Company NameLarkham Nursery Supplies Limited
Company StatusDissolved
Company Number05342885
CategoryPrivate Limited Company
Incorporation Date26 January 2005(19 years, 3 months ago)
Dissolution Date25 November 2008 (15 years, 5 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0112Grow vegetables & nursery products
SIC 01130Growing of vegetables and melons, roots and tubers

Directors

Director NameThomas William Larkham
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlmners Farm
Almners Road Line
Chertsey
Surrey
KT16 0BH
Secretary NameJinny Larkham
NationalityBritish
StatusClosed
Appointed26 January 2005(same day as company formation)
RoleCompany Director
Correspondence AddressAlmners Farm
Almners Road Line
Chertsey
Surrey
KT16 0BH
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed26 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed26 January 2005(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressGautam House, 1-3 Shenley Avenue
Ruislip Manor
Middlesex
HA4 6BP
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardManor
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£58,585
Gross Profit£42,635
Net Worth£33,439
Cash£41,878
Current Liabilities£8,439

Accounts

Latest Accounts31 January 2006 (18 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

25 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2008First Gazette notice for voluntary strike-off (1 page)
11 June 2008Application for striking-off (1 page)
14 February 2007Return made up to 26/01/07; full list of members (2 pages)
26 October 2006Total exemption full accounts made up to 31 January 2006 (7 pages)
6 March 2006Return made up to 26/01/06; full list of members (3 pages)
6 March 2006Registered office changed on 06/03/06 from: giautam house 1-3 shenley avenue ruislip manor middlesex HA4 6BP (1 page)
1 March 2005Ad 26/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 February 2005New director appointed (2 pages)
22 February 2005New secretary appointed (2 pages)
22 February 2005Registered office changed on 22/02/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
2 February 2005Director resigned (1 page)
2 February 2005Secretary resigned (1 page)