Company NameG.D.K. Garages Limited
Company StatusDissolved
Company Number01992261
CategoryPrivate Limited Company
Incorporation Date21 February 1986(38 years, 2 months ago)
Dissolution Date13 December 2021 (2 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Nikki Paul Cowan
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2019(33 years after company formation)
Appointment Duration2 years, 9 months (closed 13 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Hygeia House
66 College Road
Harrow
Middlesex
HA1 1BE
Director NameMrs Choystalla Demetriou
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 June 1993)
RoleCo Director
Correspondence Address49 Gibbs Green
Edgware
Middlesex
HA8 9RR
Director NameMr George Demetriou
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 10 months after company formation)
Appointment Duration16 years, 7 months (resigned 01 August 2008)
RoleCo Director
Correspondence Address49 Gibbs Green
Edgware
Middlesex
HA8 9RR
Secretary NameMrs Choystalla Demetriou
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 June 1993)
RoleCompany Director
Correspondence Address49 Gibbs Green
Edgware
Middlesex
HA8 9RR
Director NameMr Alex Jeremy Feigenbaum
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1993(7 years, 3 months after company formation)
Appointment Duration24 years, 10 months (resigned 02 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Hygeia House
66 College Road
Harrow
Middlesex
HA1 1BE
Secretary NameMr Alex Jeremy Feigenbaum
NationalityBritish
StatusResigned
Appointed07 June 1993(7 years, 3 months after company formation)
Appointment Duration24 years, 10 months (resigned 02 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Lynford Gardens
Edgware
Middlesex
HA8 8UF
Director NameMrs Tony Evelyn Feigenbaum
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2015(28 years, 12 months after company formation)
Appointment Duration4 years (resigned 01 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, Hygeia House 66 College Road
Harrow
HA1 1BE

Contact

Websitegdkgarages.co.uk
Email address[email protected]
Telephone020 89596776
Telephone regionLondon

Location

Registered AddressDevonshire House
Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Alex Jeremy Feigenbaum
50.00%
Ordinary
1 at £1Tony Evelyn Feigenbaum
50.00%
Ordinary

Financials

Year2014
Net Worth-£7,402
Cash£5,502
Current Liabilities£64,039

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

13 December 2021Final Gazette dissolved following liquidation (1 page)
13 September 2021Return of final meeting in a creditors' voluntary winding up (12 pages)
1 September 2020Liquidators' statement of receipts and payments to 30 July 2020 (14 pages)
15 August 2019Registered office address changed from 2nd Floor, Hygeia House 66 College Road Harrow HA1 1BE to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 15 August 2019 (2 pages)
14 August 2019Appointment of a voluntary liquidator (3 pages)
14 August 2019Statement of affairs (8 pages)
14 August 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-07-31
(1 page)
13 May 2019Notification of Nikki Paul Cowan as a person with significant control on 1 March 2019 (2 pages)
13 May 2019Termination of appointment of Alex Jeremy Feigenbaum as a director on 2 April 2018 (1 page)
13 May 2019Cessation of Alex Jeremy Feigenbaum as a person with significant control on 2 April 2018 (1 page)
13 May 2019Termination of appointment of Tony Evelyn Feigenbaum as a director on 1 March 2019 (1 page)
13 May 2019Termination of appointment of Alex Jeremy Feigenbaum as a secretary on 2 April 2018 (1 page)
13 May 2019Cessation of Tony Evelyn Feigenbaum as a person with significant control on 1 March 2019 (1 page)
13 May 2019Appointment of Mr Nikki Paul Cowan as a director on 1 March 2019 (2 pages)
6 February 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
1 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
14 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
14 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(5 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
20 November 2015Director's details changed for Mr Alex Jeremy Feigenbaum on 14 July 2015 (2 pages)
20 November 2015Director's details changed for Mr Alex Jeremy Feigenbaum on 14 July 2015 (2 pages)
18 November 2015Registered office address changed from 2nd Floor Compton House 29-33 Church Road Stanmore Middlesex HA7 4AR to 2nd Floor, Hygeia House 66 College Road Harrow HA1 1BE on 18 November 2015 (1 page)
18 November 2015Registered office address changed from 2nd Floor Compton House 29-33 Church Road Stanmore Middlesex HA7 4AR to 2nd Floor, Hygeia House 66 College Road Harrow HA1 1BE on 18 November 2015 (1 page)
6 May 2015Compulsory strike-off action has been discontinued (1 page)
6 May 2015Compulsory strike-off action has been discontinued (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
30 April 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 April 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 February 2015Appointment of Mrs Tony Evelyn Feigenbaum as a director on 9 February 2015 (2 pages)
19 February 2015Appointment of Mrs Tony Evelyn Feigenbaum as a director on 9 February 2015 (2 pages)
19 February 2015Appointment of Mrs Tony Evelyn Feigenbaum as a director on 9 February 2015 (2 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(4 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(4 pages)
31 March 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
(4 pages)
19 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
(4 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 May 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 May 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
12 July 2011Director's details changed for Mr Alex Jeremy Feigenbaum on 11 July 2011 (2 pages)
12 July 2011Director's details changed for Mr Alex Jeremy Feigenbaum on 11 July 2011 (2 pages)
11 July 2011Secretary's details changed for Mr Alex Feigenbaum on 11 July 2011 (1 page)
11 July 2011Secretary's details changed for Mr Alex Feigenbaum on 11 July 2011 (1 page)
10 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 February 2010Director's details changed for Alex Feigenbaum on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Alex Feigenbaum on 11 February 2010 (2 pages)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
29 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
29 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
26 November 2009Registered office address changed from P O Box 585 Delavale House High Street Edgware Middlesex HA8 4DU on 26 November 2009 (2 pages)
26 November 2009Registered office address changed from P O Box 585 Delavale House High Street Edgware Middlesex HA8 4DU on 26 November 2009 (2 pages)
17 April 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
17 April 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
8 January 2009Return made up to 31/12/08; full list of members (3 pages)
8 January 2009Return made up to 31/12/08; full list of members (3 pages)
14 August 2008Appointment terminated director george demetriou (1 page)
14 August 2008Appointment terminated director george demetriou (1 page)
3 February 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
3 February 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
3 February 2008Accounts for a dormant company made up to 31 March 2006 (2 pages)
3 February 2008Accounts for a dormant company made up to 31 March 2006 (2 pages)
22 January 2008Return made up to 31/12/07; full list of members (7 pages)
22 January 2008Return made up to 31/12/07; full list of members (7 pages)
9 February 2007Return made up to 31/12/06; full list of members (7 pages)
9 February 2007Return made up to 31/12/06; full list of members (7 pages)
21 September 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
21 September 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
29 June 2006Registered office changed on 29/06/06 from: 5TH floor grosvenor house 1 high street edgware middlesex HA8 7TA (1 page)
29 June 2006Registered office changed on 29/06/06 from: 5TH floor grosvenor house 1 high street edgware middlesex HA8 7TA (1 page)
3 March 2006Return made up to 31/12/05; full list of members (7 pages)
3 March 2006Return made up to 31/12/05; full list of members (7 pages)
12 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
12 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
5 May 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
5 May 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
18 January 2005Return made up to 31/12/04; full list of members (7 pages)
18 January 2005Return made up to 31/12/04; full list of members (7 pages)
12 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
12 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
7 May 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 May 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
7 May 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 May 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
7 January 2004Return made up to 31/12/03; full list of members (7 pages)
7 January 2004Return made up to 31/12/03; full list of members (7 pages)
4 December 2003Delivery ext'd 3 mth 31/03/03 (1 page)
4 December 2003Delivery ext'd 3 mth 31/03/03 (1 page)
6 May 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 May 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 February 2003Delivery ext'd 3 mth 30/03/02 (1 page)
7 February 2003Delivery ext'd 3 mth 30/03/02 (1 page)
8 January 2003Return made up to 31/12/02; full list of members (7 pages)
8 January 2003Return made up to 31/12/02; full list of members (7 pages)
3 May 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
3 May 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 May 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 May 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
11 March 2002Return made up to 31/12/01; full list of members (6 pages)
11 March 2002Return made up to 31/12/01; full list of members (6 pages)
19 March 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 March 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
29 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
15 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 15/01/01
(6 pages)
15 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 15/01/01
(6 pages)
11 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 April 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
11 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 April 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
16 February 2000Return made up to 31/12/99; full list of members (6 pages)
16 February 2000Return made up to 31/12/99; full list of members (6 pages)
9 February 1999Registered office changed on 09/02/99 from: 16 uphill grove mill hill london NW7 4NJ (1 page)
9 February 1999Registered office changed on 09/02/99 from: 16 uphill grove mill hill london NW7 4NJ (1 page)
9 February 1999Return made up to 31/12/98; full list of members (6 pages)
9 February 1999Return made up to 31/12/98; full list of members (6 pages)
4 February 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
4 February 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
2 February 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
2 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 February 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
15 January 1998Return made up to 31/12/97; no change of members (4 pages)
15 January 1998Return made up to 31/12/97; no change of members (4 pages)
3 February 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
3 February 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
16 January 1997Return made up to 31/12/96; no change of members (4 pages)
16 January 1997Return made up to 31/12/96; no change of members (4 pages)
8 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 February 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
8 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 February 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
29 January 1996Registered office changed on 29/01/96 from: palladium house 1/4 argyll street london W1P 1AD (1 page)
29 January 1996Return made up to 31/12/95; full list of members (4 pages)
29 January 1996Return made up to 31/12/95; full list of members (4 pages)
29 January 1996Registered office changed on 29/01/96 from: palladium house 1/4 argyll street london W1P 1AD (1 page)
11 September 1995Auditor's resignation (2 pages)
11 September 1995Auditor's resignation (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
21 February 1986Incorporation (16 pages)
21 February 1986Incorporation (16 pages)