Company NameGardenoak Limited
Company StatusDissolved
Company Number03330434
CategoryPrivate Limited Company
Incorporation Date10 March 1997(27 years, 1 month ago)
Dissolution Date19 April 2015 (9 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Ronald Michael Harris
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1997(2 weeks, 2 days after company formation)
Appointment Duration18 years (closed 19 April 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Shakespeare House 7 Shakespeare Road
London
N3 1XE
Director NameJohn Edward Illsley
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1997(2 weeks, 2 days after company formation)
Appointment Duration18 years (closed 19 April 2015)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Shakespeare House 7 Shakespeare Road
London
N3 1XE
Director NameMr Malcolm Webber
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1997(2 weeks, 2 days after company formation)
Appointment Duration18 years (closed 19 April 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOaklands
9 Bedford Road, Moor Park
Northwood
Middlesex
HA6 2BA
Secretary NameMr Malcolm Webber
NationalityBritish
StatusClosed
Appointed26 March 1997(2 weeks, 2 days after company formation)
Appointment Duration18 years (closed 19 April 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOaklands
9 Bedford Road, Moor Park
Northwood
Middlesex
HA6 2BA
Director NameMr Stephen Michael Garbutta
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2003(6 years after company formation)
Appointment Duration12 years (closed 19 April 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Shakespeare House 7 Shakespeare Road
London
N3 1XE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 March 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address3rd Floor Shakespeare House
7 Shakespeare Road
London
N3 1XE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

900 at £1John Edward Illsley
90.00%
Ordinary
34 at £1Ronald Michael Harris
3.40%
Ordinary
33 at £1Malcolm Webber
3.30%
Ordinary
33 at £1Stephen Michael Garbutta
3.30%
Ordinary

Financials

Year2014
Net Worth-£647,797
Current Liabilities£647,797

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 April 2015Final Gazette dissolved following liquidation (1 page)
19 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2015Return of final meeting in a creditors' voluntary winding up (14 pages)
3 June 2014Registered office address changed from 64 New Cavendish Street London W1G 8TB on 3 June 2014 (3 pages)
3 June 2014Registered office address changed from 64 New Cavendish Street London W1G 8TB on 3 June 2014 (3 pages)
2 June 2014Appointment of a voluntary liquidator (1 page)
2 June 2014Statement of affairs with form 4.19 (6 pages)
2 June 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
5 March 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1,000
(5 pages)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1,000
(5 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
18 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
17 January 2013Director's details changed for Mr Stephen Michael Garbutta on 9 January 2013 (2 pages)
17 January 2013Director's details changed for Mr Ronald Michael Harris on 9 January 2013 (2 pages)
17 January 2013Director's details changed for John Edward Illsley on 9 January 2013 (2 pages)
17 January 2013Director's details changed for Mr Ronald Michael Harris on 9 January 2013 (2 pages)
17 January 2013Director's details changed for John Edward Illsley on 9 January 2013 (2 pages)
17 January 2013Director's details changed for Mr Stephen Michael Garbutta on 9 January 2013 (2 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 August 2012Registered office address changed from 65 New Cavendish Street London W1G 7LS on 10 August 2012 (1 page)
13 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (7 pages)
13 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (7 pages)
24 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (7 pages)
10 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (7 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (6 pages)
13 January 2010Director's details changed for Stephen Michael Garbutta on 8 January 2010 (2 pages)
13 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (6 pages)
13 January 2010Director's details changed for Stephen Michael Garbutta on 8 January 2010 (2 pages)
11 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 February 2009Return made up to 09/01/09; full list of members (5 pages)
3 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 January 2008Return made up to 09/01/08; full list of members (3 pages)
7 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 January 2007Return made up to 09/01/07; full list of members (3 pages)
6 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 January 2006Return made up to 09/01/06; full list of members (3 pages)
31 January 2005Return made up to 24/01/05; full list of members (9 pages)
22 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
16 February 2004Return made up to 06/02/04; full list of members (9 pages)
3 February 2004 (6 pages)
2 May 2003New director appointed (3 pages)
4 March 2003Return made up to 24/02/03; full list of members (8 pages)
3 February 2003 (6 pages)
5 March 2002Return made up to 10/03/02; full list of members
  • 363(287) ‐ Registered office changed on 05/03/02
(8 pages)
30 January 2002 (6 pages)
9 March 2001Return made up to 10/03/01; full list of members (7 pages)
29 December 2000 (6 pages)
17 March 2000Return made up to 10/03/00; no change of members (7 pages)
25 January 2000 (6 pages)
23 June 1999 (6 pages)
18 March 1999Return made up to 10/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 March 1999Secretary's particulars changed;director's particulars changed (1 page)
18 March 1999Director's particulars changed (1 page)
18 March 1999Director's particulars changed (1 page)
24 January 1999Registered office changed on 24/01/99 from: 8/10 bulstrode street london W1M 6AH (1 page)
24 March 1998Return made up to 10/03/98; full list of members (9 pages)
19 January 1998Particulars of mortgage/charge (3 pages)
10 January 1998Particulars of mortgage/charge (3 pages)
7 May 1997New director appointed (3 pages)
30 April 1997New secretary appointed;new director appointed (3 pages)
30 April 1997New director appointed (3 pages)
22 April 1997Director resigned (1 page)
22 April 1997Secretary resigned (1 page)
14 April 1997Ad 26/03/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
2 April 1997Registered office changed on 02/04/97 from: 788-790 finchley road london NW11 7UR (1 page)
10 March 1997Incorporation (17 pages)