Company NameGentrading Ltd
Company StatusDissolved
Company Number09263870
CategoryPrivate Limited Company
Incorporation Date14 October 2014(9 years, 6 months ago)
Dissolution Date10 May 2022 (1 year, 12 months ago)
Previous NameElegant Interiors Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMrs Federica Mariani
Date of BirthAugust 1968 (Born 55 years ago)
NationalityItalian
StatusClosed
Appointed27 June 2021(6 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (closed 10 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 High Street
Petersfield
GU32 3JG
Director NameMr Roberto Avondo
Date of BirthJuly 1963 (Born 60 years ago)
NationalityItalian
StatusResigned
Appointed14 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Hyde Park Square
London
W2 2NW

Location

Registered Address36 Hyde Park Square
London
W2 2NW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Shareholders

1 at £1Roberto Avondo
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

10 May 2022Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2022First Gazette notice for voluntary strike-off (1 page)
15 February 2022Application to strike the company off the register (1 page)
11 February 2022Micro company accounts made up to 31 December 2021 (3 pages)
22 December 2021Current accounting period shortened from 31 March 2022 to 31 December 2021 (1 page)
22 November 2021Confirmation statement made on 14 October 2021 with no updates (3 pages)
8 September 2021Registered office address changed from 12 High Street Petersfield GU32 3JG England to 36 Hyde Park Square London W2 2NW on 8 September 2021 (1 page)
24 August 2021Total exemption full accounts made up to 31 March 2021 (4 pages)
9 August 2021Registered office address changed from 36 Hyde Park Square London W2 2NW England to 12 High Street Petersfield GU32 3JG on 9 August 2021 (1 page)
9 August 2021Director's details changed for Mrs Federica Mariani on 1 August 2021 (2 pages)
29 June 2021Termination of appointment of Roberto Avondo as a director on 29 June 2021 (1 page)
29 June 2021Appointment of Mrs Federica Mariani as a director on 27 June 2021 (2 pages)
29 June 2021Cessation of Roberto Avondo as a person with significant control on 27 June 2021 (1 page)
29 June 2021Notification of Simone Mariani as a person with significant control on 27 June 2021 (2 pages)
4 June 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-02
(3 pages)
4 February 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
30 November 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
12 May 2020Previous accounting period extended from 31 October 2019 to 31 March 2020 (1 page)
21 February 2020Registered office address changed from Unit 16 Highcroft Industrial Estate Enterprise Road Waterlooville Hampshire PO8 0BT United Kingdom to 36 Hyde Park Square London W2 2NW on 21 February 2020 (1 page)
18 November 2019Confirmation statement made on 14 October 2019 with updates (5 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
27 November 2018Director's details changed for Mr Roberto Avondo on 27 November 2018 (2 pages)
15 October 2018Confirmation statement made on 14 October 2018 with updates (5 pages)
24 July 2018Total exemption full accounts made up to 31 October 2017 (13 pages)
18 October 2017Confirmation statement made on 14 October 2017 with updates (5 pages)
18 October 2017Confirmation statement made on 14 October 2017 with updates (5 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
28 March 2017Registered office address changed from 16 Highcroft Industrial Estate Enterprise Road Waterlooville Hampshire PO8 0BT to Unit 16 Highcroft Industrial Estate Enterprise Road Waterlooville Hampshire PO8 0BT on 28 March 2017 (1 page)
28 March 2017Registered office address changed from 16 Highcroft Industrial Estate Enterprise Road Waterlooville Hampshire PO8 0BT to Unit 16 Highcroft Industrial Estate Enterprise Road Waterlooville Hampshire PO8 0BT on 28 March 2017 (1 page)
19 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
19 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
14 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
14 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
26 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(3 pages)
26 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(3 pages)
14 October 2014Incorporation
Statement of capital on 2014-10-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 October 2014Incorporation
Statement of capital on 2014-10-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)