Company NameGannoncord Limited
Company StatusDissolved
Company Number04334534
CategoryPrivate Limited Company
Incorporation Date5 December 2001(22 years, 4 months ago)
Dissolution Date31 May 2016 (7 years, 11 months ago)

Business Activity

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

Directors

Director NameMs Susan Mary Hollyman
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(8 years, 10 months after company formation)
Appointment Duration5 years (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodgate Cottage London Road
Danehill
East Sussex
RH17 7HS
Director NameGrosvenor Administration Limited (Corporation)
StatusResigned
Appointed05 December 2001(same day as company formation)
Correspondence Address6th Floor Queens House
55-56 Lincoln's Inn Field
London
WC2A 3LJ
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusResigned
Appointed05 December 2001(same day as company formation)
Correspondence Address6th Floor Queens House
55/56 Lincolns Inn Fields
London
WC2A 3LJ

Location

Registered Address6th Floor Queens House
55/56 Lincoln's Inn Fields
London
WC2A 3LJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Globalwide LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,254
Current Liabilities£496

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

31 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
25 November 2015Termination of appointment of Grosvenor Secretaries Limited as a secretary on 30 September 2015 (1 page)
25 November 2015Termination of appointment of Grosvenor Administration Limited as a director on 30 September 2015 (1 page)
25 November 2015Termination of appointment of Susan Mary Hollyman as a director on 30 September 2015 (1 page)
16 January 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
11 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2
(5 pages)
11 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2
(5 pages)
16 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
13 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 2
(5 pages)
13 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 2
(5 pages)
21 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
12 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
12 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
12 June 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
5 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
5 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
9 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
9 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
9 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
1 October 2010Appointment of Susan Hollyman as a director (2 pages)
16 August 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
10 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
10 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
11 September 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
9 December 2008Return made up to 05/12/08; full list of members (3 pages)
19 September 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
11 December 2007Return made up to 05/12/07; full list of members (2 pages)
5 September 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
25 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 December 2006Return made up to 05/12/06; full list of members (2 pages)
18 December 2006Secretary's particulars changed (1 page)
18 December 2006Director's particulars changed (1 page)
18 December 2006Registered office changed on 18/12/06 from: queens house,4TH floor 55-56 lincolns inn fields london WC2A 3LJ (1 page)
11 October 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
19 December 2005Return made up to 05/12/05; full list of members (6 pages)
9 August 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
9 August 2005Total exemption full accounts made up to 31 December 2003 (9 pages)
10 December 2004Return made up to 05/12/04; full list of members (6 pages)
22 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
18 December 2003Return made up to 05/12/03; full list of members (6 pages)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
13 March 2003Return made up to 05/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 December 2001Incorporation (14 pages)