Company NameGandi Group Limited
Company StatusDissolved
Company Number05404088
CategoryPrivate Limited Company
Incorporation Date24 March 2005(19 years, 1 month ago)
Dissolution Date15 December 2011 (12 years, 4 months ago)
Previous NamesShiva Holdings Limited and Arachne Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameStephan Ramoin
Date of BirthDecember 1971 (Born 52 years ago)
NationalityFrench
StatusClosed
Appointed24 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address221 Rue La Favette
Paris
75010
Foreign
Director NameJoe White
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31a Batoum Gardens
London
W6 7QB
Secretary NameJoe White
NationalityBritish
StatusClosed
Appointed24 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31a Batoum Gardens
London
W6 7QB
Director NameMr Eirik Keith Pettersen
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2005(3 months, 1 week after company formation)
Appointment Duration6 years, 5 months (closed 15 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 15 64 Bacon Street
London
E2 6DY
Director NameAndrew Stafford Deitsch
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2005(4 months, 2 weeks after company formation)
Appointment Duration6 years, 4 months (closed 15 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Saint Jamess Street
London
SW1A 1LY
Director NameMr Ian Anthony Hislop
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2005(5 months, 3 weeks after company formation)
Appointment Duration6 years, 3 months (closed 15 December 2011)
RoleInvestment
Country of ResidenceEngland
Correspondence Address58 Lansdowne Road
London
W11 2LR
Director NameOlivier Heckmann
Date of BirthApril 1971 (Born 53 years ago)
NationalityFrench
StatusClosed
Appointed12 December 2005(8 months, 3 weeks after company formation)
Appointment Duration6 years (closed 15 December 2011)
RoleCEO
Country of ResidenceFrance
Correspondence Address21 Bis, Rue De Paradis, 75010
Paris
Foreign
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 March 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 March 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Shareholders

850k at 1Ms Stephane Ramoin
8.50%
Ordinary
7.9m at 1Sf Holdings Corp
78.97%
Ordinary
600k at 1Eirik Pettersen
6.00%
Ordinary
600k at 1Joe White
6.00%
Ordinary
44.7k at 1Northern Trust Fiduciary Services
0.45%
Ordinary
-OTHER
0.07%
-
60k at 0.01Nicolas Lhuillery
0.01%
Ordinary
15k at 0.01Cedric Leroy
0.00%
Ordinary
12k at 0.01Chris Miles
0.00%
Ordinary
17.5k at 0.01Francoise Mace
0.00%
Ordinary
10k at 0.01Ian Tyrrell
0.00%
Ordinary
15k at 0.01Kevin Foster
0.00%
Ordinary
20k at 0.01Laurence Piquet
0.00%
Ordinary
13.8k at 0.01Mikael Jouanne
0.00%
Ordinary
10k at 0.01Mikael Poussard
0.00%
Ordinary
10k at 0.01Ms Stephanie Werli
0.00%
Ordinary
40k at 0.01Pascal Bouchareini
0.00%
Ordinary
10k at 0.01Pierrick Prevert
0.00%
Ordinary
10k at 0.01Romauld Brunet
0.00%
Ordinary
15k at 0.01Soraya Kara
0.00%
Ordinary
10k at 0.01Steven Tlucek
0.00%
Ordinary

Financials

Year2014
Turnover£10,219,220
Gross Profit£5,545,792
Net Worth-£10,136,669
Cash£2,079,956
Current Liabilities£8,127,397

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

15 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 December 2011Final Gazette dissolved following liquidation (1 page)
15 December 2011Final Gazette dissolved following liquidation (1 page)
15 September 2011Return of final meeting in a members' voluntary winding up (7 pages)
15 September 2011Return of final meeting in a members' voluntary winding up (7 pages)
7 September 2010Registered office address changed from Suite 360, Princess House 50-60 Eastcastle Street London W1W 8EA on 7 September 2010 (2 pages)
7 September 2010Registered office address changed from Suite 360, Princess House 50-60 Eastcastle Street London W1W 8EA on 7 September 2010 (2 pages)
7 September 2010Registered office address changed from Suite 360, Princess House 50-60 Eastcastle Street London W1W 8EA on 7 September 2010 (2 pages)
31 August 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-08-18
(1 page)
31 August 2010Declaration of solvency (3 pages)
31 August 2010Appointment of a voluntary liquidator (1 page)
31 August 2010Declaration of solvency (3 pages)
31 August 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
31 August 2010Appointment of a voluntary liquidator (1 page)
19 August 2010Group of companies' accounts made up to 31 December 2009 (36 pages)
19 August 2010Group of companies' accounts made up to 31 December 2009 (36 pages)
28 May 2010Director's details changed for Stephan Ramoin on 1 January 2010 (2 pages)
28 May 2010Director's details changed for Olivier Heckmann on 1 January 2010 (2 pages)
28 May 2010Annual return made up to 24 March 2010 with a full list of shareholders
Statement of capital on 2010-05-28
  • EUR 103,606.42
(20 pages)
28 May 2010Director's details changed for Olivier Heckmann on 1 January 2010 (2 pages)
28 May 2010Director's details changed for Stephan Ramoin on 1 January 2010 (2 pages)
28 May 2010Annual return made up to 24 March 2010 with a full list of shareholders
Statement of capital on 2010-05-28
  • EUR 103,606.42
(20 pages)
28 May 2010Director's details changed for Ian Anthony Hislop on 1 January 2010 (2 pages)
28 May 2010Director's details changed for Andrew Stafford Deitsch on 1 January 2010 (2 pages)
28 May 2010Director's details changed for Olivier Heckmann on 1 January 2010 (2 pages)
28 May 2010Director's details changed for Andrew Stafford Deitsch on 1 January 2010 (2 pages)
28 May 2010Director's details changed for Andrew Stafford Deitsch on 1 January 2010 (2 pages)
28 May 2010Director's details changed for Ian Anthony Hislop on 1 January 2010 (2 pages)
28 May 2010Director's details changed for Stephan Ramoin on 1 January 2010 (2 pages)
28 May 2010Director's details changed for Ian Anthony Hislop on 1 January 2010 (2 pages)
14 May 2010Group of companies' accounts made up to 31 December 2008 (41 pages)
14 May 2010Group of companies' accounts made up to 31 December 2008 (41 pages)
8 February 2010Annual return made up to 24 March 2009 with a full list of shareholders (9 pages)
8 February 2010Annual return made up to 24 March 2009 with a full list of shareholders (9 pages)
5 February 2010Registered office address changed from 78 Margaret Street London W1W 8SZ on 5 February 2010 (1 page)
5 February 2010Registered office address changed from 78 Margaret Street London W1W 8SZ on 5 February 2010 (1 page)
5 February 2010Registered office address changed from 78 Margaret Street London W1W 8SZ on 5 February 2010 (1 page)
2 February 2010Annual return made up to 24 March 2008 with a full list of shareholders (13 pages)
2 February 2010Annual return made up to 24 March 2008 with a full list of shareholders (13 pages)
22 January 2010Ad 25/03/08-14/04/08\eur si [email protected]=2141.42\eur ic 102190/104331.42\ (9 pages)
22 January 2010Ad 25/03/08-14/04/08 eur si [email protected]=2141.42 eur ic 102190/104331.42 (9 pages)
14 December 2009Annual return made up to 24 March 2007 with a full list of shareholders (11 pages)
14 December 2009Annual return made up to 24 March 2007 with a full list of shareholders (11 pages)
8 July 2009Eur ic 101555/101405 28/04/09 eur sr [email protected]=150 (2 pages)
8 July 2009Eur ic 101555/101405\28/04/09\eur sr [email protected]=150\ (2 pages)
15 May 2009Eur ic 101720/101555 24/11/08 eur sr [email protected]=165 (2 pages)
15 May 2009Eur ic 101720/101555\24/11/08\eur sr [email protected]=165\ (2 pages)
8 May 2009Eur ic 102130/101720 02/10/07 eur sr [email protected]=410 (1 page)
8 May 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
8 May 2009Eur ic 102130/101720\02/10/07\eur sr [email protected]=410\ (1 page)
8 May 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
13 February 2009Group of companies' accounts made up to 31 December 2007 (32 pages)
13 February 2009Group of companies' accounts made up to 31 December 2007 (32 pages)
2 November 2007Accounts made up to 31 December 2006 (12 pages)
2 November 2007Full accounts made up to 31 December 2006 (12 pages)
13 November 2006Company name changed arachne holdings LIMITED\certificate issued on 13/11/06 (2 pages)
13 November 2006Company name changed arachne holdings LIMITED\certificate issued on 13/11/06 (2 pages)
27 October 2006Ad 11/10/06--------- eur si [email protected]=2130 eur ic 100000/102130 (7 pages)
27 October 2006Ad 11/10/06--------- eur si [email protected]=2130 eur ic 100000/102130 (7 pages)
25 July 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
25 July 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
19 July 2006Registered office changed on 19/07/06 from: 50 greek street london W1D 4EQ (1 page)
19 July 2006Registered office changed on 19/07/06 from: 50 greek street london W1D 4EQ (1 page)
22 June 2006Return made up to 24/03/06; full list of members (9 pages)
22 June 2006Return made up to 24/03/06; full list of members (9 pages)
2 March 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
2 March 2006Declaration of assistance for shares acquisition (4 pages)
2 March 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
2 March 2006Declaration of assistance for shares acquisition (4 pages)
20 February 2006Accounting reference date shortened from 31/03/06 to 30/06/05 (1 page)
20 February 2006Accounts made up to 30 June 2005 (1 page)
20 February 2006Accounting reference date shortened from 31/03/06 to 30/06/05 (1 page)
20 February 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
5 January 2006New director appointed (2 pages)
5 January 2006New director appointed (2 pages)
18 October 2005Statement of affairs (38 pages)
18 October 2005Ad 12/08/05--------- eur si [email protected]=99998 eur ic 1/99999 (4 pages)
18 October 2005Statement of affairs (38 pages)
18 October 2005Ad 12/08/05--------- eur si [email protected]=99998 eur ic 1/99999 (4 pages)
14 October 2005Nc inc already adjusted 11/08/05 (2 pages)
14 October 2005Nc inc already adjusted 11/08/05 (2 pages)
14 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 October 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 October 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 October 2005New director appointed (2 pages)
3 October 2005New director appointed (2 pages)
23 September 2005New director appointed (2 pages)
23 September 2005New director appointed (2 pages)
13 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
13 September 2005Conve 11/08/05 (2 pages)
13 September 2005Conve 11/08/05 (2 pages)
13 September 2005Registered office changed on 13/09/05 from: lower mill, kingston road ewell surrey KT17 2AE (1 page)
13 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
13 September 2005Registered office changed on 13/09/05 from: lower mill, kingston road ewell surrey KT17 2AE (1 page)
28 July 2005Director resigned (1 page)
28 July 2005Secretary resigned (1 page)
28 July 2005New director appointed (2 pages)
28 July 2005Director resigned (1 page)
28 July 2005New director appointed (2 pages)
28 July 2005Secretary resigned (1 page)
25 July 2005New secretary appointed;new director appointed (2 pages)
25 July 2005New director appointed (2 pages)
25 July 2005New secretary appointed;new director appointed (2 pages)
25 July 2005New director appointed (2 pages)
21 July 2005New director appointed (2 pages)
21 July 2005New director appointed (2 pages)
5 April 2005Company name changed shiva holdings LIMITED\certificate issued on 05/04/05 (2 pages)
5 April 2005Company name changed shiva holdings LIMITED\certificate issued on 05/04/05 (2 pages)
24 March 2005Incorporation (16 pages)
24 March 2005Incorporation (16 pages)