Company NameGarnish Limited
Company StatusDissolved
Company Number03074776
CategoryPrivate Limited Company
Incorporation Date30 June 1995(28 years, 10 months ago)
Dissolution Date23 March 2004 (20 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJohn Nicholas Nester
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1995(same day as company formation)
RoleAccountant
Correspondence Address50 Maxwell Drive
Maidstone
Kent
ME16 0QH
Secretary NameJohn Nicholas Nester
NationalityBritish
StatusClosed
Appointed30 June 1995(same day as company formation)
RoleAccountant
Correspondence Address50 Maxwell Drive
Maidstone
Kent
ME16 0QH
Director NameMr Richard David Leigh
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(same day as company formation)
RoleBusiness Analyst
Country of ResidenceUnited Kingdom
Correspondence Address16 Hampton Road
Twickenham
Middlesex
TW2 5QB
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed30 June 1995(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed30 June 1995(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address42 South Molton Street
London
W1K 5RR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts29 December 2000 (23 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 December

Filing History

23 March 2004Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2003First Gazette notice for compulsory strike-off (1 page)
18 March 2003Compulsory strike-off action has been discontinued (1 page)
13 March 2003Director resigned (1 page)
13 March 2003Return made up to 30/06/02; full list of members
  • 363(287) ‐ Registered office changed on 13/03/03
(7 pages)
31 October 2001Total exemption small company accounts made up to 29 December 2000 (4 pages)
28 July 2001Return made up to 30/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 October 2000Accounts for a small company made up to 29 December 1999 (3 pages)
2 August 2000Return made up to 30/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 July 2000Particulars of mortgage/charge (5 pages)
20 October 1999Full accounts made up to 29 December 1998 (3 pages)
29 July 1999Return made up to 30/06/99; full list of members (6 pages)
18 December 1998Accounts for a small company made up to 29 December 1997 (3 pages)
12 August 1998Return made up to 30/06/98; no change of members (4 pages)
8 July 1997Return made up to 30/06/97; no change of members (4 pages)
15 May 1997Accounts for a small company made up to 29 December 1996 (4 pages)
22 July 1996Return made up to 30/06/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 May 1996Accounting reference date extended from 31/12/95 to 29/12/96 (1 page)
4 March 1996Accounting reference date notified as 31/12 (1 page)
7 July 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
7 July 1995Director resigned;new director appointed (2 pages)
7 July 1995Registered office changed on 07/07/95 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
30 June 1995Incorporation (24 pages)