Company NameGanden Limited
DirectorDavid Owen Crwys Williams
Company StatusDissolved
Company Number01570805
CategoryPrivate Limited Company
Incorporation Date29 June 1981(42 years, 9 months ago)
Previous NameVisua Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAir Vice Marshal David Owen Crwys Williams
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 1993(11 years, 7 months after company formation)
Appointment Duration31 years, 1 month
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHome Ground
Ashendon
Buckinghamshire
HP18 0HB
Secretary NameMr Ronald David Hill
NationalityBritish
StatusCurrent
Appointed06 December 1999(18 years, 5 months after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Hambye Close
Lacey Green
Princes Risborough
Buckinghamshire
HP27 0QZ
Director NameAir Vice-Marshal Dudley Graham Bailey
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(10 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 February 1993)
RoleDeputy Managing Director
Correspondence AddressSsvc Chalfont Grove
Narcot Lane
Gerrards Cross
Bucks
SL9 8TN
Director NameWilliam Barker
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(10 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 1995)
RoleDirector Of Development And Training Sup
Correspondence AddressSsvc Chalfont Grove
Narcot Lane
Gerrards Cross
Bucks
SL9 8TN
Director NameMichael Anthony Jose
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(10 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 October 1993)
RoleDirector Of Finance
Correspondence AddressChalfont Grove Narcot Lane
Gerrards Cross
Bucks
SL9 8TN
Director NameAlan Hackford Protheroe
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(10 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 November 1993)
RoleManaging Director
Correspondence AddressSsvc Chalfont Grove
Narcot Lane
Gerrards Cross
Bucks
SL9 8TN
Secretary NameAir Vice-Marshal Dudley Graham Bailey
NationalityBritish
StatusResigned
Appointed20 December 1991(10 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 February 1993)
RoleCompany Director
Correspondence AddressSsvc Chalfont Grove
Narcot Lane
Gerrards Cross
Bucks
SL9 8TN
Secretary NameAir Vice Marshal David Owen Crwys Williams
NationalityBritish
StatusResigned
Appointed08 February 1993(11 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 1994)
RoleRaf (Retd) Deputy Managing Dir
Country of ResidenceUnited Kingdom
Correspondence AddressHome Ground
Ashendon
Buckinghamshire
HP18 0HB
Director NameMr Andrew John Rice
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1993(12 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 November 1994)
RoleAccountant
Country of ResidenceEngland
Correspondence Address27 Welford Road
Woodley
Reading
Berkshire
RG5 4QS
Secretary NameMr Andrew John Rice
NationalityBritish
StatusResigned
Appointed01 April 1994(12 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 October 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Welford Road
Woodley
Reading
Berkshire
RG5 4QS
Director NameJulian Mark Portman
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1994(12 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 17 September 1999)
RoleCompany Executive
Correspondence Address1 Parkgate Close
Kingston Hill
Kingston-Upon-Thames
Surrey
KT2 7LU
Director NameMichael Frank Weston
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1995(14 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 January 1999)
RoleDirector Audio/Visual
Correspondence Address3 The Conifers
Pine Ridge
Crowthorne
Berkshire
RG45 6TG
Secretary NameMr Harvey John Josephs
NationalityBritish
StatusResigned
Appointed17 October 1996(15 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 February 1998)
RoleCompany Director
Correspondence Address29 Lansdowne Road
Stanmore
Middlesex
HA7 2RX
Secretary NameCremorne Nominees Limited (Corporation)
StatusResigned
Appointed06 February 1998(16 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 December 1999)
Correspondence AddressCollins House 32-38 Station Road
Gerrards Cross
Buckinghamshire
SL9 8EL

Location

Registered AddressGrant Thornton House
Melton Street Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£5,003,000
Gross Profit£1,192,000
Net Worth-£456,000
Cash£87,000
Current Liabilities£938,000

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

28 June 2002Dissolved (1 page)
28 March 2002Return of final meeting in a members' voluntary winding up (3 pages)
13 February 2002Liquidators statement of receipts and payments (5 pages)
20 January 2001Registered office changed on 20/01/01 from: chalfont grove narcot lane gerrards cross bucks SL9 8TN (1 page)
18 January 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 January 2001Declaration of solvency (3 pages)
18 January 2001Appointment of a voluntary liquidator (1 page)
13 December 1999Return made up to 29/11/99; full list of members (6 pages)
13 December 1999New secretary appointed (2 pages)
13 December 1999Secretary resigned (1 page)
9 December 1999Full accounts made up to 31 March 1999 (15 pages)
20 September 1999Director resigned (1 page)
2 March 1999Company name changed visua LIMITED\certificate issued on 03/03/99 (2 pages)
10 February 1999Director resigned (1 page)
15 December 1998Return made up to 29/11/98; full list of members (8 pages)
19 November 1998Declaration of satisfaction of mortgage/charge (1 page)
13 November 1998Declaration of mortgage charge released/ceased (1 page)
2 November 1998Full accounts made up to 31 March 1998 (14 pages)
6 February 1998New secretary appointed (2 pages)
6 February 1998Secretary resigned (1 page)
16 December 1997Return made up to 29/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 December 1997Full accounts made up to 31 March 1997 (13 pages)
31 January 1997Particulars of mortgage/charge (7 pages)
15 December 1996Full accounts made up to 31 March 1996 (12 pages)
15 December 1996Return made up to 29/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 1996New secretary appointed (2 pages)
27 October 1996Secretary resigned (1 page)
30 September 1996Company name changed ssvc services LIMITED\certificate issued on 01/10/96 (2 pages)
14 December 1995Return made up to 29/11/95; full list of members (10 pages)
9 November 1995Full accounts made up to 31 March 1995 (12 pages)
31 October 1995New director appointed (2 pages)
12 July 1995Director resigned (2 pages)