Company NameGarrard House Nominee (ONE) Limited
Company StatusDissolved
Company Number05509857
CategoryPrivate Limited Company
Incorporation Date15 July 2005(18 years, 9 months ago)
Dissolution Date31 January 2012 (12 years, 2 months ago)
Previous NameLawgra (No.1171) 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
Appointed06 January 2006(5 months, 3 weeks after company formation)
Appointment Duration6 years (closed 31 January 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat C, 1
Cranley Gardens, Muswell Hill
London
N10 3AA
Director NameMs Kirsty Ann-Marie Wilman
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2011(6 years, 1 month after company formation)
Appointment Duration4 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 NameElizabeth Ann Adams
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2005(1 week, 3 days after company formation)
Appointment Duration5 months, 2 weeks (resigned 06 January 2006)
RoleAccountant
Correspondence Address10 Sunlight Square
Bethnal Green
London
E2 6LD
Director NameDavid William Burrowes
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2005(1 week, 3 days after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 2008)
RoleTaxation Manager
Country of ResidenceUnited Kingdom
Correspondence Address60 Westwater Way
Didcot
Oxfordshire
OX11 7TY
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 Stephen Allen
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2006(5 months, 3 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 08 September 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Walden Way
Hornchurch
Essex
RM11 2LB
Director NameMr Graham Charles Pierce
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2008(2 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 August 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address66 Lausanne Road
London
SE15 2JB
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 £1Garrard House General Partner LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryDormant
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)
9 September 2011Appointment of Mrs Kirsty Ann-Marie Wilman as a director (2 pages)
9 September 2011Termination of appointment of Stephen Allen as a director (1 page)
9 September 2011Appointment of Mrs Kirsty Ann-Marie Wilman as a director on 8 September 2011 (2 pages)
9 September 2011Termination of appointment of Stephen Allen as a director on 8 September 2011 (1 page)
19 July 2011Annual return made up to 15 July 2011 with a full list of shareholders
Statement of capital on 2011-07-19
  • GBP 1
(5 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 1
(5 pages)
6 August 2010Termination of appointment of Graham Pierce as a director (1 page)
6 August 2010Termination of appointment of Graham Pierce as a director (1 page)
20 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (6 pages)
20 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 2010Secretary's details changed for Hermes Secretariat Limited on 15 July 2010 (2 pages)
24 May 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
24 May 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
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)
4 February 2009Accounts made up to 31 December 2008 (7 pages)
4 February 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
17 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
17 October 2008Accounts made up to 31 December 2007 (7 pages)
20 August 2008Director's Change of Particulars / stephen allen / 31/07/2008 / HouseName/Number was: , now: 9; Street was: 4 mulberry close, now: walden way; Area was: gidea park, now: ; Post Town was: romford, now: hornchurch; Post Code was: RM2 6DX, now: RM11 2LB; Country was: , now: united kingdom (1 page)
20 August 2008Director's change of particulars / stephen allen / 31/07/2008 (1 page)
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)
1 February 2008New director appointed (1 page)
1 February 2008New director appointed (1 page)
1 February 2008Director resigned (1 page)
1 February 2008Director resigned (1 page)
16 July 2007Return made up to 15/07/07; full list of members (2 pages)
16 July 2007Return made up to 15/07/07; full list of members (2 pages)
9 May 2007Accounts made up to 31 December 2006 (7 pages)
9 May 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
7 August 2006Ad 15/07/05--------- £ si 1@1=1 £ ic 1/2 (1 page)
7 August 2006Return made up to 15/07/06; full list of members (2 pages)
7 August 2006Return made up to 15/07/06; full list of members (2 pages)
7 August 2006Ad 15/07/05--------- £ si 1@1=1 £ ic 1/2 (1 page)
12 January 2006Director resigned (1 page)
12 January 2006New director appointed (1 page)
12 January 2006New director appointed (1 page)
12 January 2006Director resigned (1 page)
12 January 2006New director appointed (1 page)
12 January 2006Director resigned (1 page)
12 January 2006Director resigned (1 page)
12 January 2006New 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)
8 August 2005New director appointed (4 pages)
8 August 2005Secretary resigned (1 page)
8 August 2005New director appointed (4 pages)
8 August 2005Director resigned (1 page)
8 August 2005New director appointed (3 pages)
8 August 2005New director appointed (3 pages)
8 August 2005New secretary appointed (2 pages)
8 August 2005New director appointed (4 pages)
8 August 2005New secretary appointed (2 pages)
8 August 2005Director resigned (1 page)
8 August 2005New director appointed (4 pages)
8 August 2005Secretary resigned (1 page)
28 July 2005Registered office changed on 28/07/05 from: 190 strand london WC2R 1JN (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)
20 July 2005Company name changed lawgra (no.1171) LIMITED\certificate issued on 20/07/05 (2 pages)
20 July 2005Company name changed lawgra (no.1171) LIMITED\certificate issued on 20/07/05 (2 pages)
15 July 2005Incorporation (16 pages)