Company NameJentle Ltd
Company StatusDissolved
Company Number05423197
CategoryPrivate Limited Company
Incorporation Date13 April 2005(18 years, 11 months ago)
Dissolution Date25 June 2019 (4 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMichael Marks
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2005(1 week after company formation)
Appointment Duration14 years, 2 months (closed 25 June 2019)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address5 North End Road
London
NW11 7RJ
Director NameMs GaËLle France Benedict Fontaine
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityFrench
StatusClosed
Appointed19 December 2012(7 years, 8 months after company formation)
Appointment Duration6 years, 6 months (closed 25 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 North End Road
London
NW11 7RJ
Secretary NameMrs Helena Marks
NationalityBritish
StatusResigned
Appointed20 April 2005(1 week after company formation)
Appointment Duration9 years, 7 months (resigned 07 December 2014)
RoleCo Secretary
Correspondence Address5 North End Road
London
NW11 7RJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 April 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 April 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.penaddict.com

Location

Registered Address5 North End Road
London
NW11 7RJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Michael Marks
100.00%
Ordinary

Financials

Year2014
Net Worth£173,910
Cash£141,043
Current Liabilities£147,746

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End06 May

Filing History

25 June 2019Final Gazette dissolved via compulsory strike-off (1 page)
9 April 2019First Gazette notice for compulsory strike-off (1 page)
27 July 2018Previous accounting period extended from 24 April 2018 to 6 May 2018 (1 page)
24 April 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
17 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
24 January 2018Previous accounting period shortened from 25 April 2017 to 24 April 2017 (1 page)
9 May 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
23 January 2017Previous accounting period shortened from 26 April 2016 to 25 April 2016 (1 page)
17 June 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
19 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(3 pages)
19 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(3 pages)
18 April 2016Previous accounting period shortened from 27 April 2015 to 26 April 2015 (1 page)
18 April 2016Previous accounting period shortened from 27 April 2015 to 26 April 2015 (1 page)
26 January 2016Previous accounting period shortened from 28 April 2015 to 27 April 2015 (1 page)
26 January 2016Previous accounting period shortened from 28 April 2015 to 27 April 2015 (1 page)
23 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(3 pages)
23 April 2015Termination of appointment of Helena Marks as a secretary on 7 December 2014 (1 page)
23 April 2015Termination of appointment of Helena Marks as a secretary on 7 December 2014 (1 page)
23 April 2015Termination of appointment of Helena Marks as a secretary on 7 December 2014 (1 page)
23 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(3 pages)
13 April 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
13 April 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
23 January 2015Previous accounting period shortened from 29 April 2014 to 28 April 2014 (1 page)
23 January 2015Previous accounting period shortened from 29 April 2014 to 28 April 2014 (1 page)
2 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(4 pages)
2 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(4 pages)
25 April 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
25 April 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
30 January 2014Previous accounting period shortened from 30 April 2013 to 29 April 2013 (1 page)
30 January 2014Previous accounting period shortened from 30 April 2013 to 29 April 2013 (1 page)
14 October 2013Secretary's details changed for Mrs Helena Marks on 14 October 2013 (1 page)
14 October 2013Director's details changed for Michael Marks on 14 October 2013 (2 pages)
14 October 2013Director's details changed for Michael Marks on 14 October 2013 (2 pages)
14 October 2013Secretary's details changed for Mrs Helena Marks on 14 October 2013 (1 page)
29 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
19 December 2012Appointment of Ms Gaëlle France Benedict Fontaine as a director (2 pages)
19 December 2012Appointment of Ms Gaëlle France Benedict Fontaine as a director (2 pages)
6 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
6 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
3 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
1 September 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
1 September 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
1 July 2011Annual return made up to 13 April 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 13 April 2011 with a full list of shareholders (4 pages)
3 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
3 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
12 May 2010Director's details changed for Michael Marks on 12 April 2010 (2 pages)
12 May 2010Director's details changed for Michael Marks on 12 April 2010 (2 pages)
12 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
12 May 2010Secretary's details changed for Mrs Helena Marks on 12 April 2010 (1 page)
12 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
12 May 2010Secretary's details changed for Mrs Helena Marks on 12 April 2010 (1 page)
19 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
19 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
1 June 2009Return made up to 13/04/09; full list of members (3 pages)
1 June 2009Return made up to 13/04/09; full list of members (3 pages)
1 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
1 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
11 August 2008Return made up to 13/04/08; full list of members (3 pages)
11 August 2008Return made up to 13/04/08; full list of members (3 pages)
7 December 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
7 December 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
31 August 2007Return made up to 13/04/07; full list of members (2 pages)
31 August 2007Return made up to 13/04/07; full list of members (2 pages)
10 July 2006Return made up to 13/04/06; full list of members (6 pages)
10 July 2006Return made up to 13/04/06; full list of members (6 pages)
10 June 2005New director appointed (2 pages)
10 June 2005New secretary appointed (2 pages)
10 June 2005New director appointed (2 pages)
10 June 2005New secretary appointed (2 pages)
12 May 2005Secretary resigned (1 page)
12 May 2005Registered office changed on 12/05/05 from: 39A leicester road salford manchester M7 4AS (1 page)
12 May 2005Registered office changed on 12/05/05 from: 39A leicester road salford manchester M7 4AS (1 page)
12 May 2005Director resigned (1 page)
12 May 2005Director resigned (1 page)
12 May 2005Secretary resigned (1 page)
13 April 2005Incorporation (9 pages)
13 April 2005Incorporation (9 pages)