Company NameGentry One Limited
Company StatusDissolved
Company Number02915448
CategoryPrivate Limited Company
Incorporation Date5 April 1994(30 years ago)
Dissolution Date1 July 2014 (9 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameCarole Ann Williams
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed05 April 1994(same day as company formation)
RoleShop Proprietor
Country of ResidenceEngland
Correspondence AddressTudor Ash
41 Polesteeple Hill
Biggin Hill
Kent
TN16 3TE
Director NameFaye Williams
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed26 April 1994(3 weeks after company formation)
Appointment Duration20 years, 2 months (closed 01 July 2014)
RoleSales Assistant
Country of ResidenceEngland
Correspondence Address41 Polesteeple Hill
Biggin Hill
Kent
TN16 3TQ
Secretary NameCarole Ann Williams
NationalityBritish
StatusClosed
Appointed20 March 1995(11 months, 2 weeks after company formation)
Appointment Duration19 years, 3 months (closed 01 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTudor Ash
41 Polesteeple Hill
Biggin Hill
Kent
TN16 3TE
Secretary NameJohn Edwin Williams
NationalityBritish
StatusResigned
Appointed05 April 1994(same day as company formation)
RoleHairdresser
Correspondence AddressTudor Ash
41 Polesteeple Hill
Biggin Hill
Kent
TN16 3TE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 April 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 April 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressClements House
1279 London Road
Leigh On Sea
Essex
SS9 2AD
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardBelfairs
Built Up AreaSouthend-on-Sea

Shareholders

99 at £1Mrs Carole Ann Williams
99.00%
Ordinary
1 at £1Faye Williams
1.00%
Ordinary

Financials

Year2014
Net Worth-£14,286
Current Liabilities£14,286

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

1 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
19 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
6 February 2014Application to strike the company off the register (3 pages)
17 April 2013Annual return made up to 5 April 2013 with a full list of shareholders
Statement of capital on 2013-04-17
  • GBP 100
(5 pages)
17 April 2013Annual return made up to 5 April 2013 with a full list of shareholders
Statement of capital on 2013-04-17
  • GBP 100
(5 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
30 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
30 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
19 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
19 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
13 April 2010Director's details changed for Carole Ann Williams on 1 October 2009 (2 pages)
13 April 2010Director's details changed for Faye Williams on 1 October 2009 (2 pages)
13 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
13 April 2010Director's details changed for Carole Ann Williams on 1 October 2009 (2 pages)
13 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
13 April 2010Director's details changed for Faye Williams on 1 October 2009 (2 pages)
17 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
16 April 2009Return made up to 05/04/09; full list of members (4 pages)
16 April 2009Registered office changed on 16/04/2009 from clements house 1279 london road leigh on sea essex SS9 2AD (1 page)
5 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
16 April 2008Return made up to 05/04/08; full list of members (4 pages)
16 April 2008Registered office changed on 16/04/2008 from clements house, 1279 london road leigh on sea essex SS9 2AD (1 page)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
25 April 2007Registered office changed on 25/04/07 from: 1279 london road leigh on sea essex SS9 2AD (1 page)
25 April 2007Return made up to 05/04/07; full list of members (2 pages)
8 March 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
11 April 2006Return made up to 05/04/06; full list of members (2 pages)
24 March 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
3 May 2005Return made up to 05/04/05; full list of members (2 pages)
21 February 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
26 May 2004Return made up to 05/04/04; full list of members (7 pages)
17 June 2003Total exemption full accounts made up to 30 April 2003 (9 pages)
14 May 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
16 April 2003Return made up to 05/04/03; full list of members (7 pages)
19 April 2002Return made up to 05/04/02; full list of members (6 pages)
14 January 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
24 April 2001Return made up to 05/04/01; full list of members (6 pages)
9 November 2000Full accounts made up to 30 April 2000 (8 pages)
14 June 2000Full accounts made up to 30 April 1999 (8 pages)
11 April 2000Return made up to 05/04/00; full list of members (6 pages)
10 September 1999Return made up to 05/04/99; no change of members (4 pages)
1 March 1999Full accounts made up to 30 April 1998 (10 pages)
14 July 1998Return made up to 05/04/98; full list of members
  • 363(287) ‐ Registered office changed on 14/07/98
(6 pages)
26 February 1998Full accounts made up to 30 April 1997 (11 pages)
23 June 1997Return made up to 05/04/97; no change of members (4 pages)
3 March 1997Full accounts made up to 30 April 1996 (8 pages)
13 June 1996Return made up to 05/04/96; no change of members (4 pages)
13 February 1996Full accounts made up to 30 April 1995 (8 pages)
1 August 1995Return made up to 05/04/95; full list of members (6 pages)
2 May 1995Registered office changed on 02/05/95 from: 423 roman road london E3 (1 page)
2 May 1995Secretary resigned;new secretary appointed (2 pages)