UKBizDB.co.uk

GENTRA LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gentra Limited. The company was founded 69 years ago and was given the registration number 00544337. The firm's registered office is in LONDON. You can find them at Joanna Scott, Level 15, Citypoint, 1 Ropemaker Street, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:GENTRA LIMITED
Company Number:00544337
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 February 1955
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Joanna Scott, Level 15, Citypoint, 1 Ropemaker Street, London, England, EC2Y 9AW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
181, Bay Street, Suite 330, Toronto, Canada,

Secretary11 March 2014Active
Joanna Scott, Level 15, Citypoint, 1 Ropemaker Street, London, England, EC2Y 9AW

Director30 November 2004Active
Joanna Scott, Level 15, Citypoint, 1 Ropemaker Street, London, England, EC2Y 9AW

Director08 February 2016Active
Mulberry House, 26 North Grove Highgate, London, N6 4SL

Secretary01 September 1993Active
26 Hambly Avenue, Toronto, Canada,

Secretary30 November 2004Active
2 Orchard Mews, Southgate Grove Islington, London, N1 5BS

Secretary28 February 1995Active
8 Riverdene, Edgware, HA8 9TD

Secretary-Active
31 White Lodge Crescent, Richmond Hill, Canada, L4C 9A1

Secretary28 June 1996Active
206 Britannia Drive 431, Grand Cayman Box 30616 Smb, Cayman Islands,

Secretary31 December 1998Active
C/O Falconbridge Limited, 181 Bay Street Suite 200 Bce Place, Toronto, Canada,

Director-Active
45 Carisbrooke Gardens, Leicester, LE2 3PR

Director29 September 1993Active
75 Rosedale Heights Drive, Toronto Ontario, Canada, FOREIGN

Director29 September 1993Active
2061 Lakeshore Road East, Oakville, Canada, FOREIGN

Director-Active
Pines, Dormans Park, East Grinstead, RH19 2LX

Director-Active
75 Buckingham Avenue, Toronto, Canada,

Director31 March 2007Active
8 Montague Mews North, London, W1H 1AH

Director-Active
26 Western Avenue, Branksome Park, Poole, BH13 7AN

Director29 September 1993Active
34 Glenorchy Road, Don Mills, Canada, M3C 2P9

Director29 September 1993Active
272 Belsize Drive, Toronto, Canada, M4S 1M6

Director29 September 1993Active
River Lodge 1 Ravensbury Drive, Dartmouth, TQ6 9BZ

Director-Active
88 Hermitage Court, Knighten Street, London, E1 9PW

Director22 January 1992Active
7 Milburn Walk, Epsom, KT18 5JN

Director-Active
4 Berkeley Gardens, Kensington, London, W8 4AP

Director-Active
48-50 Cannon Street, London, EC4N 6LD

Director-Active
Great Easton Manor, Market Harborough, LE16 8TB

Director-Active
483 Russell Hill Road, Toronto, Canada, FOREIGN

Director-Active
The World Financial Center, 200 Vesey Street 11th Floor, New York, Usa,

Director30 November 2004Active
50 Thorley Lane, Bishops Stortford, Hertfordshire, CM23 4AD

Director-Active
Belfountain, Ontario L0n 1bo, Canada, FOREIGN

Director-Active
670 Fairmile Road, West Vancouver, Canada, V75 IR2

Director24 March 1993Active
Pitt Cottage, Church Street Great Baddow, Chelmsford, CM2 7AA

Director01 January 1993Active
Bridgend Of Teith, Doune, FK16 6AD

Director-Active
Box 30616 Smb, Genesis Building Genesis Close, Grand Cayman, Cayman Islands,

Director31 December 1998Active
53 Hillhurst Boulevard, Toronto, Canada, M5N 1N5

Director29 September 1993Active
Suite 1400, 70 York Street, Toronto, Canada,

Corporate Director26 June 1996Active

People with Significant Control

Gentra Holdings Company
Notified on:19 April 2016
Status:Active
Country of residence:England
Address:Joanna Scott, Level 15, Citypoint, 1 Ropemaker Street, London, England, EC2Y 9AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-12-15Gazette

Gazette notice voluntary.

Download
2020-12-08Dissolution

Dissolution application strike off company.

Download
2020-02-24Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type full.

Download
2019-03-07Confirmation statement

Confirmation statement with updates.

Download
2018-12-05Officers

Change person director company with change date.

Download
2018-12-05Officers

Change person director company with change date.

Download
2018-09-24Accounts

Accounts with accounts type small.

Download
2018-08-03Persons with significant control

Change to a person with significant control.

Download
2018-08-03Address

Change registered office address company with date old address new address.

Download
2018-03-08Confirmation statement

Confirmation statement with no updates.

Download
2017-09-30Accounts

Accounts with accounts type full.

Download
2017-02-28Confirmation statement

Confirmation statement with updates.

Download
2016-10-08Accounts

Accounts with accounts type full.

Download
2016-04-27Document replacement

Second filing of form with form type made up date.

Download
2016-04-13Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-11Officers

Change person secretary company with change date.

Download
2016-04-08Officers

Appoint person director company with name date.

Download
2016-04-08Officers

Termination director company with name termination date.

Download
2015-10-08Accounts

Accounts with accounts type full.

Download
2015-09-25Capital

Capital allotment shares.

Download
2015-09-25Address

Change registered office address company with date old address new address.

Download
2015-03-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-06Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.