London
N21 2QT
Secretary Name | Patricia Gazzali |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 March 2004(7 months, 2 weeks after company formation) |
Appointment Duration | 20 years |
Role | Fashion Buyers |
Correspondence Address | 12 Shrubbery Gardens London N21 2QT |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Renaud Henri Antoine Saint-Girons |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Chateau De Bohallard Puceul 44390 France |
Director Name | Andrew Waters |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Rue Laillerie Chaumont En Vexin 60240 France |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Renaud Henri Antoine Saint-Girons |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 25 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Chateau De Bohallard Puceul 44390 France |
Director Name | Mr Shah Gazzali |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2003(2 weeks, 3 days after company formation) |
Appointment Duration | 1 week, 3 days (resigned 21 August 2003) |
Role | Shipping |
Country of Residence | United Kingdom |
Correspondence Address | 12 Shrubbery Gardens London N21 2QT |
Website | garship.com |
---|
Registered Address | Baltic Exchange 38 St Mary Axe London EC3A 8BH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
100 at £1 | Mr Shah Gazzali 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £565 |
Cash | £2,897 |
Current Liabilities | £15,469 |
Latest Accounts | 31 July 2020 (3 years, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 21 December 2020 (3 years, 3 months ago) |
---|---|
Next Return Due | 4 January 2022 (overdue) |
12 October 2007 | Delivered on: 11 April 2008 Persons entitled: Pantheom Properties Limited Classification: Rent deposit deed registered pursuant to an order of court Secured details: £4,104.00 due or to become due from the company to the chargee. Particulars: Fixed charge the company's interest in the deposit of £4,104.00 see image for full details. Outstanding |
---|
6 January 2021 | Confirmation statement made on 21 December 2020 with updates (4 pages) |
---|---|
24 April 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
29 January 2020 | Confirmation statement made on 21 December 2019 with updates (4 pages) |
29 April 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
8 February 2019 | Confirmation statement made on 21 December 2018 with updates (4 pages) |
4 May 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
6 February 2018 | Confirmation statement made on 21 December 2017 with updates (4 pages) |
8 June 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
8 June 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
5 January 2017 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
5 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-04-04
|
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (10 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (10 pages) |
13 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
25 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2014 | Total exemption small company accounts made up to 31 July 2013 (10 pages) |
10 April 2014 | Total exemption small company accounts made up to 31 July 2013 (10 pages) |
4 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
19 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2013 | Total exemption small company accounts made up to 31 July 2012 (10 pages) |
11 April 2013 | Total exemption small company accounts made up to 31 July 2012 (10 pages) |
3 October 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Total exemption small company accounts made up to 31 July 2011 (10 pages) |
21 March 2012 | Total exemption small company accounts made up to 31 July 2011 (10 pages) |
23 September 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (4 pages) |
23 September 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Registered office address changed from 123 Minories London EC3N 1NT on 24 May 2011 (1 page) |
24 May 2011 | Registered office address changed from 123 Minories London EC3N 1NT on 24 May 2011 (1 page) |
2 December 2010 | Total exemption full accounts made up to 31 July 2010 (9 pages) |
2 December 2010 | Total exemption full accounts made up to 31 July 2010 (9 pages) |
13 October 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
16 April 2010 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
22 October 2009 | Annual return made up to 25 July 2009 with a full list of shareholders (3 pages) |
22 October 2009 | Annual return made up to 25 July 2009 with a full list of shareholders (3 pages) |
7 August 2009 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
7 August 2009 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
28 July 2008 | Return made up to 25/07/08; full list of members (3 pages) |
28 July 2008 | Return made up to 25/07/08; full list of members (3 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
29 February 2008 | Registered office changed on 29/02/2008 from 483 green lanes london N13 4BS (1 page) |
29 February 2008 | Registered office changed on 29/02/2008 from 483 green lanes london N13 4BS (1 page) |
13 February 2008 | Return made up to 25/07/07; full list of members (2 pages) |
13 February 2008 | Return made up to 25/07/07; full list of members (2 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
12 December 2006 | Return made up to 25/07/06; full list of members (2 pages) |
12 December 2006 | Return made up to 25/07/06; full list of members (2 pages) |
18 July 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
18 July 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
5 August 2005 | Return made up to 25/07/05; full list of members (2 pages) |
5 August 2005 | Return made up to 25/07/05; full list of members (2 pages) |
20 July 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
20 July 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
23 August 2004 | Return made up to 25/07/04; full list of members (5 pages) |
23 August 2004 | Return made up to 25/07/04; full list of members (5 pages) |
18 August 2004 | Registered office changed on 18/08/04 from: westgate house 87 saint dunstans street canterbury kent CT2 8AE (1 page) |
18 August 2004 | Registered office changed on 18/08/04 from: westgate house 87 saint dunstans street canterbury kent CT2 8AE (1 page) |
13 May 2004 | Secretary resigned;director resigned (2 pages) |
13 May 2004 | Secretary resigned;director resigned (2 pages) |
6 May 2004 | Ad 27/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 May 2004 | Ad 27/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 March 2004 | New secretary appointed (2 pages) |
27 March 2004 | New director appointed (2 pages) |
27 March 2004 | New director appointed (2 pages) |
27 March 2004 | New secretary appointed (2 pages) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | Director resigned (1 page) |
8 September 2003 | Director resigned (1 page) |
8 September 2003 | Director resigned (1 page) |
20 August 2003 | New director appointed (2 pages) |
20 August 2003 | New director appointed (2 pages) |
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | Secretary resigned (1 page) |
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | New secretary appointed (2 pages) |
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | Registered office changed on 14/08/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | Secretary resigned (1 page) |
14 August 2003 | New secretary appointed (2 pages) |
14 August 2003 | Registered office changed on 14/08/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
14 August 2003 | Director resigned (1 page) |
25 July 2003 | Incorporation (18 pages) |
25 July 2003 | Incorporation (18 pages) |