London
EC2V 7QF
Director Name | Mr Alan Herbertson |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 88 Wood Street London EC2V 7QF |
Secretary Name | Mr John Robert Dickinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 88 Wood Street London EC2V 7QF |
Director Name | Mr Mark Chris Panayides |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Royston Chase Little Aston Sutton Coldfield West Midlands B74 3DS |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2004(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 88 Wood Street London EC2V 7QF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
75 at £1 | Alan Herbertson 75.00% Ordinary |
---|---|
25 at £1 | John Robert Dickinson 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£995,781 |
Cash | £24,154 |
Current Liabilities | £1,281,297 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
18 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 December 2015 | Final Gazette dissolved following liquidation (1 page) |
18 September 2015 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
26 March 2015 | Liquidators statement of receipts and payments to 24 February 2015 (18 pages) |
26 March 2015 | Liquidators' statement of receipts and payments to 24 February 2015 (18 pages) |
17 March 2015 | Liquidators' statement of receipts and payments to 24 February 2015 (18 pages) |
17 March 2015 | Liquidators statement of receipts and payments to 24 February 2015 (18 pages) |
5 March 2014 | Registered office address changed from C/O Sephton Marston House Elmdon Lane Marston Green Solihull B37 7DL England on 5 March 2014 (2 pages) |
5 March 2014 | Registered office address changed from C/O Sephton Marston House Elmdon Lane Marston Green Solihull B37 7DL England on 5 March 2014 (2 pages) |
4 March 2014 | Resolutions
|
4 March 2014 | Statement of affairs with form 4.19 (6 pages) |
4 March 2014 | Appointment of a voluntary liquidator (1 page) |
18 July 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
19 June 2013 | Auditor's resignation (1 page) |
18 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders Statement of capital on 2013-04-18
|
25 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
16 April 2012 | Director's details changed for Mr John Robert Dickinson on 16 April 2012 (2 pages) |
16 April 2012 | Secretary's details changed for John Robert Dickinson on 16 April 2012 (1 page) |
16 April 2012 | Director's details changed for Mr Alan Herbertson on 16 April 2012 (2 pages) |
16 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (3 pages) |
16 April 2012 | Registered office address changed from 7 Granville Road Dorridge Solihull B93 8BY on 16 April 2012 (1 page) |
27 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
15 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (5 pages) |
16 June 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
16 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
6 June 2009 | Auditor's resignation (1 page) |
20 April 2009 | Location of debenture register (1 page) |
20 April 2009 | Registered office changed on 20/04/2009 from 7 granville road dorridge solihull west midlands B93 8BY (1 page) |
20 April 2009 | Return made up to 15/04/09; full list of members (4 pages) |
20 April 2009 | Location of register of members (1 page) |
15 January 2009 | Registered office changed on 15/01/2009 from 1711 high street knowle solihull west midlands B93 0LN (2 pages) |
30 June 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
25 April 2008 | Return made up to 15/04/08; full list of members (4 pages) |
7 September 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
2 May 2007 | Return made up to 15/04/07; change of members (8 pages) |
10 January 2007 | Memorandum and Articles of Association (11 pages) |
4 January 2007 | Company name changed garhill finance LIMITED\certificate issued on 04/01/07 (2 pages) |
9 June 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
27 April 2006 | Return made up to 15/04/06; full list of members
|
17 January 2006 | Particulars of mortgage/charge (7 pages) |
5 January 2006 | Director resigned (1 page) |
5 January 2006 | Ad 22/12/05--------- £ si 96@1=96 £ ic 4/100 (2 pages) |
11 October 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
6 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 2005 | Return made up to 15/04/05; full list of members
|
26 February 2005 | Particulars of mortgage/charge (3 pages) |
6 January 2005 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
18 June 2004 | Ad 06/03/04--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
28 May 2004 | New director appointed (2 pages) |
28 May 2004 | New secretary appointed;new director appointed (2 pages) |
28 May 2004 | Registered office changed on 28/05/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
28 May 2004 | Secretary resigned (1 page) |
28 May 2004 | Director resigned (1 page) |
28 May 2004 | New director appointed (2 pages) |
15 April 2004 | Incorporation (16 pages) |