Company NameGinger.com Ltd
Company StatusDissolved
Company Number04144503
CategoryPrivate Limited Company
Incorporation Date19 January 2001(23 years, 3 months ago)
Dissolution Date21 March 2017 (7 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Royston Stuart Coleman
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2001(2 months, 1 week after company formation)
Appointment Duration15 years, 11 months (closed 21 March 2017)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address10 Pangbourne Drive
Stanmore
Middlesex
HA7 4QT
Director NameMr Eliot Hugh Feingold
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2001(2 months, 1 week after company formation)
Appointment Duration15 years, 11 months (closed 21 March 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address65 Gresham Gardens
London
NW11 8PA
Director NameMr Moosa Zaroovabeli
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2001(2 months, 1 week after company formation)
Appointment Duration15 years, 11 months (closed 21 March 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Weymouth Avenue
London
NW7 3JE
Secretary NameCllr Anthony Harvey Finn
NationalityBritish
StatusClosed
Appointed03 April 2001(2 months, 1 week after company formation)
Appointment Duration15 years, 11 months (closed 21 March 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Cheyne Walk
London
NW5 3QJ
Director NameJeremy Zalman Finn
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2014(13 years, 7 months after company formation)
Appointment Duration2 years, 7 months (closed 21 March 2017)
RoleManagement Consultant
Country of ResidenceIsrael
Correspondence Address2/5
Nachal Maor
Ramat Beit Shemesh
Israel
Director NameCllr Anthony Harvey Finn
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2001(2 months, 1 week after company formation)
Appointment Duration13 years, 4 months (resigned 23 August 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Cheyne Walk
London
NW5 3QJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 January 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 January 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address4 Quex Road
London
NW6 4PJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

400 at £0.01Anna Rebecca Coleman
8.33%
Ordinary
400 at £0.01Ariel Jason Zaroovabeli
8.33%
Ordinary
400 at £0.01Dalia Sarah Coleman
8.33%
Ordinary
400 at £0.01Daniel Zaroovabeli
8.33%
Ordinary
400 at £0.01Michael Zaroovabeli
8.33%
Ordinary
400 at £0.01Rachel Leanne Coleman
8.33%
Ordinary
1.2k at £0.01Jeremy Zalman Finn
25.00%
Ordinary
1.2k at £0.01Yossi Alan Jay Feingold
25.00%
Ordinary

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

21 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
21 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
31 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-31
  • GBP 48
(8 pages)
31 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-31
  • GBP 48
(8 pages)
7 October 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
7 October 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
3 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 48
(8 pages)
3 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 48
(8 pages)
10 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
10 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
4 September 2014Appointment of Jeremy Zalman Finn as a director on 23 August 2014 (2 pages)
4 September 2014Appointment of Jeremy Zalman Finn as a director on 23 August 2014 (2 pages)
3 September 2014Termination of appointment of Anthony Harvey Finn as a director on 23 August 2014 (2 pages)
3 September 2014Termination of appointment of Anthony Harvey Finn as a director on 23 August 2014 (2 pages)
24 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 48
(8 pages)
24 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 48
(8 pages)
15 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
15 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
29 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (8 pages)
29 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (8 pages)
17 April 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
17 April 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
2 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (8 pages)
2 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (8 pages)
30 September 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
30 September 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
1 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (8 pages)
1 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (8 pages)
29 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
29 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
27 January 2010Director's details changed for Royston Stuart Coleman on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Royston Stuart Coleman on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Royston Stuart Coleman on 1 October 2009 (2 pages)
27 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (8 pages)
27 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (8 pages)
10 February 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
10 February 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
4 February 2009Return made up to 19/01/09; full list of members (6 pages)
4 February 2009Return made up to 19/01/09; full list of members (6 pages)
25 April 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
25 April 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
31 January 2008Return made up to 19/01/08; full list of members (4 pages)
31 January 2008Return made up to 19/01/08; full list of members (4 pages)
9 November 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
9 November 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
31 January 2007Return made up to 19/01/07; full list of members (4 pages)
31 January 2007Return made up to 19/01/07; full list of members (4 pages)
14 September 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
14 September 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
3 February 2006Return made up to 19/01/06; full list of members (4 pages)
3 February 2006Return made up to 19/01/06; full list of members (4 pages)
11 November 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
11 November 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
30 March 2005Return made up to 19/01/05; no change of members (8 pages)
30 March 2005Return made up to 19/01/05; no change of members (8 pages)
10 March 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
10 March 2004Return made up to 19/01/04; no change of members (8 pages)
10 March 2004Return made up to 19/01/04; no change of members (8 pages)
10 March 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
18 February 2003Return made up to 19/01/03; full list of members (8 pages)
18 February 2003Return made up to 19/01/03; full list of members (8 pages)
18 February 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
18 February 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
10 October 2002Accounts for a dormant company made up to 31 January 2002 (2 pages)
10 October 2002Accounts for a dormant company made up to 31 January 2002 (2 pages)
25 March 2002Return made up to 19/01/02; full list of members (7 pages)
25 March 2002Return made up to 19/01/02; full list of members (7 pages)
11 April 2001Registered office changed on 11/04/01 from: 4 quex road london NW6 4PJ (1 page)
11 April 2001New director appointed (2 pages)
11 April 2001Registered office changed on 11/04/01 from: 4 quex road london NW6 4PJ (1 page)
11 April 2001New director appointed (2 pages)
11 April 2001Ad 03/04/01--------- £ si [email protected]=47 £ ic 1/48 (3 pages)
11 April 2001New secretary appointed;new director appointed (2 pages)
11 April 2001Ad 03/04/01--------- £ si [email protected]=47 £ ic 1/48 (3 pages)
11 April 2001New secretary appointed;new director appointed (2 pages)
11 April 2001New director appointed (2 pages)
11 April 2001New director appointed (2 pages)
11 April 2001New director appointed (2 pages)
11 April 2001New director appointed (2 pages)
23 January 2001Director resigned (1 page)
23 January 2001Secretary resigned (1 page)
23 January 2001Director resigned (1 page)
23 January 2001Secretary resigned (1 page)
19 January 2001Incorporation (12 pages)
19 January 2001Incorporation (12 pages)