Company NameGerand Limited
Company StatusDissolved
Company Number01456771
CategoryPrivate Limited Company
Incorporation Date25 October 1979(44 years, 5 months ago)
Dissolution Date7 February 2006 (18 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Andrew Jonah Braude
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1991(11 years, 8 months after company formation)
Appointment Duration14 years, 7 months (closed 07 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Princes Park Avenue
London
NW11 0JS
Secretary NameMr Bernard Braude
NationalityBritish
StatusClosed
Appointed26 June 1991(11 years, 8 months after company formation)
Appointment Duration14 years, 7 months (closed 07 February 2006)
RoleCompany Director
Correspondence Address14 Gloucester Gardens
London
NW11 9AB
Director NameMr Gerald Herbert James Reece Morgan
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(11 years, 8 months after company formation)
Appointment Duration12 years, 6 months (resigned 01 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Blackberry Lane
Four Marks
Alton
Hampshire
GU34 5BP

Location

Registered AddressGerand House 41 Alric Avenue
London
NW10 8RA
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Cash£2,914
Current Liabilities£14,762

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2005First Gazette notice for voluntary strike-off (1 page)
13 September 2005Application for striking-off (1 page)
24 June 2005Return made up to 26/06/05; full list of members (6 pages)
29 June 2004Return made up to 26/06/04; full list of members (6 pages)
20 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
27 February 2004Director resigned (1 page)
12 December 2003Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
1 July 2003Return made up to 26/06/03; full list of members (7 pages)
30 April 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
4 July 2002Return made up to 26/06/02; full list of members (7 pages)
30 April 2002Total exemption small company accounts made up to 30 November 2001 (4 pages)
20 June 2001Return made up to 26/06/01; full list of members (6 pages)
14 June 2001Accounts for a small company made up to 30 November 2000 (5 pages)
20 June 2000Accounts for a small company made up to 30 November 1999 (5 pages)
5 July 1999Return made up to 26/06/99; no change of members (4 pages)
16 June 1999Accounts for a small company made up to 30 November 1998 (6 pages)
28 April 1999Registered office changed on 28/04/99 from: ensign house 42-44 thomas road london E14 7BJ (1 page)
3 July 1998Return made up to 26/06/98; no change of members (4 pages)
12 June 1998Accounts for a small company made up to 30 November 1997 (4 pages)
20 July 1997Return made up to 26/06/97; full list of members (6 pages)
17 June 1997Accounts for a small company made up to 30 November 1996 (6 pages)
23 September 1996Accounts for a small company made up to 30 November 1995 (6 pages)
1 July 1996Return made up to 26/06/96; no change of members (4 pages)
12 December 1995Auditor's resignation (2 pages)
22 September 1995Accounts for a small company made up to 30 November 1994 (7 pages)
3 July 1995Return made up to 26/06/95; no change of members (4 pages)