Company NameGarrtree (GB) Limited
Company StatusDissolved
Company Number05659944
CategoryPrivate Limited Company
Incorporation Date21 December 2005(18 years, 4 months ago)
Dissolution Date4 July 2017 (6 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameElizabeth Amanda Watson
NationalityBritish
StatusClosed
Appointed21 December 2005(same day as company formation)
RoleCompany Director
Correspondence AddressMonte Carlo Sun Apt 1905
74 Bvd D Italie
Monaco
Mc98 000
Director NameMiss Elizabeth Amanda Watson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2012(6 years after company formation)
Appointment Duration5 years, 6 months (closed 04 July 2017)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressMonte Carlo Sun Apt 1905
74 Bvd D Italie
Monaco
Mc98 000
Director NameMr Brian Andrew Perera
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Charles Ii Street
London
SW1Y 4NW
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed21 December 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed21 December 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressCalder & Co
16 Charles Ii Street
London
SW1Y 4NW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

50 at £1Brian Andrew Perera
50.00%
Ordinary
50 at £1Elizabeth Amanda Watson
50.00%
Ordinary

Financials

Year2014
Net Worth£30,822
Cash£46,400
Current Liabilities£15,578

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
11 April 2017Application to strike the company off the register (3 pages)
10 March 2017Termination of appointment of Brian Perera as a director on 1 March 2017 (1 page)
30 January 2017Change of share class name or designation (2 pages)
27 January 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 January 2017Compulsory strike-off action has been discontinued (1 page)
13 January 2017Confirmation statement made on 21 December 2016 with updates (8 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
11 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(4 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 July 2015Director's details changed for Brian Perera on 2 June 2015 (3 pages)
22 July 2015Director's details changed for Brian Perera on 2 June 2015 (3 pages)
22 July 2015Registered office address changed from 9 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR to 16 Charles Ii Street London SW1Y 4NW on 22 July 2015 (2 pages)
19 January 2015Secretary's details changed for Elizabeth Amanda Watson on 1 December 2014 (1 page)
19 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(5 pages)
19 January 2015Secretary's details changed for Elizabeth Amanda Watson on 1 December 2014 (1 page)
19 January 2015Director's details changed for Miss Elizabeth Amanda Watson on 1 December 2014 (2 pages)
19 January 2015Director's details changed for Miss Elizabeth Amanda Watson on 1 December 2014 (2 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
26 April 2014Compulsory strike-off action has been discontinued (1 page)
24 April 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(5 pages)
22 April 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
7 March 2013Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
6 March 2013Appointment of Miss Elizabeth Amanda Watson as a director (2 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 March 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
9 March 2011Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
11 January 2011Total exemption small company accounts made up to 31 December 2009 (5 pages)
15 February 2010Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
27 March 2009Return made up to 21/12/08; full list of members (3 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
17 June 2008Return made up to 21/12/07; full list of members (3 pages)
25 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
16 March 2007Return made up to 21/12/06; full list of members (2 pages)
15 September 2006Registered office changed on 15/09/06 from: 6 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page)
15 August 2006Ad 22/12/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 August 2006New secretary appointed (2 pages)
3 August 2006New director appointed (2 pages)
9 January 2006Director resigned (1 page)
9 January 2006Registered office changed on 09/01/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
9 January 2006Secretary resigned (1 page)
21 December 2005Incorporation (16 pages)