Company NameGarles Limited
Company StatusDissolved
Company Number05675229
CategoryPrivate Limited Company
Incorporation Date13 January 2006(18 years, 3 months ago)
Dissolution Date27 September 2011 (12 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSusan Julie Martin
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2008(2 years after company formation)
Appointment Duration3 years, 8 months (closed 27 September 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address665 Finchley Road
London
NW2 2HN
Secretary NameMargaretta Corporate Secretaries Limited (Corporation)
StatusClosed
Appointed24 January 2008(2 years after company formation)
Appointment Duration3 years, 8 months (closed 27 September 2011)
Correspondence Address665 Finchley Road
London
NW2 2HN
Director NameEdgar Abele
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed13 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressStendaler Strasse 8
Dresden
01109
Germany
Secretary NameL4 You Co Sec Ltd (Corporation)
StatusResigned
Appointed13 January 2006(same day as company formation)
Correspondence Address5 Jupiter House Calleva Park
Aldermaston
Reading
Berkshire
RG7 8NN

Location

Registered AddressRegent Court Suite 50
1 North Bank
London
NW8 8UN
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth-£309,872
Cash£116
Current Liabilities£303,755

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
27 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2011First Gazette notice for compulsory strike-off (1 page)
14 June 2011First Gazette notice for compulsory strike-off (1 page)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
11 February 2010Director's details changed for Susan Julie Martin on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Susan Julie Martin on 1 October 2009 (2 pages)
11 February 2010Secretary's details changed for Margaretta Corporate Secretaries Limited on 1 October 2009 (2 pages)
11 February 2010Secretary's details changed for Margaretta Corporate Secretaries Limited on 1 October 2009 (2 pages)
11 February 2010Secretary's details changed for Margaretta Corporate Secretaries Limited on 1 October 2009 (2 pages)
11 February 2010Annual return made up to 13 January 2010 with a full list of shareholders
Statement of capital on 2010-02-11
  • EUR 1
(4 pages)
11 February 2010Director's details changed for Susan Julie Martin on 1 October 2009 (2 pages)
11 February 2010Annual return made up to 13 January 2010 with a full list of shareholders
Statement of capital on 2010-02-11
  • EUR 1
(4 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
23 September 2009Registered office changed on 23/09/2009 from suite 323 258 belsize road london NW6 4BT (1 page)
23 September 2009Registered office changed on 23/09/2009 from suite 323 258 belsize road london NW6 4BT (1 page)
13 February 2009Return made up to 13/01/09; full list of members (3 pages)
13 February 2009Return made up to 13/01/09; full list of members (3 pages)
9 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
9 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
18 February 2008Secretary resigned (1 page)
18 February 2008Secretary resigned (1 page)
18 February 2008Registered office changed on 18/02/08 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN (1 page)
18 February 2008New director appointed (2 pages)
18 February 2008New director appointed (2 pages)
18 February 2008Director resigned (1 page)
18 February 2008New secretary appointed (2 pages)
18 February 2008New secretary appointed (2 pages)
18 February 2008Director resigned (1 page)
18 February 2008Registered office changed on 18/02/08 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN (1 page)
18 January 2008Return made up to 13/01/08; full list of members (2 pages)
18 January 2008Return made up to 13/01/08; full list of members (2 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
7 February 2007Return made up to 13/01/07; full list of members (2 pages)
7 February 2007Return made up to 13/01/07; full list of members (2 pages)
16 March 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
16 March 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
13 January 2006Incorporation (10 pages)
13 January 2006Incorporation (10 pages)