Company NameGarretts (International) Limited
Company StatusDissolved
Company Number04627617
CategoryPrivate Limited Company
Incorporation Date3 January 2003(21 years, 3 months ago)
Dissolution Date3 October 2006 (17 years, 7 months ago)
Previous NameExtrastyle Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameDr Olivier Marcel Etienne
Date of BirthFebruary 1925 (Born 99 years ago)
NationalitySwiss
StatusClosed
Appointed03 April 2003(2 months, 4 weeks after company formation)
Appointment Duration3 years, 6 months (closed 03 October 2006)
RoleLawyer
Correspondence AddressLa Girarde
Epalings
Lausanne
Ch1066
Foreign
Director NameMr David Thornton Peers
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2003(2 months, 4 weeks after company formation)
Appointment Duration3 years, 6 months (closed 03 October 2006)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressPostmans Cottage
East Marden
Chichester
West Sussex
PO18 9JE
Secretary NameMr John Neville Elford
NationalityBritish
StatusClosed
Appointed03 April 2003(2 months, 4 weeks after company formation)
Appointment Duration3 years, 6 months (closed 03 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLovelands Farm Lovelands Lane
Lower Kingswood
Tadworth
Surrey
KT20 6XG
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed03 January 2003(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed03 January 2003(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Location

Registered AddressSt Andrew's House
18-20 St Andrew Street
London
EC4A 3AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth-£169,218
Cash£157,648
Current Liabilities£351,596

Accounts

Latest Accounts31 January 2005 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

3 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2006First Gazette notice for voluntary strike-off (1 page)
11 May 2006Application for striking-off (1 page)
24 February 2006Return made up to 03/01/06; full list of members (7 pages)
19 December 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
30 November 2005Registered office changed on 30/11/05 from: st andrews house 18-20 st andrew street lonodn EC4A 3AJ (2 pages)
16 November 2005Registered office changed on 16/11/05 from: 29-31 greville street london EC1N 8RB (1 page)
22 March 2005Total exemption small company accounts made up to 31 January 2004 (4 pages)
13 January 2005Return made up to 03/01/05; full list of members (7 pages)
5 April 2004Registered office changed on 05/04/04 from: carolyn house 29-31 greville street london EC1N 8RB (1 page)
26 January 2004Return made up to 03/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 26/01/04
(7 pages)
3 June 2003Particulars of mortgage/charge (3 pages)
24 May 2003Secretary resigned (1 page)
24 May 2003New director appointed (2 pages)
24 May 2003New secretary appointed (2 pages)
24 May 2003Director resigned (1 page)
24 May 2003New director appointed (2 pages)
15 May 2003Company name changed extrastyle LIMITED\certificate issued on 15/05/03 (2 pages)
3 January 2003Incorporation (11 pages)