Company NameGaronnette Limited
Company StatusDissolved
Company Number03380796
CategoryPrivate Limited Company
Incorporation Date4 June 1997(26 years, 10 months ago)
Dissolution Date13 March 2001 (23 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameAase Hyldgaard
Date of BirthMay 1962 (Born 62 years ago)
NationalityDanish
StatusClosed
Appointed04 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address47 Rue Principale
Schuttrange
5367
Director NameArly Viktor Lametsch Petersen
Date of BirthDecember 1960 (Born 63 years ago)
NationalityDanish
StatusClosed
Appointed04 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address47 Rue Principale
Schuttrange
5367
Secretary NameArly Viktor Lametsch Petersen
NationalityDanish
StatusClosed
Appointed04 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address47 Rue Principale
Schuttrange
5367
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed04 June 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed04 June 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address197/205 High Street
Ponders End
Enfield
Middlesex
EN3 4DZ
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardPonders End
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

13 March 2001Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2000First Gazette notice for compulsory strike-off (1 page)
1 September 1999Accounts for a small company made up to 30 June 1998 (5 pages)
1 September 1999Return made up to 04/06/99; no change of members (4 pages)
8 October 1998Return made up to 04/06/98; full list of members (6 pages)
29 September 1998Registered office changed on 29/09/98 from: c/o harward wade & jacobs high street ponders end enfield middlesex EN3 4DZ (1 page)
10 June 1997Secretary resigned (1 page)
10 June 1997New director appointed (2 pages)
10 June 1997Registered office changed on 10/06/97 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page)
10 June 1997Director resigned (1 page)
10 June 1997New secretary appointed;new director appointed (2 pages)
4 June 1997Incorporation (13 pages)