Company NameG.M. Roofing And Property Maintenance Limited
Company StatusDissolved
Company Number04495869
CategoryPrivate Limited Company
Incorporation Date26 July 2002(21 years, 9 months ago)
Dissolution Date26 January 2019 (5 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameGarry Murawski
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2002(same day as company formation)
RoleRoofing Contractor
Country of ResidenceEngland
Correspondence Address21 Ripon Road
Bournemouth
BH9 1QX
Secretary NameCarol Murawski
NationalityBritish
StatusResigned
Appointed26 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address12 Soberton Road
Queens Park
Bournemouth
Dorset
BH8 9BG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 July 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteroofing-services-bournemouth.com
Telephone01202 975996
Telephone regionBournemouth

Location

Registered Address3 Field Court
Gray’S Inn
London
WC1R 5EF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

50 at £1Carol Murawski
50.00%
Ordinary
50 at £1Garry Murawski
50.00%
Ordinary

Financials

Year2014
Net Worth-£40,612
Current Liabilities£80,362

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

26 January 2019Final Gazette dissolved following liquidation (1 page)
26 October 2018Return of final meeting in a creditors' voluntary winding up (13 pages)
6 December 2017Registered office address changed from 21 Ripon Road Winton Bournemouth Dorset BH9 1QX to 3 Field Court Gray’S Inn London WC1R 5EF on 6 December 2017 (2 pages)
6 December 2017Registered office address changed from 21 Ripon Road Winton Bournemouth Dorset BH9 1QX to 3 Field Court Gray’S Inn London WC1R 5EF on 6 December 2017 (2 pages)
4 December 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-14
(1 page)
4 December 2017Appointment of a voluntary liquidator (1 page)
4 December 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-14
(1 page)
4 December 2017Statement of affairs (6 pages)
4 December 2017Statement of affairs (6 pages)
4 December 2017Appointment of a voluntary liquidator (1 page)
31 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
9 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
9 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
6 August 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
6 August 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
5 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
5 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
19 April 2016Director's details changed for Garry Murawski on 1 January 2016 (2 pages)
19 April 2016Director's details changed for Garry Murawski on 1 January 2016 (2 pages)
14 April 2016Termination of appointment of Carol Murawski as a secretary on 31 March 2016 (1 page)
14 April 2016Termination of appointment of Carol Murawski as a secretary on 31 March 2016 (1 page)
3 September 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(4 pages)
3 September 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(4 pages)
22 June 2015Registered office address changed from 12 Soberton Road Queen's Park Bournemouth Dorset BH8 9BG to 21 Ripon Road Winton Bournemouth Dorset BH9 1QX on 22 June 2015 (2 pages)
22 June 2015Registered office address changed from 12 Soberton Road Queen's Park Bournemouth Dorset BH8 9BG to 21 Ripon Road Winton Bournemouth Dorset BH9 1QX on 22 June 2015 (2 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
10 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-10
  • GBP 100
(4 pages)
10 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-10
  • GBP 100
(4 pages)
1 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
1 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
20 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(4 pages)
20 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(4 pages)
9 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
9 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
20 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
4 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
4 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
21 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
21 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
9 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
9 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
29 July 2010Director's details changed for Garry Murawski on 2 October 2009 (2 pages)
29 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
29 July 2010Director's details changed for Garry Murawski on 2 October 2009 (2 pages)
29 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
29 July 2010Director's details changed for Garry Murawski on 2 October 2009 (2 pages)
14 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
14 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
12 September 2009Return made up to 26/07/09; full list of members (3 pages)
12 September 2009Return made up to 26/07/09; full list of members (3 pages)
20 May 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
20 May 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
25 September 2008Return made up to 26/07/08; full list of members (6 pages)
25 September 2008Return made up to 26/07/08; full list of members (6 pages)
5 June 2008Secretary's change of particulars / carol murawski / 09/04/2008 (1 page)
5 June 2008Director's change of particulars / gary murawski / 09/04/2008 (1 page)
5 June 2008Secretary's change of particulars / carol murawski / 09/04/2008 (1 page)
5 June 2008Registered office changed on 05/06/2008 from 242 ringwood road st leonards ringwood hampshire BH24 2SB (1 page)
5 June 2008Director's change of particulars / gary murawski / 09/04/2008 (1 page)
5 June 2008Registered office changed on 05/06/2008 from 242 ringwood road st leonards ringwood hampshire BH24 2SB (1 page)
17 April 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
17 April 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
13 September 2007Return made up to 26/07/07; no change of members (6 pages)
13 September 2007Return made up to 26/07/07; no change of members (6 pages)
18 April 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
18 April 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
15 August 2006Return made up to 26/07/06; full list of members (6 pages)
15 August 2006Return made up to 26/07/06; full list of members (6 pages)
23 May 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
23 May 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
18 July 2005Return made up to 26/07/05; full list of members (6 pages)
18 July 2005Return made up to 26/07/05; full list of members (6 pages)
29 March 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
29 March 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
15 July 2004Return made up to 26/07/04; full list of members (6 pages)
15 July 2004Return made up to 26/07/04; full list of members (6 pages)
27 February 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
27 February 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
28 August 2003Return made up to 26/07/03; full list of members (6 pages)
28 August 2003Return made up to 26/07/03; full list of members (6 pages)
17 September 2002Accounting reference date extended from 31/07/03 to 31/08/03 (1 page)
17 September 2002Accounting reference date extended from 31/07/03 to 31/08/03 (1 page)
4 September 2002Ad 01/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 September 2002Ad 01/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 July 2002Secretary resigned (1 page)
30 July 2002Secretary resigned (1 page)
26 July 2002Incorporation (15 pages)
26 July 2002Incorporation (15 pages)