Company NameGarrick Trading Limited
Company StatusDissolved
Company Number05156894
CategoryPrivate Limited Company
Incorporation Date17 June 2004(19 years, 10 months ago)
Dissolution Date21 February 2017 (7 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameRudowicz Eugeniusz
Date of BirthDecember 1958 (Born 65 years ago)
NationalityPolish
StatusClosed
Appointed02 February 2006(1 year, 7 months after company formation)
Appointment Duration11 years (closed 21 February 2017)
RoleCompany Director
Country of ResidencePoland
Correspondence Address2nd Floor
4 Charterhouse Building
London
EC1M 7AN
Director NameMr Zydrunas Stapulionis
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2004(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 372
37 Store Street
London
WC1E 7QF
Director NamePhilip Edward Colgan
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2005(8 months, 3 weeks after company formation)
Appointment Duration7 months (resigned 12 October 2005)
RoleCompany Director
Correspondence AddressSecond Floor
4 Charterhouse Building
London
EC1M 7AN
Secretary NameCavendish Bentinck Limited (Corporation)
StatusResigned
Appointed17 June 2004(same day as company formation)
Correspondence Address2nd Floor
4 Charterhouse Building
London
EC1M 7AN
Secretary NameB I T I Limited (Corporation)
StatusResigned
Appointed01 April 2006(1 year, 9 months after company formation)
Appointment Duration4 years (resigned 01 April 2010)
Correspondence Address2nd Floor
4 Charterhouse Buildings
London
EC1M 7AN

Location

Registered Address2nd Floor
4 Charterhouse Building
London
EC1M 7AN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

2 at £1Nwfc LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

21 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2016Compulsory strike-off action has been suspended (1 page)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
24 April 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
9 August 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-08-09
  • GBP 2
(3 pages)
30 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
3 August 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-08-03
  • GBP 2
(3 pages)
2 July 2014Compulsory strike-off action has been discontinued (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
29 June 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
19 September 2013Annual return made up to 17 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-19
(3 pages)
31 July 2013Compulsory strike-off action has been discontinued (1 page)
30 July 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
31 August 2012Annual return made up to 17 June 2012 with a full list of shareholders (3 pages)
4 June 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
20 March 2012Director's details changed for Rudowicz Eugeniusz on 20 March 2012 (2 pages)
23 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (3 pages)
17 April 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
15 September 2010Termination of appointment of B I T I Limited as a secretary (1 page)
15 September 2010Director's details changed for Rudowicz Eugeniusz on 17 October 2009 (2 pages)
15 September 2010Annual return made up to 17 June 2010 with a full list of shareholders (3 pages)
4 May 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
14 October 2009Compulsory strike-off action has been discontinued (1 page)
13 October 2009Annual return made up to 17 June 2009 with a full list of shareholders (3 pages)
13 October 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
23 October 2008Return made up to 17/06/08; full list of members (3 pages)
23 October 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
18 July 2007Return made up to 17/06/07; full list of members (2 pages)
17 April 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
7 August 2006Return made up to 17/06/06; full list of members (2 pages)
5 April 2006New director appointed (2 pages)
5 April 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
5 April 2006Secretary resigned (1 page)
2 November 2005Director resigned (1 page)
17 August 2005Director's particulars changed (1 page)
17 August 2005Return made up to 17/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 17/08/05
(6 pages)
18 April 2005Director resigned (1 page)
11 March 2005New director appointed (1 page)
11 March 2005Secretary's particulars changed (1 page)
17 June 2004Incorporation (11 pages)