Company NameGanavik Limited
Company StatusDissolved
Company Number04402526
CategoryPrivate Limited Company
Incorporation Date25 March 2002(22 years, 1 month ago)
Dissolution Date31 October 2017 (6 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameGareth John Ryder Blanks
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address291 Springfield Road
Chelmsford
Essex
CM1 7RB
Director NameKate Blanks
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address291 Springfield Road
Chelmsford
Essex
CM1 7RB
Secretary NameKate Blanks
NationalityBritish
StatusClosed
Appointed25 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address291 Springfield Road
Chelmsford
Essex
CM1 7RB
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed25 March 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 March 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 March 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressSampuran House
3a Chislehurst Road
Orpington
Kent
BR6 0DF
RegionLondon
ConstituencyOrpington
CountyGreater London
WardPetts Wood and Knoll
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

5 at £1Matthew Blanks
9.80%
Ordinary
5 at £1Nominee Of Victoria Blanks
9.80%
Ordinary
31 at £1Gareth Blanks
60.78%
Ordinary
10 at £1Kate Blanks
19.61%
Ordinary

Financials

Year2014
Net Worth£346,818
Cash£1

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

31 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
10 July 2017Statement of capital on 10 July 2017
  • GBP 51
(5 pages)
21 June 2017Resolutions
  • RES13 ‐ Reduce share prem a/c 07/06/2017
(1 page)
21 June 2017Solvency Statement dated 07/06/17 (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
10 September 2016Compulsory strike-off action has been discontinued (1 page)
8 September 2016Total exemption full accounts made up to 30 September 2015 (8 pages)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
4 April 2016Director's details changed for Kate Blanks on 21 January 2016 (2 pages)
4 April 2016Secretary's details changed for Kate Blanks on 21 January 2016 (1 page)
4 April 2016Director's details changed for Gareth John Ryder Blanks on 21 January 2016 (2 pages)
4 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 51
(5 pages)
31 December 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
25 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 51
(5 pages)
15 January 2015Full accounts made up to 31 March 2014 (10 pages)
8 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 51
(5 pages)
7 January 2014Full accounts made up to 31 March 2013 (10 pages)
5 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (5 pages)
9 January 2013Full accounts made up to 31 March 2012 (10 pages)
3 April 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
27 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (5 pages)
30 March 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (5 pages)
25 March 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
4 February 2010Full accounts made up to 31 March 2009 (11 pages)
14 October 2009Full accounts made up to 31 March 2008 (11 pages)
6 April 2009Return made up to 25/03/09; full list of members (4 pages)
15 May 2008Return made up to 25/03/08; full list of members (4 pages)
6 February 2008Full accounts made up to 31 March 2007 (11 pages)
27 March 2007Return made up to 25/03/07; full list of members (3 pages)
24 March 2007Full accounts made up to 31 March 2006 (11 pages)
5 April 2006Return made up to 25/03/06; full list of members (8 pages)
14 March 2006Full accounts made up to 31 March 2005 (11 pages)
5 July 2005Return made up to 25/03/05; full list of members (7 pages)
4 February 2005Full accounts made up to 31 March 2004 (11 pages)
1 June 2004Return made up to 25/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 April 2004Ad 16/09/03--------- £ si 50@1=50 £ ic 1/51 (2 pages)
13 April 2004Particulars of contract relating to shares (4 pages)
13 February 2004Registered office changed on 13/02/04 from: marlborough house victoria road south chelmsford essex CM1 1LN (1 page)
4 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
14 May 2003Return made up to 25/03/03; full list of members
  • 363(287) ‐ Registered office changed on 14/05/03
(7 pages)
30 May 2002Registered office changed on 30/05/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
17 May 2002New director appointed (2 pages)
17 May 2002Secretary resigned;director resigned (1 page)
17 May 2002New director appointed (2 pages)
17 May 2002New secretary appointed (2 pages)
17 May 2002Director resigned (1 page)
25 March 2002Incorporation (19 pages)