Company NameSentra Fashion Consultants Limited
Company StatusDissolved
Company Number00383771
CategoryPrivate Limited Company
Incorporation Date9 November 1943(80 years, 6 months ago)
Dissolution Date26 June 2010 (13 years, 10 months ago)
Previous NameDobett Limited

Business Activity

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

Directors

Director NameBasja Gruss
Date of BirthFebruary 1921 (Born 103 years ago)
NationalityBritish
StatusClosed
Appointed21 January 1991(47 years, 2 months after company formation)
Appointment Duration19 years, 5 months (closed 26 June 2010)
RoleFashion Consultant
Correspondence Address7 Bellmoor
East Heath Road
London
NW3 1DY
Director NameLeo Gruss
Date of BirthSeptember 1918 (Born 105 years ago)
NationalityBritish
StatusClosed
Appointed21 January 1991(47 years, 2 months after company formation)
Appointment Duration19 years, 5 months (closed 26 June 2010)
RoleFashion Consultant
Correspondence Address7 Bellmoor
East Heath Road
London
NW3 1DY
Secretary NameMurdoch Mathieson
NationalityBritish
StatusClosed
Appointed21 January 1991(47 years, 2 months after company formation)
Appointment Duration19 years, 5 months (closed 26 June 2010)
RoleCompany Director
Correspondence AddressPear Tree Cottage Low Green
Laverton
Ripon
North Yorkshire
HG4 3SY

Location

Registered AddressUnit 1 Calder Close
Calder Park
Wakefield
WF4 3BA
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
ParishCrigglestone
WardWakefield Rural
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£164,394
Cash£114,471
Current Liabilities£96,960

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

26 June 2010Final Gazette dissolved following liquidation (1 page)
26 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 June 2010Insolvency:s/s cert. Release of liquidator (1 page)
1 June 2010Insolvency:s/s cert. Release of liquidator (1 page)
26 March 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
26 March 2010Liquidators statement of receipts and payments to 23 March 2010 (5 pages)
26 March 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
26 March 2010Liquidators' statement of receipts and payments to 23 March 2010 (5 pages)
4 January 2010Liquidators statement of receipts and payments to 22 December 2009 (5 pages)
4 January 2010Liquidators' statement of receipts and payments to 22 December 2009 (5 pages)
9 January 2009Appointment of a voluntary liquidator (1 page)
9 January 2009Appointment of a voluntary liquidator (1 page)
9 January 2009Statement of affairs with form 4.19 (6 pages)
9 January 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-12-23
(1 page)
9 January 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 January 2009Statement of affairs with form 4.19 (6 pages)
3 December 2008Registered office changed on 03/12/2008 from 7 bellmoor east heath road london NW3 1DY (1 page)
3 December 2008Registered office changed on 03/12/2008 from 7 bellmoor east heath road london NW3 1DY (1 page)
28 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
28 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
5 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
5 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
5 March 2008Return made up to 21/01/08; full list of members (4 pages)
5 March 2008Return made up to 21/01/08; full list of members (4 pages)
23 February 2007Return made up to 21/01/07; full list of members (7 pages)
23 February 2007Return made up to 21/01/07; full list of members (7 pages)
18 October 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
18 October 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
24 February 2006Return made up to 21/01/06; full list of members (7 pages)
24 February 2006Return made up to 21/01/06; full list of members (7 pages)
28 December 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
28 December 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
16 February 2005Return made up to 21/01/05; full list of members (7 pages)
16 February 2005Return made up to 21/01/05; full list of members (7 pages)
16 November 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
16 November 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
17 March 2004Return made up to 21/01/04; full list of members (7 pages)
17 March 2004Return made up to 21/01/04; full list of members (7 pages)
13 December 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
13 December 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
11 March 2003Return made up to 21/01/03; full list of members (7 pages)
11 March 2003Return made up to 21/01/03; full list of members (7 pages)
29 November 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
29 November 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
27 March 2002Return made up to 21/01/02; full list of members (6 pages)
27 March 2002Return made up to 21/01/02; full list of members (6 pages)
18 February 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
18 February 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
5 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
5 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
26 February 2001Return made up to 21/01/01; full list of members (6 pages)
26 February 2001Return made up to 21/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
10 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
10 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
14 March 2000Return made up to 21/01/00; full list of members (6 pages)
14 March 2000Return made up to 21/01/00; full list of members (6 pages)
24 February 1999Return made up to 21/01/99; no change of members (4 pages)
24 February 1999Return made up to 21/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 February 1999Registered office changed on 24/02/99 from: 97 alwoodley lane alwoodley leeds west yorkshire LS17 7PN (1 page)
24 February 1999Registered office changed on 24/02/99 from: 97 alwoodley lane alwoodley leeds west yorkshire LS17 7PN (1 page)
17 February 1999Accounts for a small company made up to 30 June 1998 (7 pages)
17 February 1999Accounts for a small company made up to 30 June 1998 (7 pages)
24 February 1998Accounts for a small company made up to 30 June 1997 (7 pages)
24 February 1998Accounts for a small company made up to 30 June 1997 (7 pages)
16 February 1998Return made up to 21/01/98; no change of members (4 pages)
16 February 1998Return made up to 21/01/98; no change of members (4 pages)
31 January 1997Return made up to 21/01/97; full list of members (6 pages)
31 January 1997Return made up to 21/01/97; full list of members (6 pages)
17 December 1996Accounts for a small company made up to 30 June 1996 (7 pages)
17 December 1996Accounts for a small company made up to 30 June 1996 (7 pages)
19 February 1996Return made up to 21/01/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
19 February 1996Return made up to 21/01/96; no change of members (4 pages)
13 November 1995Accounts for a small company made up to 30 June 1995 (7 pages)
13 November 1995Accounts for a small company made up to 30 June 1995 (7 pages)