About

Registered Number: 04506671
Date of Incorporation: 08/08/2002 (21 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 25/02/2020 (4 years and 2 months ago)
Registered Address: 31a Charnham Street, Hungerford, Berkshire, RG17 0EJ

 

The Gentleman`s Shop Ltd was established in 2002, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSTON, Charlotte Louise 08 August 2002 - 1
JOHNSTON, Robert Paul 08 August 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 10 December 2019
DS01 - Striking off application by a company 29 November 2019
AA - Annual Accounts 21 November 2019
AA01 - Change of accounting reference date 21 November 2019
CS01 - N/A 08 August 2019
AA - Annual Accounts 28 January 2019
CS01 - N/A 08 August 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 17 August 2017
AA - Annual Accounts 31 January 2017
CS01 - N/A 08 September 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 12 September 2014
AR01 - Annual Return 13 August 2014
AD01 - Change of registered office address 20 November 2013
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 13 August 2010
CH01 - Change of particulars for director 13 August 2010
CH01 - Change of particulars for director 13 August 2010
MG01 - Particulars of a mortgage or charge 06 July 2010
363a - Annual Return 12 August 2009
AA - Annual Accounts 20 July 2009
363a - Annual Return 08 August 2008
AA - Annual Accounts 13 June 2008
225 - Change of Accounting Reference Date 10 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 March 2008
AA - Annual Accounts 10 March 2008
363a - Annual Return 31 August 2007
AA - Annual Accounts 31 January 2007
363a - Annual Return 22 September 2006
287 - Change in situation or address of Registered Office 22 September 2006
AA - Annual Accounts 01 March 2006
363a - Annual Return 08 August 2005
AA - Annual Accounts 23 November 2004
363a - Annual Return 08 September 2004
288a - Notice of appointment of directors or secretaries 08 September 2004
AA - Annual Accounts 11 March 2004
363a - Annual Return 09 September 2003
288a - Notice of appointment of directors or secretaries 07 October 2002
288a - Notice of appointment of directors or secretaries 07 October 2002
288b - Notice of resignation of directors or secretaries 27 September 2002
288b - Notice of resignation of directors or secretaries 27 September 2002
NEWINC - New incorporation documents 08 August 2002

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 29 June 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.