Company NameGandt Agency Limited
Company StatusDissolved
Company Number05317360
CategoryPrivate Limited Company
Incorporation Date20 December 2004(19 years, 3 months ago)
Dissolution Date21 December 2023 (3 months, 1 week ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMrs Gillian Maria Holdway
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Grove House, 248a Marylebone Road
London
NW1 6BB
Director NameMrs Victoria Mary Margaret Theodossiades
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Grove House, 248a Marylebone Road
London
NW1 6BB
Secretary NameMrs Gillian Maria Holdway
NationalityBritish
StatusClosed
Appointed20 December 2004(same day as company formation)
RoleFashion Wholesale
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Grove House, 248a Marylebone Road
London
NW1 6BB
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed20 December 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed20 December 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websitewww.standagency.com/
Telephone020 78120606
Telephone regionLondon

Location

Registered Address5th Floor Grove House, 248a Marylebone Road
London
NW1 6BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

50 at £1Mrs Gillian Maria Holdway
50.00%
Ordinary
50 at £1Mrs Victoria Mary Margaret Theodossiades
50.00%
Ordinary

Financials

Year2014
Net Worth£276,138
Cash£314,678
Current Liabilities£75,225

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

23 February 2005Delivered on: 25 February 2005
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

3 February 2021Micro company accounts made up to 30 June 2020 (4 pages)
21 December 2020Confirmation statement made on 20 December 2020 with updates (4 pages)
1 December 2020Change of details for Mrs Victoria Mary Margaret Theodossiades as a person with significant control on 1 December 2020 (2 pages)
1 December 2020Director's details changed for Mrs Victoria Mary Margaret Theodossiades on 1 December 2020 (2 pages)
27 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
20 December 2019Confirmation statement made on 20 December 2019 with updates (4 pages)
22 November 2019Change of details for Mrs Victoria Mary Margaret Theodossiades as a person with significant control on 30 September 2019 (2 pages)
22 November 2019Change of details for Mrs Gillian Maria Holdway as a person with significant control on 30 September 2019 (2 pages)
30 September 2019Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE to 4th Floor 4 Tabernacle Street London EC2A 4LU on 30 September 2019 (1 page)
8 March 2019Micro company accounts made up to 30 June 2018 (4 pages)
20 December 2018Confirmation statement made on 20 December 2018 with updates (4 pages)
27 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
20 December 2017Confirmation statement made on 20 December 2017 with updates (4 pages)
20 December 2017Confirmation statement made on 20 December 2017 with updates (4 pages)
29 November 2017Director's details changed for Mrs Victoria Mary Margaret Theodossiades on 16 November 2017 (2 pages)
29 November 2017Director's details changed for Mrs Victoria Mary Margaret Theodossiades on 16 November 2017 (2 pages)
16 November 2017Change of details for Mrs Victoria Mary Margaret Theodossiades as a person with significant control on 14 August 2017 (2 pages)
16 November 2017Change of details for Mrs Victoria Mary Margaret Theodossiades as a person with significant control on 14 August 2017 (2 pages)
14 August 2017Director's details changed for Mrs Gillian Maria Holdway on 14 August 2017 (2 pages)
14 August 2017Secretary's details changed for Mrs Gillian Maria Holdway on 14 August 2017 (1 page)
14 August 2017Change of details for Mrs Gillian Maria Holdway as a person with significant control on 14 August 2017 (2 pages)
14 August 2017Change of details for Mrs Gillian Maria Holdway as a person with significant control on 14 August 2017 (2 pages)
14 August 2017Director's details changed for Mrs Gillian Maria Holdway on 14 August 2017 (2 pages)
14 August 2017Secretary's details changed for Mrs Gillian Maria Holdway on 14 August 2017 (1 page)
1 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
1 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (7 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (7 pages)
30 September 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
30 September 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
20 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-20
  • GBP 100
(5 pages)
20 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-20
  • GBP 100
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 August 2015Director's details changed for Victoria Theodossiades on 3 August 2015 (2 pages)
3 August 2015Director's details changed for Victoria Theodossiades on 3 August 2015 (2 pages)
3 August 2015Director's details changed for Victoria Theodossiades on 3 August 2015 (2 pages)
5 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(5 pages)
5 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
16 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(5 pages)
16 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(5 pages)
19 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
19 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 February 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
16 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
23 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
31 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
31 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
29 November 2009Registered office address changed from 24 Gray's Inn Road London WC1X 8HP on 29 November 2009 (1 page)
29 November 2009Registered office address changed from 24 Gray's Inn Road London WC1X 8HP on 29 November 2009 (1 page)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 December 2008Return made up to 20/12/08; full list of members (4 pages)
30 December 2008Return made up to 20/12/08; full list of members (4 pages)
28 October 2008Full accounts made up to 31 December 2007 (4 pages)
28 October 2008Full accounts made up to 31 December 2007 (4 pages)
4 August 2008Director and secretary's change of particulars / gillian mohan / 14/06/2008 (1 page)
4 August 2008Director and secretary's change of particulars / gillian mohan / 14/06/2008 (1 page)
7 February 2008Return made up to 20/12/07; full list of members (2 pages)
7 February 2008Return made up to 20/12/07; full list of members (2 pages)
30 January 2008Secretary's particulars changed;director's particulars changed (1 page)
30 January 2008Secretary's particulars changed;director's particulars changed (1 page)
30 January 2008Secretary's particulars changed;director's particulars changed (1 page)
30 January 2008Secretary's particulars changed;director's particulars changed (1 page)
28 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
28 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
24 January 2007Return made up to 20/12/06; full list of members (2 pages)
24 January 2007Return made up to 20/12/06; full list of members (2 pages)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
14 June 2006Director's particulars changed (1 page)
14 June 2006Director's particulars changed (1 page)
20 January 2006Return made up to 20/12/05; full list of members (2 pages)
20 January 2006Return made up to 20/12/05; full list of members (2 pages)
16 March 2005Ad 21/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 March 2005Ad 21/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 February 2005Particulars of mortgage/charge (3 pages)
25 February 2005Particulars of mortgage/charge (3 pages)
25 January 2005New director appointed (2 pages)
25 January 2005Director resigned (1 page)
25 January 2005New secretary appointed (2 pages)
25 January 2005Secretary resigned (1 page)
25 January 2005Secretary resigned (1 page)
25 January 2005New director appointed (2 pages)
25 January 2005Director resigned (1 page)
25 January 2005New secretary appointed (2 pages)
25 January 2005New director appointed (2 pages)
25 January 2005New director appointed (2 pages)
20 December 2004Incorporation (17 pages)
20 December 2004Incorporation (17 pages)