Background WavePink WaveYellow Wave

HEN GASTELL INVESTMENTS LIMITED (07877145)

HEN GASTELL INVESTMENTS LIMITED (07877145) is a dissolved UK company. incorporated on 9 December 2011. with registered office in Harrow. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. HEN GASTELL INVESTMENTS LIMITED has been registered for 14 years. Current directors include EL NABBOUT, Patrick Salim, FINNEGAN, Martin, GARISTINA, Douglas Umbert and 1 others.

Company Number
07877145
Status
dissolved
Type
ltd
Incorporated
9 December 2011
Age
14 years
Address
166 College Road, Harrow, HA1 1RA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
EL NABBOUT, Patrick Salim, FINNEGAN, Martin, GARISTINA, Douglas Umbert, TAYLOR, Jonathan Robert
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEN GASTELL INVESTMENTS LIMITED

HEN GASTELL INVESTMENTS LIMITED is an dissolved company incorporated on 9 December 2011 with the registered office located in Harrow. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. HEN GASTELL INVESTMENTS LIMITED was registered 14 years ago.(SIC: 66190)

Status

dissolved

Active since 14 years ago

Company No

07877145

LTD Company

Age

14 Years

Incorporated 9 December 2011

Size

N/A

Accounts

ARD: 29/12

Up to Date

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 25 September 2024 (1 year ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 9 December 2024 (1 year ago)
Submitted on 26 February 2025 (1 year ago)

Next Due

Due by N/A
Contact
Address

166 College Road Harrow, HA1 1RA,

Previous Addresses

35 Ballards Lane London N3 1XW
From: 9 December 2011To: 26 February 2025
Timeline

14 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Dec 11
Funding Round
Sept 12
Funding Round
Sept 12
Funding Round
Sept 12
Director Joined
Feb 16
Funding Round
Jun 24
Funding Round
Jun 24
Owner Exit
Feb 25
Owner Exit
Feb 25
Owner Exit
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
5
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

EL NABBOUT, Patrick Salim

Active
College Road, HarrowHA1 1RA
Born July 1983
Director
Appointed 25 Jul 2024

FINNEGAN, Martin

Active
College Road, HarrowHA1 1RA
Born September 1970
Director
Appointed 25 Jul 2024

GARISTINA, Douglas Umbert

Active
College Road, HarrowHA1 1RA
Born April 1965
Director
Appointed 09 Dec 2011

TAYLOR, Jonathan Robert

Active
College Road, HarrowHA1 1RA
Born May 1980
Director
Appointed 25 Jul 2024

GENOVESE, Victoria

Resigned
Ballards Lane, LondonN3 1XW
Secretary
Appointed 09 Dec 2011
Resigned 25 Jul 2024

GARISTINA, Rachel Mary

Resigned
Ballards Lane, LondonN3 1XW
Born March 1974
Director
Appointed 16 Feb 2016
Resigned 25 Jul 2024

Persons with significant control

4

1 Active
3 Ceased
College Road, HarrowHA1 1RA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jul 2024

Mrs Rachel Mary Garistina

Ceased
Ballards Lane, LondonN3 1XW
Born March 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Jul 2024

Mr Douglas Umbert Garistina

Ceased
Ballards Lane, LondonN3 1XW
Born April 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Jul 2024

Mrs Victoria Genovese

Ceased
Ballards Lane, LondonN3 1XW
Born October 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Jul 2024
Fundings
Financials
Latest Activities

Filing History

64

Gazette Dissolved Voluntary
7 April 2026
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
20 January 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
7 January 2026
DS01DS01
Gazette Filings Brought Up To Date
1 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
26 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
26 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 February 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
26 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
26 February 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 February 2025
TM01Termination of Director
Notification Of A Person With Significant Control
26 February 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2025
AP01Appointment of Director
Gazette Notice Compulsory
25 February 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Resolution
3 July 2024
RESOLUTIONSResolutions
Capital Allotment Shares
1 July 2024
SH01Allotment of Shares
Resolution
21 June 2024
RESOLUTIONSResolutions
Memorandum Articles
21 June 2024
MAMA
Capital Allotment Shares
19 June 2024
SH01Allotment of Shares
Accounts Amended With Accounts Type Total Exemption Full
22 January 2024
AAMDAAMD
Confirmation Statement With No Updates
9 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
1 July 2021
CH01Change of Director Details
Change To A Person With Significant Control
28 June 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 June 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
5 January 2017
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Dormant
6 October 2015
AAAnnual Accounts
Accounts Amended With Accounts Type Dormant
26 March 2015
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Dormant
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Dormant
24 July 2013
AAAnnual Accounts
Change Person Director Company With Change Date
3 June 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Capital Allotment Shares
20 September 2012
SH01Allotment of Shares
Capital Allotment Shares
20 September 2012
SH01Allotment of Shares
Capital Allotment Shares
20 September 2012
SH01Allotment of Shares
Resolution
28 August 2012
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
28 August 2012
SH08Notice of Name/Rights of Class of Shares
Incorporation Company
9 December 2011
NEWINCIncorporation