Company NameGarrard House General Partner Limited
Company StatusDissolved
Company Number05509853
CategoryPrivate Limited Company
Incorporation Date15 July 2005(18 years, 8 months ago)
Dissolution Date31 January 2012 (12 years, 2 months ago)
Previous NameLawgra (No.1170) Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMs Emily Ann Mousley
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2010(4 years, 10 months after company formation)
Appointment Duration1 year, 7 months (closed 31 January 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLloyds Chambers
1 Portsoken Street
London
E1 8HZ
Director NameMs Kirsty Ann-Marie Wilman
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2011(5 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (closed 31 January 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLloyds Chambers
1 Portsoken Street
London
E1 8HZ
Secretary NameHermes Secretariat Limited (Corporation)
StatusClosed
Appointed25 July 2005(1 week, 3 days after company formation)
Appointment Duration6 years, 6 months (closed 31 January 2012)
Correspondence AddressLloyds Chambers 1 Portsoken Street
London
E1 8HZ
Director NameRobert George Maxwell Dawson
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2005(1 week, 3 days after company formation)
Appointment Duration5 years, 10 months (resigned 13 June 2011)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address64 Worrin Road
Shenfield
Brentwood
Essex
CM15 8DH
Director NameMr Andrew David Dewhirst
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2005(1 week, 3 days after company formation)
Appointment Duration5 months, 2 weeks (resigned 06 January 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address59 Old Park View
Enfield
Middlesex
EN2 7EQ
Director NameMr Alasdair David Evans
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2005(1 week, 3 days after company formation)
Appointment Duration5 years, 1 month (resigned 20 September 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressTreaton Mill 8 Copsem Lane
Esher
Surrey
KT10 9EU
Director NameAlex Turner
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2005(1 week, 3 days after company formation)
Appointment Duration5 months, 2 weeks (resigned 06 January 2006)
RoleCompany Director
Correspondence Address7 Olde Swann Court
High Street
Stevenage
Hertfordshire
SG1 3WB
Director NameTimothy Mark Vaughan Lineham
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2006(5 months, 3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 01 June 2010)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressEastgate House
Park Lane
Sevenoaks
Kent
TN15 0JD
Director NameWhale Rock Directors Limited (Corporation)
StatusResigned
Appointed15 July 2005(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU
Secretary NameLawgram Secretaries Limited (Corporation)
StatusResigned
Appointed15 July 2005(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU

Location

Registered AddressLloyds Chambers
1 Portsoken Street
London
E1 8HZ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Britel Fund Trustees LTD
50.00%
Ordinary
1 at £1Possfund Custodian Trustee LTD
50.00%
Ordinary

Accounts

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

Filing History

31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
5 October 2011Application to strike the company off the register (3 pages)
5 October 2011Application to strike the company off the register (3 pages)
12 September 2011Director's details changed for Mrs Kirsty Ann-Marie Wilman on 9 September 2011 (2 pages)
12 September 2011Director's details changed for Mrs Kirsty Ann-Marie Wilman on 9 September 2011 (2 pages)
12 September 2011Director's details changed for Mrs Kirsty Ann-Marie Wilman on 9 September 2011 (2 pages)
12 September 2011Director's details changed for Mrs Kirsty Ann-Marie Wilman on 9 September 2011 (2 pages)
12 September 2011Director's details changed for Mrs Kirsty Ann-Marie Wilman on 9 September 2011 (2 pages)
12 September 2011Director's details changed for Mrs Kirsty Ann-Marie Wilman on 9 September 2011 (2 pages)
19 July 2011Annual return made up to 15 July 2011 with a full list of shareholders
Statement of capital on 2011-07-19
  • GBP 2
(4 pages)
19 July 2011Annual return made up to 15 July 2011 with a full list of shareholders
Statement of capital on 2011-07-19
  • GBP 2
(4 pages)
14 June 2011Appointment of Mrs Kirsty Ann-Marie Wilman as a director (2 pages)
14 June 2011Termination of appointment of Robert Dawson as a director (1 page)
14 June 2011Appointment of Mrs Kirsty Ann-Marie Wilman as a director (2 pages)
14 June 2011Termination of appointment of Robert Dawson as a director (1 page)
28 September 2010Termination of appointment of Alasdair Evans as a director (1 page)
28 September 2010Termination of appointment of Alasdair Evans as a director (1 page)
19 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (6 pages)
19 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (6 pages)
19 July 2010Secretary's details changed for Hermes Secretariat Limited on 15 July 2010 (2 pages)
19 July 2010Director's details changed for Robert George Maxwell Dawson on 15 July 2010 (2 pages)
19 July 2010Director's details changed for Robert George Maxwell Dawson on 15 July 2010 (2 pages)
19 July 2010Secretary's details changed for Hermes Secretariat Limited on 15 July 2010 (2 pages)
12 July 2010Full accounts made up to 31 December 2009 (13 pages)
12 July 2010Full accounts made up to 31 December 2009 (13 pages)
9 June 2010Appointment of Ms Emily Ann Mousley as a director (2 pages)
9 June 2010Appointment of Ms Emily Ann Mousley as a director (2 pages)
8 June 2010Termination of appointment of Timothy Lineham as a director (1 page)
8 June 2010Termination of appointment of Timothy Lineham as a director (1 page)
15 July 2009Return made up to 15/07/09; full list of members (4 pages)
15 July 2009Return made up to 15/07/09; full list of members (4 pages)
12 June 2009Full accounts made up to 31 December 2008 (12 pages)
12 June 2009Full accounts made up to 31 December 2008 (12 pages)
16 July 2008Return made up to 15/07/08; full list of members (4 pages)
16 July 2008Return made up to 15/07/08; full list of members (4 pages)
25 June 2008Full accounts made up to 31 December 2007 (9 pages)
25 June 2008Full accounts made up to 31 December 2007 (9 pages)
16 July 2007Return made up to 15/07/07; full list of members (3 pages)
16 July 2007Return made up to 15/07/07; full list of members (3 pages)
24 May 2007Full accounts made up to 31 December 2006 (12 pages)
24 May 2007Full accounts made up to 31 December 2006 (12 pages)
7 August 2006Return made up to 15/07/06; full list of members (3 pages)
7 August 2006Return made up to 15/07/06; full list of members (3 pages)
7 August 2006Ad 15/07/05--------- £ si 2@1=2 £ ic 2/4 (1 page)
7 August 2006Ad 15/07/05--------- £ si 2@1=2 £ ic 2/4 (1 page)
12 January 2006New director appointed (2 pages)
12 January 2006Director resigned (1 page)
12 January 2006Director resigned (1 page)
12 January 2006Director resigned (1 page)
12 January 2006Director resigned (1 page)
12 January 2006New director appointed (2 pages)
24 August 2005New director appointed (4 pages)
24 August 2005New director appointed (4 pages)
17 August 2005New director appointed (1 page)
17 August 2005New director appointed (1 page)
11 August 2005Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
11 August 2005Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
9 August 2005New director appointed (2 pages)
9 August 2005Secretary resigned (1 page)
9 August 2005Secretary resigned (1 page)
9 August 2005Director resigned (1 page)
9 August 2005New director appointed (4 pages)
9 August 2005New secretary appointed (2 pages)
9 August 2005New director appointed (2 pages)
9 August 2005Ad 25/07/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 August 2005New secretary appointed (2 pages)
9 August 2005Ad 25/07/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 August 2005New director appointed (4 pages)
9 August 2005Director resigned (1 page)
28 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 July 2005Registered office changed on 28/07/05 from: 190 strand london WC2R 1JN (1 page)
28 July 2005Registered office changed on 28/07/05 from: 190 strand london WC2R 1JN (1 page)
20 July 2005Company name changed lawgra (no.1170) LIMITED\certificate issued on 20/07/05 (2 pages)
20 July 2005Company name changed lawgra (no.1170) LIMITED\certificate issued on 20/07/05 (2 pages)
15 July 2005Incorporation (16 pages)