Company NameGarnet Solutions Ltd
Company StatusDissolved
Company Number05375384
CategoryPrivate Limited Company
Incorporation Date24 February 2005(19 years, 2 months ago)
Dissolution Date15 October 2019 (4 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Mark Richard Coster
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2007(2 years, 6 months after company formation)
Appointment Duration12 years, 1 month (closed 15 October 2019)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressFairway The Drive
Cheam
Sutton
Surrey
SM2 7DJ
Director NameMrs Teresa Coster
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2018(13 years after company formation)
Appointment Duration1 year, 7 months (closed 15 October 2019)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressFairway The Drive
Cheam
Sutton
Surrey
SM2 7DJ
Director NameTeresa McCrory
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2005(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 The Fieldings
Banstead
Surrey
SM7 2HF
Secretary NameMary McCrory
NationalityBritish
StatusResigned
Appointed24 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address24 Plough Lane
Wokingham
Berkshire
RG40 1RG
Secretary NameKaren McCrory
StatusResigned
Appointed17 December 2012(7 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 23 February 2018)
RoleCompany Director
Correspondence AddressFairway The Drive
Cheam
Sutton
Surrey
SM2 7DJ
Director NameSJD (Directors) Limited (Corporation)
StatusResigned
Appointed24 February 2005(same day as company formation)
Correspondence AddressBowie House
20 High Street
Tring
Hertfordshire
HP23 5AP
Secretary NameSJD (Secretaries) Limited (Corporation)
StatusResigned
Appointed24 February 2005(same day as company formation)
Correspondence AddressBowie House
20 High Street
Tring
Hertfordshire
HP23 5AP

Location

Registered AddressFairway The Drive
Cheam
Sutton
Surrey
SM2 7DJ
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London

Shareholders

1 at £1Mark Richard Coster
50.00%
Ordinary
1 at £1Teresa Mccrory
50.00%
Ordinary

Financials

Year2014
Net Worth£14,417
Cash£8,983
Current Liabilities£1,988

Accounts

Latest Accounts30 April 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

5 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
12 October 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
20 March 2016Director's details changed for Mr Mark Richard Coster on 20 February 2016 (2 pages)
20 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-20
  • GBP 2
(3 pages)
8 July 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
9 May 2015Registered office address changed from 1 the Fieldings Banstead Surrey SM7 2HF to Fairway the Drive Cheam Sutton Surrey SM2 7DJ on 9 May 2015 (1 page)
9 May 2015Registered office address changed from 1 the Fieldings Banstead Surrey SM7 2HF to Fairway the Drive Cheam Sutton Surrey SM2 7DJ on 9 May 2015 (1 page)
7 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-07
  • GBP 2
(3 pages)
29 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
8 July 2014Previous accounting period extended from 28 February 2014 to 30 April 2014 (1 page)
19 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(3 pages)
5 March 2014Termination of appointment of Teresa Mccrory as a director (1 page)
7 October 2013Total exemption small company accounts made up to 28 February 2013 (11 pages)
9 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
4 January 2013Registered office address changed from 24 Plough Lane Wokingham Berkshire RG40 1RG on 4 January 2013 (1 page)
4 January 2013Director's details changed for Teresa Mccrory on 17 December 2012 (2 pages)
4 January 2013Registered office address changed from 24 Plough Lane Wokingham Berkshire RG40 1RG on 4 January 2013 (1 page)
3 January 2013Termination of appointment of Mary Mccrory as a secretary (1 page)
3 January 2013Appointment of Karen Mccrory as a secretary (1 page)
27 July 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
7 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
12 August 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
11 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
10 September 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
10 March 2010Director's details changed for Mark Richard Coster on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Teresa Mccrory on 10 March 2010 (2 pages)
10 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
27 July 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
5 March 2009Return made up to 24/02/09; full list of members (4 pages)
15 September 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
11 March 2008Return made up to 24/02/08; full list of members (4 pages)
10 October 2007New director appointed (2 pages)
25 September 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
5 March 2007Return made up to 24/02/07; full list of members (2 pages)
28 June 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
8 March 2006Return made up to 24/02/06; full list of members (2 pages)
15 March 2005Registered office changed on 15/03/05 from: 24 plough lane wokingham berkshire RG40 1RG (1 page)
14 March 2005Director resigned (1 page)
14 March 2005Secretary resigned (1 page)
14 March 2005New secretary appointed (2 pages)
14 March 2005New director appointed (2 pages)
24 February 2005Incorporation (13 pages)