Company NameGel Holdings Limited
DirectorGerald Everton Lewin
Company StatusActive
Company Number09986840
CategoryPrivate Limited Company
Incorporation Date4 February 2016(8 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 62030Computer facilities management activities

Directors

Director NameMr Gerald Everton Lewin
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(7 years, 9 months after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address637 Kenton Road
Harrow
HA3 9RY
Director NameMr Gerald Lewin
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2016(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address637 Kenton Road
Harrow
HA3 9RY
Director NameMr Jason Gavin Crawford
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2023(7 years, 9 months after company formation)
Appointment Duration1 day (resigned 01 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address637 Kenton Road
Harrow
HA3 9RY

Contact

Websitewww.geltronics.co.uk

Location

Registered Address637 Kenton Road
Harrow
HA3 9RY
RegionLondon
ConstituencyBrent North
CountyGreater London
WardKenton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return9 January 2024 (3 months, 3 weeks ago)
Next Return Due23 January 2025 (8 months, 3 weeks from now)

Filing History

19 March 2020Confirmation statement made on 9 March 2020 with updates (4 pages)
19 March 2020Change of details for Mr Gerald Lewin as a person with significant control on 2 March 2020 (2 pages)
19 March 2020Registered office address changed from Suite 6 4th Floor Alperton House Bridgewater Road Wembley HA0 1EH United Kingdom to Unit 2 Sayer Oxgate Lane London NW2 7JN on 19 March 2020 (1 page)
26 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
12 March 2019Confirmation statement made on 9 March 2019 with updates (4 pages)
12 October 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
9 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
19 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
3 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
3 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
26 April 2017Compulsory strike-off action has been discontinued (1 page)
26 April 2017Compulsory strike-off action has been discontinued (1 page)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
24 April 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
4 February 2016Incorporation
Statement of capital on 2016-02-04
  • GBP 10
(36 pages)
4 February 2016Incorporation
Statement of capital on 2016-02-04
  • GBP 10
(36 pages)