Company NameGarry Property Exchange Limited
Company StatusDissolved
Company Number05272699
CategoryPrivate Limited Company
Incorporation Date28 October 2004(19 years, 5 months ago)
Dissolution Date15 June 2010 (13 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Lawrence Garry
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2004(same day as company formation)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence Address1304 No. 1 West India Quay
Canary Wharf
London
E14 4EF
Secretary NameDaniel Higgins
NationalityBritish
StatusClosed
Appointed22 August 2006(1 year, 9 months after company formation)
Appointment Duration3 years, 9 months (closed 15 June 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Grosvenor Wharf Road
London
E14 3EF
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed28 October 2004(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameCDUK Secretaries Ltd (Corporation)
StatusResigned
Appointed28 October 2004(same day as company formation)
Correspondence AddressVenus House
Bridgwater Road, Stratford
London
E15 2JZ
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed28 October 2004(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressUnit 69 Cannon Workshops
Cannon Drive
Canary Wharf
London
E14 4AS
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Financials

Year2014
Net Worth£207,858
Cash£31,424
Current Liabilities£24,808

Accounts

Latest Accounts31 October 2008 (15 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

15 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
7 February 2009Total exemption small company accounts made up to 31 October 2007 (4 pages)
7 February 2009Total exemption small company accounts made up to 31 October 2007 (4 pages)
2 February 2009Total exemption small company accounts made up to 31 October 2006 (3 pages)
2 February 2009Total exemption small company accounts made up to 31 October 2006 (3 pages)
16 January 2009Return made up to 28/10/08; full list of members (3 pages)
16 January 2009Return made up to 28/10/08; full list of members (3 pages)
11 December 2007Return made up to 28/10/07; full list of members (2 pages)
11 December 2007Return made up to 28/10/07; full list of members (2 pages)
6 November 2006Secretary resigned (1 page)
6 November 2006Return made up to 28/10/06; full list of members (2 pages)
6 November 2006Secretary resigned (1 page)
6 November 2006Return made up to 28/10/06; full list of members (2 pages)
25 September 2006New secretary appointed (2 pages)
25 September 2006New secretary appointed (2 pages)
31 August 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
31 August 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
4 July 2006Registered office changed on 04/07/06 from: c/o registered office, cduk services, 19-20 britten court abbey lane london E15 2RS (1 page)
4 July 2006Registered office changed on 04/07/06 from: c/o registered office, cduk services, 19-20 britten court abbey lane london E15 2RS (1 page)
10 November 2005Return made up to 28/10/05; full list of members (2 pages)
10 November 2005Director's particulars changed (1 page)
10 November 2005Registered office changed on 10/11/05 from: 20 britten court abbey lane london E15 2RS (1 page)
10 November 2005Registered office changed on 10/11/05 from: 20 britten court abbey lane london E15 2RS (1 page)
10 November 2005Director's particulars changed (1 page)
10 November 2005Return made up to 28/10/05; full list of members (2 pages)
7 December 2004New director appointed (2 pages)
7 December 2004Ad 28/10/04--------- £ si 100@1=100 £ ic 2/102 (2 pages)
7 December 2004New director appointed (2 pages)
7 December 2004New secretary appointed (2 pages)
7 December 2004New secretary appointed (2 pages)
7 December 2004Ad 28/10/04--------- £ si 100@1=100 £ ic 2/102 (2 pages)
28 October 2004Registered office changed on 28/10/04 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
28 October 2004Secretary resigned (1 page)
28 October 2004Director resigned (1 page)
28 October 2004Incorporation (13 pages)
28 October 2004Registered office changed on 28/10/04 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
28 October 2004Secretary resigned (1 page)
28 October 2004Incorporation (13 pages)
28 October 2004Director resigned (1 page)