Company NameGarfold Limited
Company StatusDissolved
Company Number00990335
CategoryPrivate Limited Company
Incorporation Date28 September 1970(53 years, 7 months ago)
Dissolution Date21 December 2021 (2 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr David Frederic Litt Mansfield
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2020(49 years, 10 months after company formation)
Appointment Duration1 year, 5 months (closed 21 December 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address41 St. James's Place
First Floor
London
SW1A 1NS
Director NameMr John Gwilym Hemingway
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(21 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 08 September 1999)
RoleSolicitor
Country of ResidenceFrance
Correspondence AddressLa Girouette
4860 Avenue Des Diables Bleus
Col D'Eze
06360
France
Secretary NameMr Pran Krishna Mondal
NationalityBritish
StatusResigned
Appointed31 December 1991(21 years, 3 months after company formation)
Appointment Duration12 years, 6 months (resigned 13 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Richmond Road
Ilford
Essex
IG1 1JY
Director NameMr Pran Krishna Mondal
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1999(28 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 13 July 2004)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address29 Richmond Road
Ilford
Essex
IG1 1JY
Director NameMs Carina Louise Robinson
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2000(29 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 13 July 2004)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Billing Place
London
SW10 9UN
Director NameDr Gareth Andrew Taylor
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2004(33 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 May 2008)
RoleConsultant
Country of ResidenceEngland
Correspondence Address8 Eversley Place
Newcastle Upon Tyne
NE6 5AL
Director NameMr John Gwilym Hemingway
Date of BirthApril 1931 (Born 93 years ago)
NationalityEnglish
StatusResigned
Appointed13 July 2004(33 years, 9 months after company formation)
Appointment Duration16 years (resigned 20 July 2020)
RoleLawyer
Country of ResidenceEngland
Correspondence Address41 St. James's Place
First Floor
London
SW1A 1NS
Secretary NameAnita Emery
NationalityBritish
StatusResigned
Appointed13 July 2004(33 years, 9 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 October 2014)
RoleCompany Director
Correspondence AddressElm Cottage
Church Street
Hartfield
East Sussex
TN7 4AG
Director NameDr Neil Loxley
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(35 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 May 2008)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Villa
Hamsterley
Bishop Auckland
County Durham
DL13 3PT

Location

Registered Address41 St. James's Place
First Floor
London
SW1A 1NS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1.000k at £0.1Morgan Hemingway & Co. LTD
100.00%
Ordinary
10 at £0.1John Gwilym Hemingway
0.00%
Ordinary

Financials

Year2014
Net Worth£94,252
Cash£133
Current Liabilities£29,631

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Filing History

21 December 2021Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2021First Gazette notice for voluntary strike-off (1 page)
28 September 2021Application to strike the company off the register (1 page)
3 February 2021Confirmation statement made on 31 October 2020 with updates (4 pages)
31 December 2020Unaudited abridged accounts made up to 31 December 2019 (6 pages)
16 November 2020Notification of Carina Louise Robinson as a person with significant control on 20 July 2020 (2 pages)
16 November 2020Appointment of Mr David Frederic Litt Mansfield as a director on 20 July 2020 (2 pages)
16 November 2020Termination of appointment of John Gwilym Hemingway as a director on 20 July 2020 (1 page)
16 November 2020Cessation of John Gwilym Hemingway as a person with significant control on 20 July 2020 (1 page)
8 November 2019Confirmation statement made on 31 October 2019 with updates (4 pages)
28 October 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
13 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
27 January 2018Compulsory strike-off action has been discontinued (1 page)
25 January 2018Director's details changed for Mr John Gwilym Hemingway on 25 January 2018 (2 pages)
25 January 2018Registered office address changed from 1st Floor 41 Saint Jamess Place London SW1A 1NS to 41 st. James's Place First Floor London SW1A 1NS on 25 January 2018 (1 page)
25 January 2018Confirmation statement made on 31 October 2017 with no updates (3 pages)
25 January 2018Change of details for Mr John Gwilym Hemingway as a person with significant control on 25 January 2018 (2 pages)
23 January 2018First Gazette notice for compulsory strike-off (1 page)
31 October 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
31 October 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
15 December 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 December 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
14 December 2016Compulsory strike-off action has been discontinued (1 page)
14 December 2016Compulsory strike-off action has been discontinued (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
7 December 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
7 December 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
20 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100,000
(3 pages)
20 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100,000
(3 pages)
30 September 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
30 September 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
19 December 2014Termination of appointment of Anita Emery as a secretary on 31 October 2014 (1 page)
19 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100,000
(3 pages)
19 December 2014Termination of appointment of Anita Emery as a secretary on 31 October 2014 (1 page)
19 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100,000
(3 pages)
22 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
22 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
11 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100,000
(4 pages)
11 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100,000
(4 pages)
11 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
11 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
29 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
29 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
24 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
24 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
22 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
22 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
19 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
19 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
19 January 2011Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
19 January 2011Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
20 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
20 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
1 December 2009Director's details changed for John Gwilym Hemingway on 28 November 2009 (2 pages)
1 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
1 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
1 December 2009Director's details changed for John Gwilym Hemingway on 28 November 2009 (2 pages)
6 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
6 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
17 November 2008Return made up to 31/10/08; full list of members (4 pages)
17 November 2008Return made up to 31/10/08; full list of members (4 pages)
13 November 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
13 November 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
13 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
13 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 June 2008Appointment terminated director gareth taylor (1 page)
11 June 2008Appointment terminated director neil loxley (1 page)
11 June 2008Appointment terminated director neil loxley (1 page)
11 June 2008Appointment terminated director gareth taylor (1 page)
7 January 2008Total exemption small company accounts made up to 31 December 2006 (8 pages)
7 January 2008Total exemption small company accounts made up to 31 December 2006 (8 pages)
7 November 2007Return made up to 31/10/07; full list of members (7 pages)
7 November 2007Return made up to 31/10/07; full list of members (7 pages)
29 August 2007Ad 13/07/04--------- £ si [email protected] (2 pages)
29 August 2007S-div 13/07/04 (1 page)
29 August 2007Amended accounts made up to 31 December 2005 (1 page)
29 August 2007Return made up to 31/10/06; full list of members; amend (7 pages)
29 August 2007Amended accounts made up to 31 December 2004 (1 page)
29 August 2007Amended accounts made up to 31 December 2004 (1 page)
29 August 2007Return made up to 31/12/05; full list of members; amend (7 pages)
29 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 August 2007Return made up to 31/10/06; full list of members; amend (7 pages)
29 August 2007Ad 13/07/04--------- £ si [email protected] (2 pages)
29 August 2007S-div 13/07/04 (1 page)
29 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 August 2007Amended accounts made up to 31 December 2005 (1 page)
29 August 2007Return made up to 31/12/04; full list of members; amend (7 pages)
9 February 2007New director appointed (3 pages)
9 February 2007New director appointed (3 pages)
9 November 2006Return made up to 31/10/06; full list of members (3 pages)
9 November 2006Return made up to 31/10/06; full list of members (3 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
9 May 2006Return made up to 31/12/05; full list of members (8 pages)
9 May 2006Return made up to 31/12/05; full list of members (8 pages)
13 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 September 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
22 September 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
15 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
15 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
16 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 February 2005Nc inc already adjusted 13/07/04 (1 page)
16 February 2005Nc inc already adjusted 13/07/04 (1 page)
1 February 2005Return made up to 31/12/04; full list of members (7 pages)
1 February 2005Ad 13/07/04--------- £ si [email protected] (2 pages)
1 February 2005Ad 13/07/04--------- £ si [email protected] (2 pages)
1 February 2005Return made up to 31/12/04; full list of members (7 pages)
4 January 2005Accounts for a dormant company made up to 31 December 2003 (1 page)
4 January 2005Accounts for a dormant company made up to 31 December 2003 (1 page)
20 September 2004Secretary resigned;director resigned (1 page)
20 September 2004New director appointed (3 pages)
20 September 2004New director appointed (2 pages)
20 September 2004Secretary resigned;director resigned (1 page)
20 September 2004Director resigned (1 page)
20 September 2004New director appointed (3 pages)
20 September 2004New secretary appointed (2 pages)
20 September 2004Director resigned (1 page)
20 September 2004New director appointed (2 pages)
20 September 2004New secretary appointed (2 pages)
2 July 2004Return made up to 31/12/03; full list of members (7 pages)
2 July 2004Return made up to 31/12/03; full list of members (7 pages)
3 November 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
3 November 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
6 March 2003Return made up to 31/12/02; full list of members (7 pages)
6 March 2003Return made up to 31/12/02; full list of members (7 pages)
26 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
26 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
29 April 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 April 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 October 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
29 October 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
9 March 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 March 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
17 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
8 May 2000New director appointed (2 pages)
8 May 2000New director appointed (2 pages)
19 April 2000Registered office changed on 19/04/00 from: 3 albany courtyard london W1V 9RA (1 page)
19 April 2000Registered office changed on 19/04/00 from: 3 albany courtyard london W1V 9RA (1 page)
25 February 2000Return made up to 31/12/99; full list of members (7 pages)
25 February 2000Return made up to 31/12/99; full list of members (7 pages)
15 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
15 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
30 September 1999Director resigned (1 page)
30 September 1999Director resigned (1 page)
30 September 1999New director appointed (2 pages)
30 September 1999New director appointed (2 pages)
19 May 1999Return made up to 31/12/98; full list of members (5 pages)
19 May 1999Return made up to 31/12/98; full list of members (5 pages)
28 September 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
28 September 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
26 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
26 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
7 April 1997Return made up to 31/12/96; full list of members (6 pages)
7 April 1997Return made up to 31/12/96; full list of members (6 pages)
24 September 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
24 September 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
16 April 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 April 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 March 1995Return made up to 31/12/94; full list of members (8 pages)
21 March 1995Return made up to 31/12/94; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
28 September 1970Incorporation (15 pages)
28 September 1970Incorporation (15 pages)