Company NameGent-Seven Group Limited
Company StatusDissolved
Company Number04793104
CategoryPrivate Limited Company
Incorporation Date10 June 2003(20 years, 10 months ago)
Dissolution Date22 August 2017 (6 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7320R & D on soc sciences & humanities
SIC 72200Research and experimental development on social sciences and humanities

Directors

Director NameFranz Christoph Stoiber
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAustrian
StatusClosed
Appointed01 July 2004(1 year after company formation)
Appointment Duration13 years, 1 month (closed 22 August 2017)
RoleBusiness Consultancy
Country of ResidenceUnited Kingdom
Correspondence Address35 Bulstrode Avenue
Hounslow
TW3 3AA
Director NameHeinz Michael Mittmannsgruber
Date of BirthJuly 1955 (Born 68 years ago)
NationalityAustria
StatusResigned
Appointed10 June 2003(same day as company formation)
RoleArchitekt
Correspondence AddressJm Schlwutenfeld 24
Linz
Oberosterreich 4040
Foreign
Director NameGeorg Robert Wagner
Date of BirthMay 1953 (Born 71 years ago)
NationalityGerman
StatusResigned
Appointed01 July 2004(1 year after company formation)
Appointment Duration3 months (resigned 30 September 2004)
RoleDipl Ing
Correspondence AddressLudwig Thoma Strasse 5a
Oberschleissheim
Munich
D-85764
Foreign
Secretary NameGeorg Robert Wagner
NationalityGerman
StatusResigned
Appointed01 October 2004(1 year, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 2007)
RoleCompany Director
Correspondence AddressLudwig Thoma Strasse 5a
Oberschleissheim
Munich
D-85764
Foreign
Director NameVera Stoiber
Date of BirthAugust 1973 (Born 50 years ago)
NationalityGhana
StatusResigned
Appointed30 April 2007(3 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 June 2010)
RoleCompany Director
Correspondence Address22 Ravensdale Road
Hounslow West
London
TW4 7EU
Secretary NameFranz Christoph Stoiber
NationalityAustrian
StatusResigned
Appointed30 April 2007(3 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Ravensdale Road
London
TW4 7EU
Director NameMr Aleksandr Budnikov
Date of BirthJuly 1966 (Born 57 years ago)
NationalityRussian
StatusResigned
Appointed19 April 2012(8 years, 10 months after company formation)
Appointment Duration1 month (resigned 21 May 2012)
RoleCompany Director
Country of ResidenceRussia
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Director NameMr Igor Tikunov
Date of BirthDecember 1963 (Born 60 years ago)
NationalityRussian
StatusResigned
Appointed21 May 2012(8 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 July 2014)
RoleCompany Director
Country of ResidenceRussia
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Director NameMrs Sieglinde Strauss
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed31 July 2014(11 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 01 May 2016)
RoleFinancial Adviser
Country of ResidenceGermany
Correspondence Address35 Bulstrode Avenue
Hounslow
TW3 3AA
Director NameSteinberg & Partners Management Consultancy Inc (Corporation)
StatusResigned
Appointed10 June 2003(same day as company formation)
Correspondence AddressSuite 524
150 Fifth Avenue
New York City
Usa
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed10 June 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSteinberg & Partners Management Consultancy Inc (Corporation)
StatusResigned
Appointed10 June 2003(same day as company formation)
Correspondence AddressSuite 524
150 Fifth Avenue
New York City
Usa

Location

Registered AddressUnit G Kingsway Business Park
Oldfield Road
Hampton
Middlesex
TW12 2HD
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

60 at £1Franz Stoiber
60.00%
Ordinary A
40 at £1Franz Stoiber
40.00%
Ordinary B

Financials

Year2014
Net Worth-£71,692
Cash£125

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

22 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
20 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(4 pages)
11 May 2016Termination of appointment of Sieglinde Strauss as a director on 1 May 2016 (1 page)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
10 June 2015Registered office address changed from 16 Churchill Way Cardiff CF10 2DX to Unit G Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD on 10 June 2015 (1 page)
10 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(5 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
5 August 2014Appointment of Mrs Sieglinde Strauss as a director on 31 July 2014 (2 pages)
4 August 2014Termination of appointment of Igor Tikunov as a director on 30 July 2014 (1 page)
11 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(5 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
11 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (5 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
29 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
21 May 2012Termination of appointment of Aleksandr Budnikov as a director (1 page)
21 May 2012Appointment of Mr Igor Tikunov as a director (2 pages)
19 April 2012Appointment of Mr Aleksandr Budnikov as a director (2 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
23 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
23 June 2011Director's details changed for Franz Christoph Stoiber on 10 June 2011 (2 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
8 July 2010Termination of appointment of Franz Stoiber as a secretary (1 page)
8 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
8 July 2010Termination of appointment of Vera Stoiber as a director (1 page)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
7 July 2009Return made up to 10/06/09; full list of members (4 pages)
27 February 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
10 November 2008Return made up to 10/06/08; full list of members (4 pages)
4 October 2007Return made up to 10/06/07; full list of members (2 pages)
15 September 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
17 August 2007Ad 02/07/07--------- £ si 60@1=60 £ si 40@1=40 £ ic 1/101 (2 pages)
31 July 2007New secretary appointed (1 page)
4 July 2007New director appointed (1 page)
4 July 2007Secretary resigned (1 page)
22 August 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
31 July 2006Return made up to 10/06/06; full list of members (2 pages)
2 August 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
20 June 2005Return made up to 10/06/05; full list of members (6 pages)
11 March 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
8 February 2005Compulsory strike-off action has been discontinued (1 page)
8 February 2005Return made up to 10/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 January 2005First Gazette notice for compulsory strike-off (1 page)
22 October 2004Secretary resigned (1 page)
15 October 2004New secretary appointed (1 page)
14 October 2004Director resigned (4 pages)
14 October 2004Director resigned (4 pages)
8 September 2004New director appointed (2 pages)
8 September 2004Director resigned (1 page)
8 September 2004New director appointed (2 pages)
1 September 2003Director resigned (1 page)
1 September 2003New director appointed (2 pages)
18 June 2003Secretary resigned (1 page)
10 June 2003Incorporation (14 pages)