Company NameGarban-Intercapital America (No.3) Limited
Company StatusDissolved
Company Number04415547
CategoryPrivate Limited Company
Incorporation Date12 April 2002(22 years ago)
Dissolution Date10 May 2011 (12 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Deborah Anne Abrehart
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2008(6 years, 5 months after company formation)
Appointment Duration2 years, 7 months (closed 10 May 2011)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Broadgate
London
EC2M 7UR
Secretary NameMrs Teri-Anne Cavanagh
StatusClosed
Appointed18 September 2008(6 years, 5 months after company formation)
Appointment Duration2 years, 7 months (closed 10 May 2011)
RoleCompany Director
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameEXCO Nominees Limited (Corporation)
StatusClosed
Appointed23 January 2007(4 years, 9 months after company formation)
Appointment Duration4 years, 3 months (closed 10 May 2011)
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameMr David Gelber
Date of BirthNovember 1947 (Born 76 years ago)
NationalityCanadian
StatusResigned
Appointed12 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Clorane Gardens
London
NW3 7IR
Director NameMr Timothy Charles Kidd
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWolmer Cottage
Frieth Road
Marlow
Buckinghamshire
SL7 2JQ
Director NameDr Edward Charles Pank
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2002(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRed Barn Farmhouse
Shernborne
Kings Lynn
Norfolk
PE31 6SB
Director NameMr James Neilson Pettigrew
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2002(same day as company formation)
RoleDirector Finance
Country of ResidenceEngland
Correspondence Address6 Park Avenue South
Harpenden
Hertfordshire
AL5 2EA
Secretary NameHelen Frances Broomfield
NationalityBritish
StatusResigned
Appointed12 April 2002(same day as company formation)
RoleChartered Secretary
Correspondence Address68 Glenwood Gardens
Gants Hill
Ilford
Essex
IG2 6XU
Director NameHelen Frances Broomfield
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(1 year, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 January 2006)
RoleChartered Secretary
Correspondence Address68 Glenwood Gardens
Gants Hill
Ilford
Essex
IG2 6XU
Secretary NameKathryn Dickinson
NationalityBritish
StatusResigned
Appointed05 January 2004(1 year, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 June 2006)
RoleCompany Director
Correspondence Address31 Jasmine Court
Woodyates Road
London
SE12 9HP
Director NameMr John Mark Yallop
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2005(3 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Ladbroke Grove
London
W11 2PD
Director NameDeborah Anne Abrehart
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2006(3 years, 9 months after company formation)
Appointment Duration1 year (resigned 23 January 2007)
RoleChartered Secretary
Correspondence Address37a Lavender Gardens
London
SW11 1DJ
Secretary NameMrs Deborah Anne Abrehart
NationalityBritish
StatusResigned
Appointed02 June 2006(4 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 18 September 2008)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressPound Farm Low Road
Great Glemham
Saxmundham
Suffolk
IP17 2DQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 April 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 April 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameGarban Nominees Limited (Corporation)
StatusResigned
Appointed23 January 2007(4 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 September 2008)
Correspondence Address2 Broadgate
London
EC2M 7UR

Location

Registered Address2 Broadgate
London
EC2M 7UR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Shareholders

400 at 1Garban Group Holdings Limited
33.33%
Ordinary
400 at 1Garban Group Holdings Limited
33.33%
Ordinary
400 at 1Garban Group Holdings Limited
33.33%
Ordinary

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
11 January 2011Application to strike the company off the register (3 pages)
11 January 2011Application to strike the company off the register (3 pages)
28 April 2010Annual return made up to 12 April 2010 with a full list of shareholders
Statement of capital on 2010-04-28
  • GBP 1,200
(6 pages)
28 April 2010Annual return made up to 12 April 2010 with a full list of shareholders
Statement of capital on 2010-04-28
  • GBP 1,200
(6 pages)
30 November 2009Accounts for a dormant company made up to 31 March 2009 (8 pages)
30 November 2009Accounts for a dormant company made up to 31 March 2009 (8 pages)
14 October 2009Director's details changed for Deborah Anne Abrehart on 12 October 2009 (2 pages)
14 October 2009Director's details changed for Deborah Anne Abrehart on 12 October 2009 (2 pages)
12 October 2009Secretary's details changed for Mrs Teri-Anne Cavanagh on 12 October 2009 (1 page)
12 October 2009Secretary's details changed for Mrs Teri-Anne Cavanagh on 12 October 2009 (1 page)
15 April 2009Return made up to 12/04/09; full list of members (4 pages)
15 April 2009Return made up to 12/04/09; full list of members (4 pages)
5 February 2009Accounts made up to 31 March 2008 (11 pages)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (11 pages)
25 September 2008Appointment terminated director garban nominees LIMITED (1 page)
25 September 2008Secretary appointed mrs teri-anne cavanagh (1 page)
25 September 2008Director appointed mrs deborah anne abrehart (3 pages)
25 September 2008Secretary appointed mrs teri-anne cavanagh (1 page)
25 September 2008Director appointed mrs deborah anne abrehart (3 pages)
25 September 2008Appointment Terminated Director garban nominees LIMITED (1 page)
23 September 2008Appointment terminated secretary deborah abrehart (1 page)
23 September 2008Appointment Terminated Secretary deborah abrehart (1 page)
30 April 2008Return made up to 12/04/08; full list of members (5 pages)
30 April 2008Return made up to 12/04/08; full list of members (5 pages)
18 January 2008Secretary's particulars changed (1 page)
18 January 2008Secretary's particulars changed (1 page)
9 January 2008Full accounts made up to 31 March 2007 (12 pages)
9 January 2008Full accounts made up to 31 March 2007 (12 pages)
14 May 2007Return made up to 12/04/07; full list of members (5 pages)
14 May 2007Return made up to 12/04/07; full list of members (5 pages)
20 February 2007Director resigned (1 page)
20 February 2007Director resigned (1 page)
20 February 2007Director resigned (1 page)
20 February 2007Director resigned (1 page)
20 February 2007New director appointed (2 pages)
20 February 2007New director appointed (2 pages)
20 February 2007New director appointed (2 pages)
20 February 2007Director resigned (1 page)
20 February 2007Director resigned (1 page)
20 February 2007New director appointed (2 pages)
9 January 2007Full accounts made up to 31 March 2006 (14 pages)
9 January 2007Full accounts made up to 31 March 2006 (14 pages)
9 January 2007Director's particulars changed (1 page)
9 January 2007Director's particulars changed (1 page)
4 August 2006Director resigned (1 page)
4 August 2006Director resigned (1 page)
7 July 2006New secretary appointed (2 pages)
7 July 2006New secretary appointed (2 pages)
26 June 2006Secretary resigned (1 page)
26 June 2006Secretary resigned (1 page)
5 May 2006Return made up to 12/04/06; full list of members (6 pages)
5 May 2006Return made up to 12/04/06; full list of members (6 pages)
2 February 2006Full accounts made up to 31 March 2005 (10 pages)
2 February 2006Full accounts made up to 31 March 2005 (10 pages)
25 January 2006Director resigned (1 page)
25 January 2006New director appointed (2 pages)
25 January 2006New director appointed (2 pages)
25 January 2006Director resigned (1 page)
12 August 2005Director resigned (1 page)
12 August 2005Director resigned (1 page)
12 August 2005New director appointed (2 pages)
12 August 2005New director appointed (2 pages)
12 May 2005Return made up to 12/04/05; full list of members (6 pages)
12 May 2005Return made up to 12/04/05; full list of members (6 pages)
21 January 2005Accounts for a dormant company made up to 31 March 2004 (7 pages)
21 January 2005Accounts made up to 31 March 2004 (7 pages)
1 June 2004Registered office changed on 01/06/04 from: park house 16 finsbury circus london EC2M 7UR (1 page)
1 June 2004Registered office changed on 01/06/04 from: park house 16 finsbury circus london EC2M 7UR (1 page)
29 April 2004Return made up to 12/04/04; full list of members (6 pages)
29 April 2004Return made up to 12/04/04; full list of members (6 pages)
24 January 2004Full accounts made up to 31 March 2003 (9 pages)
24 January 2004Full accounts made up to 31 March 2003 (9 pages)
20 January 2004New secretary appointed (2 pages)
20 January 2004New secretary appointed (2 pages)
20 January 2004Secretary resigned (1 page)
20 January 2004Secretary resigned (1 page)
30 September 2003Auditor's resignation (1 page)
30 September 2003Auditor's resignation (1 page)
18 August 2003New director appointed (2 pages)
18 August 2003New director appointed (2 pages)
18 August 2003Director resigned (1 page)
18 August 2003Director resigned (1 page)
30 April 2003Return made up to 12/04/03; full list of members (12 pages)
30 April 2003Return made up to 12/04/03; full list of members (12 pages)
8 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 May 2002Secretary resigned (1 page)
27 May 2002Secretary resigned (1 page)
27 May 2002Director resigned (1 page)
27 May 2002Director resigned (1 page)
10 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
10 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
8 May 2002Ad 29/04/02--------- £ si 1199@1=1199 £ ic 1/1200 (2 pages)
8 May 2002Ad 29/04/02--------- £ si 1199@1=1199 £ ic 1/1200 (2 pages)
29 April 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
29 April 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
19 April 2002New director appointed (3 pages)
19 April 2002New director appointed (3 pages)
19 April 2002New secretary appointed (2 pages)
19 April 2002New director appointed (5 pages)
19 April 2002New director appointed (4 pages)
19 April 2002New secretary appointed (2 pages)
19 April 2002New director appointed (5 pages)
19 April 2002New director appointed (4 pages)
19 April 2002New director appointed (4 pages)
19 April 2002New director appointed (4 pages)
12 April 2002Incorporation (18 pages)
12 April 2002Incorporation (18 pages)