Company NameThe Gentry (Hair & Beauty) Limited
Company StatusDissolved
Company Number05177658
CategoryPrivate Limited Company
Incorporation Date13 July 2004(19 years, 9 months ago)
Dissolution Date2 August 2023 (8 months, 3 weeks ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr Robert Day
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2004(same day as company formation)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address104 Friendly Street
London
SE8 4DR
Secretary NameJulie Day
NationalityBritish
StatusClosed
Appointed13 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address33 Carper San Jaime
Es Castell
Menorca 07710
Spain
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed13 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed13 July 2004(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitethegentrygroup.co.uk

Location

Registered AddressC/O Thorntonrones Ltd
311 High Road
Loughton
Essex
IG10 1AH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London

Shareholders

1 at £1R. Day
100.00%
Ordinary

Financials

Year2014
Net Worth£194,444
Cash£77,561
Current Liabilities£130,541

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

15 October 2020Liquidators' statement of receipts and payments to 24 September 2020 (23 pages)
14 October 2019Liquidators' statement of receipts and payments to 24 September 2019 (23 pages)
23 November 2018Registered 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 2018Notice to Registrar of Companies of Notice of disclaimer (4 pages)
19 October 2018Registered 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 2018Statement of affairs (5 pages)
11 October 2018Appointment of a voluntary liquidator (3 pages)
11 October 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-09-25
(1 page)
4 September 2018First Gazette notice for compulsory strike-off (1 page)
6 September 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
7 June 2017Registered 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 2017Registered 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 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
3 August 2016Director's details changed for Robert Day on 3 August 2016 (2 pages)
3 August 2016Director's details changed for Robert Day on 3 August 2016 (2 pages)
3 August 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
20 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(4 pages)
20 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(4 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
14 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(4 pages)
14 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(4 pages)
18 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
18 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
17 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
17 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
10 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
10 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
22 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
22 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
18 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
17 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
17 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
13 July 2010Director's details changed for Robert Day on 13 July 2010 (2 pages)
13 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
13 July 2010Director's details changed for Robert Day on 13 July 2010 (2 pages)
17 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
17 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
20 July 2009Return made up to 13/07/09; full list of members (3 pages)
20 July 2009Return made up to 13/07/09; full list of members (3 pages)
7 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
7 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
12 August 2008Return made up to 13/07/08; no change of members (6 pages)
12 August 2008Return made up to 13/07/08; no change of members (6 pages)
17 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
17 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
26 July 2007Return made up to 13/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 July 2007Return made up to 13/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 August 2006Return made up to 13/07/06; full list of members (6 pages)
17 August 2006Return made up to 13/07/06; full list of members (6 pages)
3 May 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
3 May 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
24 July 2005Return made up to 13/07/05; full list of members (6 pages)
24 July 2005Return made up to 13/07/05; full list of members (6 pages)
16 May 2005Accounting reference date extended from 31/07/05 to 30/09/05 (1 page)
16 May 2005Accounting reference date extended from 31/07/05 to 30/09/05 (1 page)
21 September 2004New director appointed (1 page)
21 September 2004New director appointed (1 page)
21 September 2004New secretary appointed (1 page)
21 September 2004New secretary appointed (1 page)
21 September 2004Registered office changed on 21/09/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
21 September 2004Registered office changed on 21/09/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
21 July 2004Director resigned (1 page)
21 July 2004Director resigned (1 page)
21 July 2004Secretary resigned (1 page)
21 July 2004Secretary resigned (1 page)
13 July 2004Incorporation (15 pages)
13 July 2004Incorporation (15 pages)