Company NameGarrison UK Limited
Company StatusDissolved
Company Number05999793
CategoryPrivate Limited Company
Incorporation Date15 November 2006(17 years, 5 months ago)
Dissolution Date3 September 2013 (10 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAmnon Berezin
Date of BirthOctober 1963 (Born 60 years ago)
NationalityIsraeli
StatusClosed
Appointed15 November 2007(1 year after company formation)
Appointment Duration5 years, 9 months (closed 03 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Moshav Kochav Michael
Kochav Michael
79304
Israel
Director NameMr John Robert Montagu Stuart Wortley Hunt
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2006(same day as company formation)
RoleConsultant
Country of ResidenceUAE
Correspondence AddressApartment 717 Al Arta 1
P.O. Box 500462
The Greens
Dubai
UAE
Director NameCorporo Management Limited (Corporation)
StatusResigned
Appointed15 November 2006(same day as company formation)
Correspondence Address5th Floor Morley House
314-322 Regent Street
London
W1B 3BG
Secretary NameCorporo Limited (Corporation)
StatusResigned
Appointed15 November 2006(same day as company formation)
Correspondence Address5th Floor Morley House 314-322 Regent Street
London
W1B 3BG

Location

Registered Address103 High Street
Waltham Cross
Hertfordshire
EN8 7AN
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardWaltham Cross
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Amnon Berezin
100.00%
Ordinary

Financials

Year2014
Net Worth-£525
Cash£16
Current Liabilities£541

Accounts

Latest Accounts30 November 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

3 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
31 July 2012Compulsory strike-off action has been discontinued (1 page)
31 July 2012Compulsory strike-off action has been discontinued (1 page)
30 July 2012Annual return made up to 18 January 2012 with a full list of shareholders
Statement of capital on 2012-07-30
  • GBP 100
(3 pages)
30 July 2012Annual return made up to 18 January 2012 with a full list of shareholders
Statement of capital on 2012-07-30
  • GBP 100
(3 pages)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
18 May 2011Compulsory strike-off action has been discontinued (1 page)
18 May 2011Compulsory strike-off action has been discontinued (1 page)
17 May 2011First Gazette notice for compulsory strike-off (1 page)
17 May 2011First Gazette notice for compulsory strike-off (1 page)
16 May 2011Annual return made up to 18 January 2011 with a full list of shareholders (3 pages)
16 May 2011Annual return made up to 18 January 2011 with a full list of shareholders (3 pages)
13 May 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
13 May 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
29 June 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
29 June 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
19 April 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
19 April 2010Director's details changed for Amnon Berezin on 17 January 2010 (2 pages)
19 April 2010Director's details changed for Amnon Berezin on 17 January 2010 (2 pages)
16 February 2009Return made up to 18/01/09; full list of members (3 pages)
16 February 2009Director's change of particulars / amnon berezin / 02/12/2008 (1 page)
16 February 2009Director's Change of Particulars / amnon berezin / 02/12/2008 / HouseName/Number was: , now: 12; Street was: meshek 12 moshav cohav, now: moshav kochav michael; Post Town was: michael, now: kochav michael (1 page)
16 February 2009Return made up to 18/01/09; full list of members (3 pages)
11 February 2008Accounts made up to 30 November 2007 (2 pages)
11 February 2008Registered office changed on 11/02/08 from: suite 368 2 lansdowne row london W1J 6HL (1 page)
11 February 2008Registered office changed on 11/02/08 from: suite 368 2 lansdowne row london W1J 6HL (1 page)
11 February 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
4 December 2007Secretary resigned (1 page)
4 December 2007Director resigned (1 page)
4 December 2007Director resigned (1 page)
4 December 2007Director resigned (1 page)
4 December 2007Director resigned (1 page)
4 December 2007New director appointed (1 page)
4 December 2007New director appointed (1 page)
4 December 2007Secretary resigned (1 page)
16 November 2006New director appointed (1 page)
16 November 2006New director appointed (1 page)
15 November 2006Incorporation (14 pages)
15 November 2006Incorporation (14 pages)