Company NameGardenian Limited
Company StatusDissolved
Company Number03128391
CategoryPrivate Limited Company
Incorporation Date20 November 1995(28 years, 4 months ago)
Dissolution Date26 April 2018 (5 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameJohn Robert Laurel
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 February 1999(3 years, 3 months after company formation)
Appointment Duration19 years, 2 months (closed 26 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Court The Courtyard
Dene Park
Shipbourne Road
Tonbridge
TN11 9NS
Secretary NameMs Andrea Havlickova
StatusClosed
Appointed01 June 2011(15 years, 6 months after company formation)
Appointment Duration6 years, 11 months (closed 26 April 2018)
RoleCompany Director
Correspondence AddressPod Klaudiankou 12 Podoli
Praha 4
14700
Director NameSusan Amanda Laurel
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1996(1 month, 4 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 03 January 2001)
RoleCompany Director
Correspondence Address2 Cecil Cottages
Isle Of Thorns
Chelwood Gate
East Sussex
Secretary NameJohn Robert Laurel
NationalityBritish
StatusResigned
Appointed17 January 1996(1 month, 4 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 03 January 2001)
RoleCompany Director
Correspondence Address37 Baldwyns Road
Bexley
Kent
DA5 2AB
Secretary NameMr Paul Barton
NationalityBritish
StatusResigned
Appointed09 January 2001(5 years, 1 month after company formation)
Appointment Duration9 years, 3 months (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Sandalwood House
Longlands Road
Sidcup
Kent
DA15 7NB
Secretary NameLinda Rose McQueen
NationalityBritish
StatusResigned
Appointed30 April 2010(14 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 June 2011)
RoleCompany Director
Correspondence Address61 Yester Road
Chislehurst
Kent
BR7 5HN
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed20 November 1995(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed20 November 1995(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressGable House
239 Regents Park Road
London
N3 3LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£421,973
Cash£430,511
Current Liabilities£149,578

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 February 2017Liquidators' statement of receipts and payments to 7 December 2016 (14 pages)
11 February 2016Liquidators statement of receipts and payments to 7 December 2015 (14 pages)
11 February 2016Liquidators' statement of receipts and payments to 7 December 2015 (14 pages)
24 December 2014Appointment of a voluntary liquidator (1 page)
24 December 2014Declaration of solvency (3 pages)
30 May 2014Director's details changed for John Robert Laurel on 14 February 2014 (2 pages)
3 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 130
(5 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
22 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (5 pages)
20 November 2012Appointment of Ms Andrea Havlickova as a secretary (2 pages)
2 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (5 pages)
16 September 2011Termination of appointment of Linda Mcqueen as a secretary (1 page)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
18 May 2010Termination of appointment of Paul Barton as a secretary (2 pages)
18 May 2010Appointment of Linda Rose Mcqueen as a secretary (3 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 January 2010Annual return made up to 20 November 2009 with a full list of shareholders (4 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 November 2008Return made up to 20/11/08; full list of members (4 pages)
15 February 2008Return made up to 20/11/07; full list of members (3 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 September 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 July 2007Secretary's particulars changed (1 page)
11 July 2007Director's particulars changed (1 page)
1 December 2006Return made up to 20/11/06; full list of members (3 pages)
25 May 2006Ad 30/03/06--------- £ si 30@1=30 £ ic 100/130 (2 pages)
15 May 2006Nc inc already adjusted 30/03/06 (2 pages)
15 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 December 2005Return made up to 20/11/05; full list of members (2 pages)
30 June 2005Registered office changed on 30/06/05 from: greytown house 221-227 high street orpington kent BR6 0NZ (1 page)
16 December 2004Return made up to 20/11/04; full list of members (5 pages)
16 December 2004Return made up to 20/11/03; full list of members (5 pages)
24 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
20 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
21 November 2002Return made up to 20/11/02; no change of members (5 pages)
17 August 2002Accounts for a small company made up to 31 March 2002 (5 pages)
5 December 2001Return made up to 20/11/01; change of members (5 pages)
5 December 2001Registered office changed on 05/12/01 from: martin ross 1 temple avenue london EC4Y 0HA (1 page)
21 September 2001Ad 31/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 September 2001Director's particulars changed (1 page)
14 September 2001Accounts for a small company made up to 31 March 2001 (5 pages)
19 April 2001Full accounts made up to 31 March 2000 (9 pages)
13 April 2001Secretary resigned (1 page)
13 April 2001Director resigned (1 page)
13 April 2001New secretary appointed (2 pages)
27 March 2001Return made up to 20/11/00; full list of members (6 pages)
2 February 2000Full accounts made up to 31 March 1999 (9 pages)
13 January 2000Return made up to 20/11/99; full list of members (6 pages)
31 March 1999New director appointed (2 pages)
7 December 1998Return made up to 20/11/98; no change of members (4 pages)
18 November 1998Full accounts made up to 31 December 1997 (10 pages)
8 May 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
3 December 1997Return made up to 20/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 August 1997Registered office changed on 06/08/97 from: 9 sydney road bexleyheath kent DA6 8HQ (1 page)
14 April 1997Registered office changed on 14/04/97 from: 19 montpelier avenue bexley kent DA5 3AP (1 page)
14 April 1997Accounts for a small company made up to 31 December 1996 (14 pages)
6 December 1996Return made up to 20/11/96; full list of members (6 pages)
1 July 1996Accounting reference date notified as 31/12 (1 page)
28 January 1996Registered office changed on 28/01/96 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
28 January 1996Director resigned (1 page)
28 January 1996New secretary appointed (2 pages)
28 January 1996Secretary resigned (1 page)
28 January 1996New director appointed (2 pages)
20 November 1995Incorporation (24 pages)