Company NameGarner Hall & Company Limited
Company StatusDissolved
Company Number03617787
CategoryPrivate Limited Company
Incorporation Date18 August 1998(25 years, 8 months ago)
Dissolution Date27 April 2010 (14 years ago)
Previous NameCentre For Organizational Excellence Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRobert Harold Rosenfeld
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed18 August 1998(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address83 Barrenger Road
London
N10 1HU
Secretary NameMorven McLean
NationalityBritish
StatusClosed
Appointed14 March 2005(6 years, 7 months after company formation)
Appointment Duration5 years, 1 month (closed 27 April 2010)
RoleCompany Director
Correspondence Address350 Muswell Hill Broadway
London
N10 1DJ
Director NameKaren Lynn Davies
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1998(same day as company formation)
RoleManagement Consultant
Correspondence Address8 Well Street
Buckingham
Buckinghamshire
MK18 1EW
Secretary NameKaren Lynn Davies
NationalityBritish
StatusResigned
Appointed18 August 1998(same day as company formation)
RoleManagement Consultant
Correspondence Address8 Well Street
Buckingham
Buckinghamshire
MK18 1EW
Secretary NameLys De Beaumont
NationalityBritish
StatusResigned
Appointed15 September 2004(6 years, 1 month after company formation)
Appointment Duration6 months (resigned 14 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Dukes Avenue
London
N10 2PY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 August 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address350 Muswell Hill Broadway
London
N10 1DJ
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardFortis Green
Built Up AreaGreater London

Shareholders

5k at 1Garner Hall And Company LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£9,935

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

31 July 2014Bona Vacantia disclaimer (1 page)
31 July 2014Bona Vacantia disclaimer (1 page)
27 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2010First Gazette notice for voluntary strike-off (1 page)
12 January 2010First Gazette notice for voluntary strike-off (1 page)
22 December 2009Application to strike the company off the register (3 pages)
22 December 2009Application to strike the company off the register (3 pages)
11 December 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
11 December 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
8 September 2009Return made up to 18/08/09; full list of members (3 pages)
8 September 2009Return made up to 18/08/09; full list of members (3 pages)
10 September 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
10 September 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
10 September 2008Return made up to 18/08/08; full list of members (3 pages)
10 September 2008Return made up to 18/08/08; full list of members (3 pages)
9 September 2008Registered office changed on 09/09/2008 from 83 barrenger road london N10 1HU (1 page)
9 September 2008Registered office changed on 09/09/2008 from 83 barrenger road london N10 1HU (1 page)
7 August 2008Memorandum and Articles of Association (10 pages)
7 August 2008Memorandum and Articles of Association (10 pages)
22 July 2008Company name changed centre for organizational excellence LIMITED\certificate issued on 23/07/08 (3 pages)
22 July 2008Company name changed centre for organizational excellence LIMITED\certificate issued on 23/07/08 (3 pages)
23 November 2007Return made up to 05/10/07; full list of members (6 pages)
23 November 2007Return made up to 05/10/07; full list of members (6 pages)
2 October 2007Total exemption small company accounts made up to 31 July 2007 (3 pages)
2 October 2007Total exemption small company accounts made up to 31 July 2007 (3 pages)
18 June 2007Return made up to 18/08/06; full list of members (6 pages)
18 June 2007Return made up to 18/08/06; full list of members (6 pages)
21 January 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
21 January 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
31 January 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
31 January 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
17 October 2005Return made up to 18/08/05; full list of members (6 pages)
17 October 2005Return made up to 18/08/05; full list of members (6 pages)
13 April 2005New secretary appointed (2 pages)
13 April 2005New secretary appointed (2 pages)
22 March 2005Secretary resigned (1 page)
22 March 2005Secretary resigned (1 page)
30 October 2004Return made up to 18/08/04; full list of members (6 pages)
30 October 2004Return made up to 18/08/04; full list of members (6 pages)
1 October 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
1 October 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
23 September 2004New secretary appointed (2 pages)
23 September 2004Secretary resigned;director resigned (1 page)
23 September 2004New secretary appointed (2 pages)
23 September 2004Secretary resigned;director resigned (1 page)
8 September 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
8 September 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
18 August 2003Return made up to 18/08/03; full list of members (7 pages)
18 August 2003Return made up to 18/08/03; full list of members (7 pages)
11 July 2003Registered office changed on 11/07/03 from: 52 upper street london N1 0QH (1 page)
11 July 2003Registered office changed on 11/07/03 from: 52 upper street london N1 0QH (1 page)
19 March 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
19 March 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
18 September 2002Return made up to 18/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 September 2002Return made up to 18/08/02; full list of members (7 pages)
7 January 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
7 January 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
1 February 2001Accounts for a small company made up to 31 July 2000 (6 pages)
1 February 2001Accounts for a small company made up to 31 July 2000 (6 pages)
19 September 2000Return made up to 18/08/00; full list of members (6 pages)
19 September 2000Return made up to 18/08/00; full list of members (6 pages)
1 June 2000Accounts for a small company made up to 31 July 1999 (6 pages)
1 June 2000Accounts for a small company made up to 31 July 1999 (6 pages)
7 September 1999Return made up to 18/08/99; full list of members (6 pages)
7 September 1999Return made up to 18/08/99; full list of members (6 pages)
24 September 1998Accounting reference date shortened from 31/08/99 to 31/07/99 (1 page)
24 September 1998Ad 18/08/98--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
24 September 1998Ad 18/08/98--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
24 September 1998Accounting reference date shortened from 31/08/99 to 31/07/99 (1 page)
20 August 1998Secretary resigned (1 page)
20 August 1998Secretary resigned (1 page)
18 August 1998Incorporation (17 pages)