London
SE8 4DR
Secretary Name | Julie Day |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Carper San Jaime Es Castell Menorca 07710 Spain |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2004(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | thegentrygroup.co.uk |
---|
Registered Address | C/O Thorntonrones Ltd 311 High Road Loughton Essex IG10 1AH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St Mary's |
Built Up Area | Greater London |
1 at £1 | R. Day 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £194,444 |
Cash | £77,561 |
Current Liabilities | £130,541 |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
15 October 2020 | Liquidators' statement of receipts and payments to 24 September 2020 (23 pages) |
---|---|
14 October 2019 | Liquidators' statement of receipts and payments to 24 September 2019 (23 pages) |
23 November 2018 | Registered office address changed from C/O Thorntonrones Ltd 311 High Road Loughton Essex IG10 1AH to 311 High Road Loughton Essex IG10 1AH on 23 November 2018 (2 pages) |
8 November 2018 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
19 October 2018 | Registered office address changed from The Coach House Powell Road Buckhurst Hill Essex IG9 5rd England to 311 High Road Loughton Essex IG10 1AH on 19 October 2018 (1 page) |
11 October 2018 | Statement of affairs (5 pages) |
11 October 2018 | Appointment of a voluntary liquidator (3 pages) |
11 October 2018 | Resolutions
|
4 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
7 June 2017 | Registered office address changed from Finance House 77 Queens Road Buckhurst Hill Essex IG9 5BW to The Coach House Powell Road Buckhurst Hill Essex IG9 5rd on 7 June 2017 (1 page) |
7 June 2017 | Registered office address changed from Finance House 77 Queens Road Buckhurst Hill Essex IG9 5BW to The Coach House Powell Road Buckhurst Hill Essex IG9 5rd on 7 June 2017 (1 page) |
3 August 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
3 August 2016 | Director's details changed for Robert Day on 3 August 2016 (2 pages) |
3 August 2016 | Director's details changed for Robert Day on 3 August 2016 (2 pages) |
3 August 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
20 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
14 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
18 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
18 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
17 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
10 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
10 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
22 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
22 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
21 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
18 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (4 pages) |
17 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
17 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
13 July 2010 | Director's details changed for Robert Day on 13 July 2010 (2 pages) |
13 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Director's details changed for Robert Day on 13 July 2010 (2 pages) |
17 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
17 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
20 July 2009 | Return made up to 13/07/09; full list of members (3 pages) |
20 July 2009 | Return made up to 13/07/09; full list of members (3 pages) |
7 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
7 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
12 August 2008 | Return made up to 13/07/08; no change of members (6 pages) |
12 August 2008 | Return made up to 13/07/08; no change of members (6 pages) |
17 June 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
17 June 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
26 July 2007 | Return made up to 13/07/07; no change of members
|
26 July 2007 | Return made up to 13/07/07; no change of members
|
17 August 2006 | Return made up to 13/07/06; full list of members (6 pages) |
17 August 2006 | Return made up to 13/07/06; full list of members (6 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
24 July 2005 | Return made up to 13/07/05; full list of members (6 pages) |
24 July 2005 | Return made up to 13/07/05; full list of members (6 pages) |
16 May 2005 | Accounting reference date extended from 31/07/05 to 30/09/05 (1 page) |
16 May 2005 | Accounting reference date extended from 31/07/05 to 30/09/05 (1 page) |
21 September 2004 | New director appointed (1 page) |
21 September 2004 | New director appointed (1 page) |
21 September 2004 | New secretary appointed (1 page) |
21 September 2004 | New secretary appointed (1 page) |
21 September 2004 | Registered office changed on 21/09/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
21 September 2004 | Registered office changed on 21/09/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
21 July 2004 | Director resigned (1 page) |
21 July 2004 | Director resigned (1 page) |
21 July 2004 | Secretary resigned (1 page) |
21 July 2004 | Secretary resigned (1 page) |
13 July 2004 | Incorporation (15 pages) |
13 July 2004 | Incorporation (15 pages) |