Company NameHenry Gardner (Securities) Limited
Company StatusDissolved
Company Number00589193
CategoryPrivate Limited Company
Incorporation Date22 August 1957(66 years, 9 months ago)
Dissolution Date27 May 2014 (9 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Doris Gardner
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed17 December 1990(33 years, 4 months after company formation)
Appointment Duration23 years, 5 months (closed 27 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
30 Wildwood Road
London
NW11 6TP
Secretary NameMr Simon Style
NationalityBritish
StatusClosed
Appointed25 February 2000(42 years, 6 months after company formation)
Appointment Duration14 years, 3 months (closed 27 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Torrington Park
North Finchley
London
N12 9PN
Director NameMr Jack Gardner
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1990(33 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 25 February 2000)
RoleChartered Accountant
Correspondence Address23 Cedar Drive
London
N2 0PS
Secretary NameDoris Gardner
NationalityBritish
StatusResigned
Appointed17 December 1990(33 years, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 29 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Cedar Drive
London
N2 0PS

Location

Registered Address30 City Road
London
EC1Y 2AB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Central Facilities LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£275
Cash£6,272
Current Liabilities£15,541

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 February 2014First Gazette notice for voluntary strike-off (1 page)
11 February 2014First Gazette notice for voluntary strike-off (1 page)
29 January 2014Application to strike the company off the register (3 pages)
29 January 2014Application to strike the company off the register (3 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 January 2013Annual return made up to 16 December 2012 with a full list of shareholders
Statement of capital on 2013-01-14
  • GBP 100
(4 pages)
14 January 2013Annual return made up to 16 December 2012 with a full list of shareholders
Statement of capital on 2013-01-14
  • GBP 100
(4 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
14 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (4 pages)
14 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (4 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
21 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
26 January 2009Return made up to 16/12/08; full list of members (3 pages)
26 January 2009Return made up to 16/12/08; full list of members (3 pages)
31 January 2008Return made up to 16/12/07; no change of members (6 pages)
31 January 2008Return made up to 16/12/07; no change of members (6 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
26 February 2007Return made up to 16/12/06; full list of members (6 pages)
26 February 2007Return made up to 16/12/06; full list of members (6 pages)
24 January 2007Accounts for a dormant company made up to 31 March 2006 (7 pages)
24 January 2007Accounts for a dormant company made up to 31 March 2006 (7 pages)
9 February 2006Return made up to 16/12/05; full list of members (6 pages)
9 February 2006Return made up to 16/12/05; full list of members (6 pages)
4 February 2006Accounts for a dormant company made up to 31 March 2005 (7 pages)
4 February 2006Accounts for a dormant company made up to 31 March 2005 (7 pages)
18 March 2005Return made up to 16/12/04; full list of members (6 pages)
18 March 2005Return made up to 16/12/04; full list of members (6 pages)
4 February 2005Accounts for a dormant company made up to 31 March 2004 (7 pages)
4 February 2005Accounts for a dormant company made up to 31 March 2004 (7 pages)
3 February 2005Registered office changed on 03/02/05 from: holborn hall 100 grays inn road london WC1X 8BY (1 page)
3 February 2005Registered office changed on 03/02/05 from: holborn hall 100 grays inn road london WC1X 8BY (1 page)
20 May 2004Return made up to 16/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 May 2004Return made up to 16/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 February 2004Accounts for a dormant company made up to 31 March 2003 (7 pages)
4 February 2004Accounts for a dormant company made up to 31 March 2003 (7 pages)
7 March 2003Return made up to 16/12/02; full list of members (6 pages)
7 March 2003Return made up to 16/12/02; full list of members (6 pages)
12 February 2003Registered office changed on 12/02/03 from: arram berlyn gardner holborn hall 100 grays inn road london WC1X 8BY (1 page)
12 February 2003Registered office changed on 12/02/03 from: arram berlyn gardner holborn hall 100 grays inn road london WC1X 8BY (1 page)
6 February 2003Total exemption small company accounts made up to 25 March 2002 (4 pages)
6 February 2003Total exemption small company accounts made up to 25 March 2002 (4 pages)
20 December 2002Registered office changed on 20/12/02 from: 693A high road finchley london N12 0DA (1 page)
20 December 2002Registered office changed on 20/12/02 from: 693A high road finchley london N12 0DA (1 page)
8 January 2002Accounts for a dormant company made up to 25 March 2001 (7 pages)
8 January 2002Accounts for a dormant company made up to 25 March 2001 (7 pages)
31 December 2001Return made up to 16/12/01; full list of members (6 pages)
31 December 2001Return made up to 16/12/01; full list of members (6 pages)
5 February 2001Accounts for a dormant company made up to 25 March 2000 (4 pages)
5 February 2001Accounts for a dormant company made up to 25 March 2000 (4 pages)
2 January 2001Return made up to 16/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 January 2001Return made up to 16/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 June 2000Declaration of satisfaction of mortgage/charge (1 page)
15 June 2000Declaration of satisfaction of mortgage/charge (1 page)
7 June 2000Director resigned (1 page)
7 June 2000Director resigned (1 page)
17 April 2000Secretary resigned (2 pages)
17 April 2000Return made up to 16/12/99; full list of members (6 pages)
17 April 2000Return made up to 16/12/99; full list of members (6 pages)
17 April 2000Secretary resigned (2 pages)
3 April 2000New secretary appointed (2 pages)
3 April 2000New secretary appointed (2 pages)
31 January 2000Full accounts made up to 25 March 1999 (4 pages)
31 January 2000Full accounts made up to 25 March 1999 (4 pages)
23 March 1999Full accounts made up to 25 March 1998 (4 pages)
23 March 1999Full accounts made up to 25 March 1998 (4 pages)
11 March 1999Return made up to 16/12/98; no change of members (6 pages)
11 March 1999Return made up to 16/12/98; no change of members (6 pages)
26 January 1998Return made up to 16/12/97; full list of members (8 pages)
26 January 1998Return made up to 16/12/97; full list of members (8 pages)
18 November 1997Full accounts made up to 25 March 1997 (4 pages)
18 November 1997Full accounts made up to 25 March 1997 (4 pages)
3 February 1997Return made up to 16/12/96; no change of members (6 pages)
3 February 1997Return made up to 16/12/96; no change of members (6 pages)
23 December 1996Full accounts made up to 25 March 1996 (8 pages)
23 December 1996Full accounts made up to 25 March 1996 (8 pages)
9 January 1996Return made up to 16/12/95; full list of members (8 pages)
9 January 1996Return made up to 16/12/95; full list of members (8 pages)
12 December 1995Full accounts made up to 25 March 1995 (8 pages)
12 December 1995Full accounts made up to 25 March 1995 (8 pages)
8 March 1995Return made up to 16/12/94; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 March 1995Return made up to 16/12/94; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)