 2010 (2 pages)
14 April 2010Annual return made up to 21 March 2010 with a full list of shareholders
Statement of capital on 2010-04-14
  • GBP 1
(5 pages)
14 April 2010Secretary's details changed for Ts Services (Uk) Limited on 20 February 2010 (2 pages)
14 April 2010Annual return made up to 21 March 2010 with a full list of shareholders
Statement of capital on 2010-04-14
  • GBP 1
(5 pages)
5 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
5 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
23 March 2009Return made up to 21/03/09; full list of members (3 pages)
23 March 2009Return made up to 21/03/09; full list of members (3 pages)
3 February 2009Accounts made up to 31 March 2008 (2 pages)
3 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
31 March 2008Return made up to 21/03/08; full list of members (3 pages)
31 March 2008Return made up to 21/03/08; full list of members (3 pages)
23 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
23 January 2008Accounts made up to 31 March 2007 (2 pages)
1 May 2007Return made up to 21/03/07; full list of members (2 pages)
1 May 2007Return made up to 21/03/07; full list of members (2 pages)
14 February 2007New director appointed (1 page)
14 February 2007New director appointed (1 page)
13 February 2007Director resigned (1 page)
13 February 2007Director resigned (1 page)
19 January 2007Accounts made up to 31 March 2006 (2 pages)
19 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
9 October 2006Registered office changed on 09/10/06 from: 2 chapel court london SE1 1HH (1 page)
9 October 2006Registered office changed on 09/10/06 from: 2 chapel court london SE1 1HH (1 page)
21 April 2006Return made up to 21/03/06; full list of members (2 pages)
21 April 2006Return made up to 21/03/06; full list of members (2 pages)
24 March 2005New secretary appointed (2 pages)
24 March 2005Secretary resigned (1 page)
24 March 2005Secretary resigned (1 page)
24 March 2005New secretary appointed (2 pages)
21 March 2005Incorporation (18 pages)
21 March 2005Incorporation (18 pages)