Company NameGirvan Contracting Limited
Company StatusDissolved
Company Number04941548
CategoryPrivate Limited Company
Incorporation Date23 October 2003(20 years, 6 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMarcus Ross Girvan
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityNew Zealander
StatusClosed
Appointed23 October 2003(same day as company formation)
RoleSoftware Technician Advisor
Correspondence Address20 Chiltern House
16 Hillcrest Road Ealing
London
W5 1HL
Secretary NameTina Elizabeth Girvan
NationalityBritish
StatusClosed
Appointed23 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address20 Chiltern House
16 Hillcrest Road
Ealing
W5 1HL

Location

Registered Address20 Chiltern House
16 Hillcrest Road
Ealing
London
W5 1HL
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardHanger Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
13 February 2008Application for striking-off (1 page)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 January 2008Return made up to 23/10/07; full list of members (2 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
28 December 2006Return made up to 23/10/06; full list of members (2 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
4 November 2005Return made up to 23/10/05; full list of members (2 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
15 November 2004Return made up to 23/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 August 2004Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page)
17 June 2004Registered office changed on 17/06/04 from: flat e 55 madeley road ealing london W5 2LS (1 page)
11 January 2004Director's particulars changed (1 page)