Company NameGMJ Land Surveyors Limited
Company StatusDissolved
Company Number06285455
CategoryPrivate Limited Company
Incorporation Date19 June 2007(16 years, 10 months ago)
Dissolution Date2 February 2010 (14 years, 2 months ago)
Previous NameGeddar Engineering Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameGavin Mark Jarmann
Date of BirthApril 1984 (Born 40 years ago)
NationalityNamibian
StatusClosed
Appointed18 September 2007(3 months after company formation)
Appointment Duration2 years, 4 months (closed 02 February 2010)
RoleBusiness Services
Correspondence Address5 Chiltern House
Hillcrest Road
London
W5 1HL
Secretary NameSam Accountancy Services (Corporation)
StatusClosed
Appointed19 June 2008(1 year after company formation)
Appointment Duration1 year, 7 months (closed 02 February 2010)
Correspondence Address1 Crowndale Road
Camden Town
London
NW1 1TU
Director NameLondon 1st Accounting Services Ltd (Corporation)
StatusResigned
Appointed19 June 2007(same day as company formation)
Correspondence Address70 North End Road
West Kensington
London
W14 9EP
Secretary NameLondon 1st Secretaries Ltd (Corporation)
StatusResigned
Appointed19 June 2007(same day as company formation)
Correspondence Address70 North End Road
West Kensington
London
W14 9EP

Location

Registered Address5 Chiltern House
Hillcrest Road
London
W5 1HL
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardHanger Hill
Built Up AreaGreater London

Accounts

Latest Accounts5 April 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
6 April 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
6 April 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
6 April 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
13 January 2009Compulsory strike-off action has been discontinued (1 page)
13 January 2009Compulsory strike-off action has been discontinued (1 page)
12 January 2009Return made up to 19/06/08; full list of members (5 pages)
12 January 2009Return made up to 19/06/08; full list of members (5 pages)
30 December 2008Secretary appointed sam accountancy services (2 pages)
30 December 2008Secretary appointed sam accountancy services (2 pages)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
29 May 2008Appointment Terminated Secretary london 1ST secretaries LTD (1 page)
29 May 2008Appointment terminated secretary london 1ST secretaries LTD (1 page)
6 February 2008Memorandum and Articles of Association (5 pages)
6 February 2008Memorandum and Articles of Association (5 pages)
1 February 2008Company name changed geddar engineering LIMITED\certificate issued on 01/02/08 (2 pages)
1 February 2008Company name changed geddar engineering LIMITED\certificate issued on 01/02/08 (2 pages)
30 October 2007Registered office changed on 30/10/07 from: 44 paddington street norfolk square london W2 1RT (1 page)
30 October 2007Registered office changed on 30/10/07 from: 44 paddington street norfolk square london W2 1RT (1 page)
30 October 2007Director's particulars changed (1 page)
30 October 2007Director's particulars changed (1 page)
10 October 2007Director's particulars changed (1 page)
10 October 2007Director's particulars changed (1 page)
21 September 2007Registered office changed on 21/09/07 from: 70 north end road west kensington london W14 9EP (1 page)
21 September 2007Accounting reference date shortened from 30/06/08 to 05/04/08 (1 page)
21 September 2007New director appointed (1 page)
21 September 2007New director appointed (1 page)
21 September 2007Director resigned (1 page)
21 September 2007Registered office changed on 21/09/07 from: 70 north end road west kensington london W14 9EP (1 page)
21 September 2007Accounting reference date shortened from 30/06/08 to 05/04/08 (1 page)
21 September 2007Director resigned (1 page)
19 June 2007Incorporation (9 pages)