Background WavePink WaveYellow Wave

GENTIAN PROJECTS (OXFORDSHIRE) LIMITED (08956995)

GENTIAN PROJECTS (OXFORDSHIRE) LIMITED (08956995) is a dissolved UK company. incorporated on 25 March 2014. with registered office in Winchester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. GENTIAN PROJECTS (OXFORDSHIRE) LIMITED has been registered for 12 years. Current directors include EKINS, Nicholas Kethro.

Company Number
08956995
Status
dissolved
Type
ltd
Incorporated
25 March 2014
Age
12 years
Address
Trafalgar House South, Winchester, SO23 9DH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
EKINS, Nicholas Kethro
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GENTIAN PROJECTS (OXFORDSHIRE) LIMITED

GENTIAN PROJECTS (OXFORDSHIRE) LIMITED is an dissolved company incorporated on 25 March 2014 with the registered office located in Winchester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. GENTIAN PROJECTS (OXFORDSHIRE) LIMITED was registered 12 years ago.(SIC: 68100)

Status

dissolved

Active since 12 years ago

Company No

08956995

LTD Company

Age

12 Years

Incorporated 25 March 2014

Size

N/A

Accounts

ARD: 30/12

Up to Date

Last Filed

Made up to 31 December 2018 (7 years ago)
Submitted on 26 September 2019 (6 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 2 January 2019 (7 years ago)

Next Due

Due by N/A
Contact
Address

Trafalgar House South Trafalgar Street Winchester, SO23 9DH,

Previous Addresses

Tax Innovations Innovations House 19 Staple Gardens Winchester Hampshire SO23 8SR England
From: 4 June 2015To: 18 January 2019
43-44 Berners Street London W1T 3nd
From: 25 March 2014To: 4 June 2015
Timeline

7 key events • 2014 - 2019

Funding Officers Ownership
Company Founded
Mar 14
Loan Secured
Feb 16
Loan Secured
Apr 16
Loan Secured
Apr 16
Loan Secured
Dec 17
Loan Cleared
May 18
Director Left
Dec 19
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

EKINS, Nicholas Kethro

Active
Trafalgar Street, WinchesterSO23 9DH
Secretary
Appointed 25 Mar 2014

EKINS, Nicholas Kethro

Active
Trafalgar Street, WinchesterSO23 9DH
Born March 1969
Director
Appointed 25 Mar 2014

ROCKETT, Jason

Resigned
Berners Street, LondonW1T 3ND
Secretary
Appointed 25 Mar 2014
Resigned 25 Mar 2014

ROCKETT, Jason

Resigned
Trafalgar Street, WinchesterSO23 9DH
Born September 1969
Director
Appointed 25 Mar 2014
Resigned 13 Nov 2019

Persons with significant control

2

Mr Jason Rockett

Active
19 Staple Gardens, WinchesterSO23 8SR
Born September 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Nicholas Kethro Ekins

Active
19 Staple Gardens, WinchesterSO23 8SR
Born March 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

28

Gazette Dissolved Compulsory
3 November 2020
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
24 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 January 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2018
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
10 May 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
4 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
4 January 2018
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
25 January 2017
CH01Change of Director Details
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
25 January 2017
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
4 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Termination Secretary Company With Name
31 March 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
31 March 2014
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
26 March 2014
AA01Change of Accounting Reference Date
Incorporation Company
25 March 2014
NEWINCIncorporation