Company NameGarda Properties Limited
Company StatusDissolved
Company Number03342071
CategoryPrivate Limited Company
Incorporation Date27 March 1997(27 years, 1 month ago)
Dissolution Date2 March 2004 (20 years, 2 months ago)
Previous NameDirectapply Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Paul Kevin Richards
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 April 1997(1 week, 4 days after company formation)
Appointment Duration6 years, 11 months (closed 02 March 2004)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressTorbeg Hilltop Avenue
Vicarage Hill
Benfleet
Essex
SS7 1PH
Director NameMr Robert David Rocklin
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 April 1997(1 week, 4 days after company formation)
Appointment Duration6 years, 11 months (closed 02 March 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Well Walk
Hampstead
London
NW3 1BY
Secretary NameSarah Hermine Kraeter
NationalityBritish
StatusClosed
Appointed07 September 1998(1 year, 5 months after company formation)
Appointment Duration5 years, 5 months (closed 02 March 2004)
RoleCompany Director
Correspondence AddressWildwoods
Bearswood End
Beaconsfield
HP9 2NR
Secretary NameMr Robert David Rocklin
NationalityBritish
StatusResigned
Appointed08 April 1997(1 week, 4 days after company formation)
Appointment Duration1 year, 5 months (resigned 07 September 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Well Walk
Hampstead
London
NW3 1BY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 March 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 March 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 Marylebone Mews
London
W1G 8PU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth£340,495
Current Liabilities£7,831

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

2 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
18 November 2003First Gazette notice for voluntary strike-off (1 page)
9 October 2003Application for striking-off (1 page)
4 August 2003Full accounts made up to 31 March 2003 (11 pages)
4 April 2003Return made up to 27/03/03; full list of members (7 pages)
27 September 2002Full accounts made up to 31 March 2002 (11 pages)
23 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 April 2002Return made up to 27/03/02; full list of members
  • 363(287) ‐ Registered office changed on 02/04/02
(6 pages)
24 September 2001Full accounts made up to 31 March 2001 (11 pages)
10 April 2001Return made up to 27/03/01; full list of members (6 pages)
6 September 2000Full accounts made up to 31 March 2000 (11 pages)
31 March 2000Return made up to 27/03/00; full list of members (6 pages)
21 February 2000Location - directors interests register: non legible (1 page)
21 February 2000Location of register of members (non legible) (1 page)
27 August 1999Full accounts made up to 31 March 1999 (11 pages)
3 April 1999Return made up to 27/03/99; no change of members (6 pages)
9 September 1998New secretary appointed (2 pages)
9 September 1998Secretary resigned (1 page)
11 August 1998Full accounts made up to 31 March 1998 (11 pages)
24 April 1998Return made up to 27/03/98; full list of members (8 pages)
11 July 1997Particulars of mortgage/charge (3 pages)
24 April 1997Company name changed directapply LIMITED\certificate issued on 25/04/97 (4 pages)
17 April 1997Director resigned (1 page)
17 April 1997Secretary resigned (1 page)
17 April 1997New secretary appointed;new director appointed (3 pages)
17 April 1997New director appointed (3 pages)
17 April 1997Registered office changed on 17/04/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
27 March 1997Incorporation (9 pages)