Company NameGaransound Limited
Company StatusDissolved
Company Number03704582
CategoryPrivate Limited Company
Incorporation Date29 January 1999(25 years, 3 months ago)
Dissolution Date16 May 2006 (17 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5221Retail of fruit and vegetables
SIC 47210Retail sale of fruit and vegetables in specialised stores

Directors

Director NameMr Abdul Sattar Malik
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed05 March 1999(1 month after company formation)
Appointment Duration7 years, 2 months (closed 16 May 2006)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address75 Feltham Road
Ashford
Middlesex
TW15 1DB
Secretary NameTariq Saeed Ishaq
NationalityBritish
StatusClosed
Appointed05 March 1999(1 month after company formation)
Appointment Duration7 years, 2 months (closed 16 May 2006)
RoleComputer Engineer
Correspondence Address4 Carlyle Avenue
Southall
Middlesex
UB1 2LW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 January 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 January 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address1st Floor Alpine House Unit 2
Honeypot Lane
London
NW9 9RX
RegionLondon
ConstituencyBrent North
CountyGreater London
WardBarnhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Cash£3,390
Current Liabilities£7,405

Accounts

Latest Accounts30 November 2004 (19 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

16 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2006First Gazette notice for voluntary strike-off (1 page)
22 December 2005Application for striking-off (1 page)
2 September 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
5 April 2005Return made up to 29/01/05; full list of members (6 pages)
26 January 2005Accounting reference date shortened from 31/03/05 to 30/11/04 (1 page)
13 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 March 2004Return made up to 29/01/04; full list of members (6 pages)
7 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
31 July 2003Registered office changed on 31/07/03 from: gold raymond & co sintacel house 43-45 high road bushey heath watford WD2 1EE (1 page)
23 March 2003Return made up to 29/01/03; full list of members (6 pages)
13 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
27 January 2002Return made up to 29/01/02; full list of members (6 pages)
4 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
26 January 2001Return made up to 29/01/01; full list of members (6 pages)
7 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
15 June 2000Return made up to 29/01/00; full list of members (6 pages)
5 June 2000Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
5 June 2000Ad 31/12/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 April 1999New director appointed (2 pages)
18 March 1999Registered office changed on 18/03/99 from: 6-8 underwood street london N1 7JQ (1 page)