Company NameGentra UK Limited
DirectorMurtaza Haji
Company StatusDissolved
Company Number03753974
CategoryPrivate Limited Company
Incorporation Date16 April 1999(25 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMurtaza Haji
Date of BirthAugust 1954 (Born 69 years ago)
NationalityTanzanian
StatusCurrent
Appointed16 April 1999(same day as company formation)
RoleBusinessman
Correspondence Address90 Comber House
Comber Grove
London
SE5 0LL
Secretary NameBrypart Nominees Limited (Corporation)
StatusCurrent
Appointed25 April 2001(2 years after company formation)
Appointment Duration23 years
Correspondence Address273 Brighton Road
Belmont
Surrey
SM2 5SU
Director NameHasnain Haji
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1999(same day as company formation)
RoleLawyer
Correspondence Address40 Purley Downs Road
Purley
Surrey
CR8 1HA
Secretary NameHasnain Haji
NationalityBritish
StatusResigned
Appointed16 April 1999(same day as company formation)
RoleLawyer
Correspondence Address90 Comber House
Comber Grove
London
SE5 0LL
Secretary NameRizwan Kanji
NationalityKenyan
StatusResigned
Appointed16 April 2000(1 year after company formation)
Appointment Duration11 months (resigned 12 March 2001)
RoleLawyer
Correspondence Address121 London House
Mecklenburgh Square
London
WC1N 2AB
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed16 April 1999(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed16 April 1999(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressAvco House
6 Albert Road
Barnet
Hertfordshire
EN4 9SH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Financials

Year2014
Net Worth-£77,434
Cash£72,487
Current Liabilities£269,525

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

29 July 2003Dissolved (1 page)
29 April 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
10 February 2003Liquidators statement of receipts and payments (5 pages)
13 February 2002Registered office changed on 13/02/02 from: regent house 316 beulah hill london SE19 3HF (1 page)
11 February 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 February 2002Statement of affairs (6 pages)
11 February 2002Appointment of a voluntary liquidator (1 page)
20 June 2001Director resigned (1 page)
8 May 2001Return made up to 16/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 May 2001New secretary appointed (2 pages)
8 May 2001Secretary resigned (1 page)
8 May 2001Registered office changed on 08/05/01 from: 40 bowling green lane london EC1R 0NE (1 page)
20 February 2001Accounts for a small company made up to 30 September 2000 (5 pages)
10 May 2000New secretary appointed (2 pages)
26 April 2000Return made up to 16/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 April 2000Secretary resigned (1 page)
26 April 2000Nc inc already adjusted 15/11/99 (1 page)
26 April 2000Ad 20/11/99--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages)
20 April 2000Accounting reference date shortened from 15/10/00 to 30/09/00 (1 page)
15 April 2000Registered office changed on 15/04/00 from: regent house 316 beualah hill london SE19 3HF (1 page)
4 February 2000Accounting reference date extended from 30/04/00 to 15/10/00 (1 page)
22 November 1999Nc inc already adjusted 15/11/99 (1 page)
22 November 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 April 1999Director resigned (1 page)
25 April 1999New director appointed (2 pages)
25 April 1999Secretary resigned (1 page)
25 April 1999New secretary appointed;new director appointed (2 pages)
16 April 1999Incorporation (16 pages)